Urmston
Manchester
M41 5AZ
Director Name | Mrs Louise Amanda Renforth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 January 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 100 Roseneath Road Urmston Manchester Lancashire M41 5AZ |
Secretary Name | Mrs Louise Amanda Renforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 January 2016) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 100 Roseneath Road Urmston Manchester Lancashire M41 5AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ipeceng.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8776142 |
Telephone region | Manchester |
Registered Address | Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lee Renforth 50.00% Ordinary |
---|---|
5 at £1 | Rebecca Alnuamaani 5.00% Ordinary |
5 at £1 | William Renforth 5.00% Ordinary |
20 at £1 | Louise Renforth 20.00% Ordinary |
20 at £1 | Wanan Fu 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,990 |
Cash | £54,902 |
Current Liabilities | £31,742 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 September 2006 | Delivered on: 30 September 2006 Persons entitled: Hxruk (Central) Limited Classification: Rent deposit deed Secured details: £4866.85 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit deed and deposit balance and all monies payable under a lease. See the mortgage charge document for full details. Outstanding |
---|
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 August 2019 | Registered office address changed from 128 Metroplex Business Park Broadway Mediacityuk Manchester M50 2UW to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 16 August 2019 (1 page) |
10 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
16 August 2016 | Termination of appointment of Louise Amanda Renforth as a secretary on 19 January 2016 (1 page) |
16 August 2016 | Termination of appointment of Louise Amanda Renforth as a director on 19 January 2016 (1 page) |
16 August 2016 | Termination of appointment of Louise Amanda Renforth as a director on 19 January 2016 (1 page) |
16 August 2016 | Termination of appointment of Louise Amanda Renforth as a secretary on 19 January 2016 (1 page) |
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX to 128 Metroplex Business Park Broadway Mediacityuk Manchester M50 2UW on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 102/104 Widnes Road Widnes Cheshire WA8 6AX to 128 Metroplex Business Park Broadway Mediacityuk Manchester M50 2UW on 25 February 2015 (2 pages) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Registered office address changed from Unit 13 Empress Business Centre 380 Chester Road Manchester M16 9EA on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from Unit 13 Empress Business Centre 380 Chester Road Manchester M16 9EA on 16 December 2010 (1 page) |
10 November 2010 | Director's details changed for Mrs Louise Amanda Renforth on 20 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Mrs Louise Amanda Renforth on 20 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Lee Andrew Renforth on 20 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Lee Andrew Renforth on 20 September 2010 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
2 March 2009 | Nc inc already adjusted 30/09/08 (1 page) |
2 March 2009 | Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
2 March 2009 | Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (3 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Nc inc already adjusted 30/09/08 (1 page) |
2 March 2009 | Resolutions
|
27 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
24 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
24 September 2007 | Return made up to 20/09/07; no change of members (7 pages) |
25 October 2006 | Return made up to 20/09/06; full list of members
|
25 October 2006 | Return made up to 20/09/06; full list of members
|
23 October 2006 | Registered office changed on 23/10/06 from: williams house manchester science park manchester M15 6SE (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: williams house manchester science park manchester M15 6SE (1 page) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
28 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
23 December 2004 | Ad 03/11/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 100 roseneath road urmston manchester M15 6SE (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 100 roseneath road urmston manchester M15 6SE (1 page) |
23 December 2004 | Ad 03/11/04--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
23 December 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 December 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Incorporation (9 pages) |
20 September 2004 | Incorporation (9 pages) |