Worsley
Manchester
Lancashire
M28 1LN
Director Name | Mr Barry Price |
---|---|
Date of Birth | August 1948 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Butcher/Manager |
Country of Residence | England |
Correspondence Address | 10 Patterson Avenue Manchester Lancashire M21 9NB |
Director Name | Mr Lawrence George Haslam |
---|---|
Date of Birth | October 1938 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(90 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Ashfell Court Edge Lane Chorlton Manchester M21 9HE |
Secretary Name | Mr Lawrence George Haslam |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2004(91 years after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Ashfell Court Edge Lane Chorlton Manchester M21 9HE |
Director Name | Mr Graham Stuart Hulbert |
---|---|
Date of Birth | October 1940 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rowan Lodge 113 Carlton Road Whalley Range M16 8BE |
Director Name | Gillian Coulburn |
---|---|
Date of Birth | March 1942 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 29 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Whalley Avenue Whalley Range Manchester Lancashire M16 8AT |
Director Name | Mr Jack Cumming |
---|---|
Date of Birth | April 1950 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 August 2002) |
Role | Diesel Fuel Insection Engineer |
Correspondence Address | 25 Humphrey Road Old Trafford Manchester Lancashire M16 9DD |
Director Name | Mr William Bernard Goodrick |
---|---|
Date of Birth | October 1916 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 99 Withington Road Whalley Range Manchester Lancashire M16 7FX |
Director Name | Mr Philip Roger Hyde |
---|---|
Date of Birth | October 1948 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(78 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2008) |
Role | Engineer |
Correspondence Address | 10 Langshaw Street Old Trafford Manchester Lancashire M16 9LF |
Director Name | Joseph Ivor Hanson |
---|---|
Date of Birth | February 1926 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1995) |
Role | Supervisor |
Correspondence Address | 649 Princess Road Manchester Lancashire M20 1JZ |
Director Name | Norman Ford Harvey |
---|---|
Date of Birth | January 1921 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 April 1999) |
Role | Retired |
Correspondence Address | 41 Manor Drive Chorlton Manchester Lancashire M21 7QG |
Director Name | Frederick Anthony Roberts |
---|---|
Date of Birth | July 1907 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 61 Wyverne Road Cholton Manchester Lancashire M21 0ZW |
Director Name | John Tyrell |
---|---|
Date of Birth | June 1944 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 1996) |
Role | Builder |
Correspondence Address | 17 Cromwell Avenue Whalley Range Manchester Lancashire M16 0BQ |
Secretary Name | Humphreys Bower Gothard (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(78 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 May 2004) |
Correspondence Address | Conavon Court 12 Blackfriars Street Manchester M3 5BQ |
Telephone | 0161 8813042 |
---|---|
Telephone region | Manchester |
Registered Address | Rowan Lodge 113 Carlton Road Whalley Range M16 8BE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
618 at £1 | Carlton Social & Bowling Club 32.77% Ordinary |
---|---|
316 at £1 | I.m. Leather 16.76% Ordinary |
300 at £1 | D. Hanson 15.91% Ordinary |
300 at £1 | J. Harvey 15.91% Ordinary |
300 at £1 | N.e. Mcguinness 15.91% Ordinary |
14 at £1 | F.i. Moffitt 0.74% Ordinary |
10 at £1 | A. Rush 0.53% Ordinary |
8 at £1 | J.g. Grocock 0.42% Ordinary |
7 at £1 | F.a. Roberts 0.37% Ordinary |
6 at £1 | A.p. Crawford 0.32% Ordinary |
6 at £1 | C.m. Felix 0.32% Ordinary |
1 at £1 | H. Carr 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,284 |
Cash | £3,767 |
Current Liabilities | £15,732 |
Latest Accounts | 30 June 2018 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (3 months, 3 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Latest Return | 4 February 2019 (10 months, 1 week ago) |
---|---|
Next Return Due | 18 February 2020 (2 months, 1 week from now) |
4 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Lawrence George Haslam on 12 January 2016 (2 pages) |
28 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Secretary's details changed for Mr Lawrence George Haslam on 23 January 2014 (1 page) |
21 February 2014 | Termination of appointment of Gillian Coulburn as a director (1 page) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Gillian Coulburn on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Lawrence George Haslam on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Alan Dawson on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Barry Price on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (9 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 April 2008 | Appointment terminated director philip hyde (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (11 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (11 pages) |
3 March 2006 | Return made up to 17/02/06; no change of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 July 2005 | Return made up to 20/05/05; full list of members
|
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: humphrey bower & gothard conavon crt, 12 blackfriars st. Manchester M3 5BQ (1 page) |
2 June 2004 | New director appointed (1 page) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 July 2003 | Return made up to 29/11/01; full list of members (10 pages) |
13 August 2002 | Director resigned (1 page) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
11 December 2000 | Director resigned (1 page) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 February 1999 | Resolutions
|
30 April 1998 | Accounts for a small company made up to 30 June 1996 (3 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
27 January 1998 | Director resigned (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1994 (3 pages) |
7 August 1995 | Return made up to 31/12/94; full list of members (8 pages) |