Bowdon
Cheshire
WA14 3DZ
Secretary Name | Mr Ellis Bor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
Director Name | Evelyn Paul |
---|---|
Date of Birth | March 1954 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB |
Director Name | Jean Valerie Reed |
---|---|
Date of Birth | December 1932 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langham Court Mersey Road Didsbury Manchester Lancashire M20 8PY |
Director Name | Mervyn Joseph Harold Reed |
---|---|
Date of Birth | November 1922 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 14 Langham Court Mersey Road Didsbury Manchester Lancashire M20 8PY |
Telephone | 0161 8340616 |
---|---|
Telephone region | Manchester |
Registered Address | 50 Trinity Way Salford M3 7FX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2.4k at £5 | Ellis Bor 50.00% Ordinary |
---|---|
2.4k at £5 | Evelyn Paul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,788 |
Cash | £27,819 |
Current Liabilities | £22,612 |
Latest Accounts | 30 April 2018 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (1 month, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Latest Return | 14 September 2018 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 September 2019 (overdue) |
13 June 1985 | Delivered on: 15 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4, 6, 8 and 10 cemetery road, denton, manchester. Outstanding |
---|
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Evelyn Paul on 13 May 2016 (2 pages) |
21 July 2016 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 January 2011 | Director's details changed for Evelyn Paul on 1 November 2010 (6 pages) |
6 January 2011 | Director's details changed for Evelyn Paul on 1 November 2010 (6 pages) |
14 December 2010 | Director's details changed for Evelyn Paul on 1 November 2010 (3 pages) |
14 December 2010 | Director's details changed for Evelyn Paul on 1 November 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (9 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (6 pages) |
16 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 April 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
18 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 September 2003 | Director resigned (1 page) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (9 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 September 1996 | Return made up to 20/09/96; full list of members (8 pages) |
23 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 September 1995 | Return made up to 20/09/95; full list of members (14 pages) |
4 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 May 1995 | Resolutions
|