1 George Leigh Street
Manchester
M4 5DL
Director Name | Mr Bahram Jadidi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Helen Catherine Williams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Graham Louis Garnier |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 September 2002) |
Role | Engineer |
Correspondence Address | 11 Formby Avenue Fixby Park Fixby Huddersfield West Yorkshire HD2 2NJ |
Director Name | Robert Glynn Richards |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1993) |
Role | Engineer |
Correspondence Address | Bar Hill Bungalow Stainland Road Stainland Halifax West Yorkshire HX4 9HJ |
Director Name | Mr Paul Milnes Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 February 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodville 6 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | Susan Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 February 2015) |
Role | Director/Company Secretary |
Correspondence Address | Woodville 6 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Secretary Name | Susan Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 03 February 2015) |
Role | Company Director |
Correspondence Address | Woodville 6 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Telephone | 01484 715129 |
---|---|
Telephone region | Huddersfield |
Registered Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £257,000 |
Cash | £258,145 |
Current Liabilities | £93,095 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2021 (overdue) |
13 April 1984 | Delivered on: 18 April 1984 Satisfied on: 3 February 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital. Fully Satisfied |
---|---|
22 May 1975 | Delivered on: 28 May 1975 Satisfied on: 3 February 2015 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Atlas iron works, atlas mill road, brighouse together with all fixtures. Fully Satisfied |
31 January 2024 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
---|---|
9 May 2023 | Liquidators' statement of receipts and payments to 11 April 2023 (25 pages) |
18 December 2022 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 18 December 2022 (2 pages) |
7 September 2022 | Appointment of a voluntary liquidator (3 pages) |
7 September 2022 | Removal of liquidator by court order (7 pages) |
7 June 2022 | Liquidators' statement of receipts and payments to 11 April 2022 (26 pages) |
4 May 2021 | Registered office address changed from Atlas Ironworks Atlas Mill Road Brighouse West Yorkshire HD6 1ES to St Georges House 215-219 Chester Road Manchester M15 4JE on 4 May 2021 (2 pages) |
30 April 2021 | Statement of affairs (10 pages) |
30 April 2021 | Appointment of a voluntary liquidator (3 pages) |
30 April 2021 | Resolutions
|
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 November 2017 | Director's details changed for Helen Catherine Williams on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Helen Catherine Williams on 9 November 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 August 2017 | Change of details for Bdh Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Change of details for Bdh Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
4 February 2015 | Termination of appointment of Paul Milnes Thompson as a director on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Bahram Jadidi as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Susan Thompson as a director on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Helen Catherine Williams as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Paul Milnes Thompson as a director on 3 February 2015 (1 page) |
4 February 2015 | Appointment of Helen Catherine Williams as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Helen Catherine Williams as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Bahram Jadidi as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Bahram Jadidi as a director on 3 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Paul Milnes Thompson as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Susan Thompson as a director on 3 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Susan Thompson as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Thomas Duncan Hopkinson as a director on 3 February 2015 (2 pages) |
3 February 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Appointment of Mr Thomas Duncan Hopkinson as a director on 3 February 2015 (2 pages) |
3 February 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Termination of appointment of Susan Thompson as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Susan Thompson as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Susan Thompson as a secretary on 3 February 2015 (1 page) |
3 February 2015 | Satisfaction of charge 2 in full (1 page) |
3 February 2015 | Appointment of Mr Thomas Duncan Hopkinson as a director on 3 February 2015 (2 pages) |
3 February 2015 | Satisfaction of charge 2 in full (1 page) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (5 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
25 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 31/07/02; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 August 2001 | Return made up to 31/07/01; no change of members (5 pages) |
7 August 2001 | Return made up to 31/07/01; no change of members (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Location of debenture register (1 page) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Location of register of members (1 page) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
12 August 1998 | Return made up to 31/07/98; no change of members (5 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 October 1985 | Annual return made up to 11/08/82 (7 pages) |
5 October 1985 | Annual return made up to 11/08/82 (7 pages) |
27 June 1926 | Incorporation (19 pages) |
27 June 1926 | Incorporation (19 pages) |
24 June 1926 | Certificate of incorporation (1 page) |
24 June 1926 | Certificate of incorporation (1 page) |