Manchester
M3 3WR
Director Name | Ms Julie Hunt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | E.b. Dorgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491 |
Cash | £778 |
Current Liabilities | £287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
10 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
21 December 2022 | Cessation of Eamonn Brendan Dorgan as a person with significant control on 13 October 2022 (1 page) |
21 December 2022 | Notification of Eacd Holdings Ltd as a person with significant control on 13 October 2022 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 May 2022 | Change of details for Mr Eamonn Brendan Dorgan as a person with significant control on 10 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
16 May 2022 | Cessation of Amanda Tegwen Dorgan as a person with significant control on 10 May 2022 (1 page) |
29 April 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
4 February 2022 | Notification of Amanda Tegwen Dorgan as a person with significant control on 4 February 2022 (2 pages) |
4 February 2022 | Change of details for Mr Eamonn Brendan Dorgan as a person with significant control on 4 February 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
28 January 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
10 November 2020 | Registered office address changed from Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF United Kingdom to West House King Cross Road Halifax West Yorkshire HX1 1EB on 10 November 2020 (1 page) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (3 pages) |
7 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
5 February 2020 | Director's details changed for Miss Amanda Dorgan on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Miss Amanda Edwards on 3 February 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
9 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
22 March 2018 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to Third Floor, Granite Buildings 6 Stanley Street Liverpool Merseyside L1 6AF on 22 March 2018 (1 page) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Miss Amanda Tegwen Edwards on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Miss Amanda Tegwen Edwards on 28 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Termination of appointment of Julie Hunt as a director (2 pages) |
26 September 2012 | Appointment of Amanda Edwards as a director (3 pages) |
26 September 2012 | Termination of appointment of Julie Hunt as a director (2 pages) |
26 September 2012 | Appointment of Amanda Edwards as a director (3 pages) |
1 August 2012 | Incorporation (24 pages) |
1 August 2012 | Incorporation (24 pages) |