Bury New Road
Whitefield
Manchester
M45 7TA
Secretary Name | Mr Mark William Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(71 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 16 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Director Name | Carol Taylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(72 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 16 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
Director Name | Rupert Henry Marchington |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 49 Wilton Crescent Alderley Edge Cheshire SK9 7RF |
Director Name | James Dove Wilford Taylor |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 December 1990(61 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | Quinta Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Stephen James Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(61 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chapel Brow Leyland Lancashire PR25 3NH |
Secretary Name | Margaret Maudsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1990(61 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 43 Somers Road North Reddish Stockport Cheshire SK5 6SL |
Director Name | Harvey James Taylor |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(82 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chapel Brow Leyland Lancashire PR25 3NH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
45.9k at £1 | Carol J. Taylor 96.97% Ordinary |
---|---|
581 at £1 | Mr J.a. Atkinson 1.23% Ordinary |
400 at £1 | Mrs J. Pratt 0.85% Ordinary |
250 at £1 | Mr G. Clarke 0.53% Ordinary |
200 at £1 | Mrs R. Hall 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,004 |
Cash | £158,642 |
Current Liabilities | £12,083 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 August 2020 | Resolutions
|
---|---|
3 August 2020 | Declaration of solvency (6 pages) |
3 August 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
31 July 2020 | Appointment of a voluntary liquidator (4 pages) |
31 March 2020 | Termination of appointment of Harvey James Taylor as a director on 31 March 2020 (1 page) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
10 September 2019 | Registered office address changed from 94 Langdale Road Leyland PR25 3AS England to 12 Wychwood Grove Leyland PR25 5AS on 10 September 2019 (1 page) |
10 September 2019 | Director's details changed for Mr Mark William Howarth on 2 September 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
19 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
3 November 2016 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 94 Langdale Road Leyland PR25 3AS on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH to 94 Langdale Road Leyland PR25 3AS on 3 November 2016 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (17 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 December 2014 (17 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Termination of appointment of Stephen James Taylor as a director on 12 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen James Taylor as a director on 12 August 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 February 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Harvey James Taylor as a director (3 pages) |
12 October 2011 | Appointment of Harvey James Taylor as a director (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Secretary's details changed for Mark William Howarth on 1 January 2010 (1 page) |
7 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Secretary's details changed for Mark William Howarth on 1 January 2010 (1 page) |
7 January 2011 | Secretary's details changed for Mark William Howarth on 1 January 2010 (1 page) |
7 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Stephen James Taylor on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Carol Taylor on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mark William Howarth on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mark William Howarth on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Stephen James Taylor on 31 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Carol Taylor on 31 October 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 December 2008 | Return made up to 25/12/08; full list of members (5 pages) |
30 December 2008 | Return made up to 25/12/08; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Return made up to 25/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 25/12/07; full list of members (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 May 2007 | Return made up to 25/12/06; full list of members (4 pages) |
21 May 2007 | Return made up to 25/12/06; full list of members (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 January 2006 | Return made up to 25/12/05; full list of members (11 pages) |
31 January 2006 | Return made up to 25/12/05; full list of members (11 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: melsonby terrace, 31 chorley old road, bolton, lancashire BL1 3AD (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: melsonby terrace 31 chorley old road bolton lancashire BL1 3AD (1 page) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 January 2005 | Return made up to 25/12/04; full list of members (12 pages) |
28 January 2005 | Return made up to 25/12/04; full list of members (12 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 February 2004 | Return made up to 25/12/03; full list of members (12 pages) |
9 February 2004 | Return made up to 25/12/03; full list of members (12 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 January 2003 | Return made up to 25/12/02; full list of members
|
27 January 2003 | Return made up to 25/12/02; full list of members
|
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 February 2002 | Return made up to 25/12/01; full list of members (8 pages) |
14 February 2002 | Return made up to 25/12/01; full list of members (8 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 February 2001 | Return made up to 25/12/00; no change of members
|
23 February 2001 | Return made up to 25/12/00; no change of members
|
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: peter street, stockport, cheshire SK1 2AU (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: peter street stockport cheshire SK1 2AU (1 page) |
12 February 2001 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 2000 | Return made up to 25/12/99; no change of members (7 pages) |
16 February 2000 | Return made up to 25/12/99; no change of members (7 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: gorebrook ironworks pink bank lane longsight manchester M12 5RH (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: gorebrook ironworks, pink bank lane longsight, manchester, M12 5RH (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 25/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 25/12/97; change of members (6 pages) |
19 January 1998 | Return made up to 25/12/97; change of members (6 pages) |
19 January 1998 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
25 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 January 1996 | Return made up to 25/12/95; full list of members
|
30 January 1996 | Return made up to 25/12/95; full list of members
|