, Hollins Brook Park, Pilsworth Road
Bury
Lancashire
BL9 8RN
Director Name | Martin Byrom |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
Director Name | Mr Anthony Shimmin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1988(86 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2005) |
Role | Solicitor |
Correspondence Address | 1 Oakwood Drive Bolton Lancashire BL1 5EE |
Director Name | Ian Peter Longworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 13 April 2000) |
Role | Solicitor |
Correspondence Address | Thornlea Beardwood Brow Blackburn Lancashire BB2 7AT |
Director Name | Robert Barrett |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Clerk Of The Bury Justicees |
Correspondence Address | Meadowside Ireby Road Burton In Lonsdale Carnforth Lancashire |
Director Name | Graham Leigh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 32 years (resigned 15 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
Director Name | Mr David William Wells |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 1998) |
Role | Solicitor |
Correspondence Address | 6 Greenleas Lostock Bolton Lancashire BL6 4PL |
Director Name | Christine Pilkington |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | 25 Hurst Crescent Rawtenstall Rossendale Lancashire BB4 7SX |
Director Name | Ian James Pickup |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 1992) |
Role | Solicitor |
Correspondence Address | Ivy Lodge Helmshore Rossendale Lancs BB4 4NB |
Director Name | John Martin Graham Humphreys |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 1998) |
Role | Solicitor |
Correspondence Address | Rylston Woodhey Road Holcombe Brook Bury Lancashire BL0 9RD |
Director Name | David Cecil Holden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Solicitor |
Correspondence Address | Isherwood Fold House Edgworth Bolton Lancs BL7 0PJ |
Director Name | Geoffrey William Eltoft |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1994) |
Role | Solicitor |
Correspondence Address | 10 Pleasington Drive Bury Lancashire BL8 2ET |
Director Name | Mr John Bodden |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Solicitor |
Correspondence Address | 10 Woodhead Drive Hale Altrincham Cheshire WA15 9LG |
Director Name | Roy Battersby |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 May 2002) |
Role | Solicitor |
Correspondence Address | 72 Chapeltown Road Bromley Cross Bolton Lancs Bl7 |
Director Name | Maxwell Bailey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 1998) |
Role | Solicitor |
Correspondence Address | 41 Longsight Road Ramsbottom Bury Lancashire BL0 9SL |
Secretary Name | Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairfax Road Prestwich Manchester M25 1AS |
Director Name | John Bramley Kirk |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2010) |
Role | Solicitor |
Correspondence Address | Hemmingford Horrobin Lane Turton Bolton Greater Manchester BL9 0HJ |
Director Name | Robert Henry Hargreaves |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(91 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2005) |
Role | Solicitor |
Correspondence Address | 5 Bannatyne Close New Moston Manchester M40 3TD |
Director Name | Timothy Jonathan Gray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manchester Road Bury Lancashire BL9 0DT |
Director Name | Anthony Richard Higham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2002) |
Role | Solicitor |
Correspondence Address | 5 Leigh Close Tottington Bury Lancashire BL8 4HL |
Director Name | Maurice Veeder |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2002) |
Role | Solicitor |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Shefali Talukdar Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manchester Road Bury Lancashire BL9 0DT |
Secretary Name | Shefali Talukdar Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manchester Road Bury Lancashire BL9 0DT |
Registered Address | C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20 |
Current Liabilities | £810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
10 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from Pm+M Accountants Waterfold House Waterfold Business Park Bury BL9 7BR England to C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN on 3 April 2023 (1 page) |
9 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Timothy Jonathan Gray as a director on 30 April 2018 (1 page) |
30 April 2018 | Registered office address changed from 2 Manchester Road Bury Lancashire BL9 0DT to Pm+M Accountants Waterfold House Waterfold Business Park Bury BL9 7BR on 30 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Shefali Talukdar Henry as a secretary on 31 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Shefali Talukdar Henry as a director on 31 March 2018 (1 page) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
19 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 30 April 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 30 April 2014 no member list (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 June 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 30 April 2013 no member list (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
25 May 2012 | Director's details changed for Eric John Whitworth on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Eric John Whitworth on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Martin Byrom on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Graham Leigh on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Martin Byrom on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Shefali Talukdar Henry on 25 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Shefali Talukdar Henry on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Shefali Talukdar Henry on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Graham Leigh on 25 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Shefali Talukdar Henry on 25 May 2012 (1 page) |
25 May 2012 | Annual return made up to 30 April 2012 no member list (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
31 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
31 May 2011 | Director's details changed for Timothy Jonathan Gray on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Martin Byrom on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Timothy Jonathan Gray on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Eric John Whitworth on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Eric John Whitworth on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Shefali Talukdar Henry on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
31 May 2011 | Director's details changed for Graham Leigh on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Martin Byrom on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Shefali Talukdar Henry on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Graham Leigh on 31 May 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 May 2010 | Termination of appointment of John Kirk as a director (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 (18 pages) |
6 May 2010 | Annual return made up to 30 April 2010 (18 pages) |
6 May 2010 | Termination of appointment of John Kirk as a director (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 July 2009 | Annual return made up to 30/03/09 (4 pages) |
3 July 2009 | Annual return made up to 30/03/09 (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 May 2008 | Annual return made up to 30/03/08 (4 pages) |
6 May 2008 | Annual return made up to 30/03/08 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 June 2007 | Annual return made up to 30/03/07 (6 pages) |
29 June 2007 | Annual return made up to 30/03/07 (6 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
15 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 May 2006 | Annual return made up to 30/03/06
|
2 May 2006 | Annual return made up to 30/03/06
|
9 November 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
15 April 2005 | Annual return made up to 30/03/05
|
15 April 2005 | Annual return made up to 30/03/05
|
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Annual return made up to 30/03/04 (7 pages) |
14 April 2004 | Annual return made up to 30/03/04 (7 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
2 May 2003 | Annual return made up to 30/03/03
|
2 May 2003 | Annual return made up to 30/03/03
|
17 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Annual return made up to 30/03/02 (7 pages) |
29 April 2002 | Annual return made up to 30/03/02 (7 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
16 November 2001 | Annual return made up to 30/03/01
|
16 November 2001 | Annual return made up to 30/03/01
|
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 April 2000 | Annual return made up to 30/03/00
|
6 April 2000 | Annual return made up to 30/03/00
|
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 June 1999 | Annual return made up to 30/03/99 (8 pages) |
7 June 1999 | Annual return made up to 30/03/99 (8 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Annual return made up to 30/03/98 (8 pages) |
7 May 1998 | Annual return made up to 30/03/98 (8 pages) |
22 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Annual return made up to 30/03/97 (8 pages) |
14 April 1997 | Annual return made up to 30/03/97 (8 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | Annual return made up to 30/03/96 (8 pages) |
11 June 1996 | Annual return made up to 30/03/96 (8 pages) |
2 August 1995 | Annual return made up to 30/03/95
|
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Annual return made up to 30/03/95
|
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |