Urmston
Manchester
Lancashire
M41 8QL
Director Name | Dr Derek Michael Seex |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 67 Church Road Urmston Manchester Lancashire M41 9EJ |
Secretary Name | Dr Derek Michael Seex |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 67 Church Road Urmston Manchester Lancashire M41 9EJ |
Director Name | Mr David Acton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1994(62 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Slinger |
Country of Residence | England |
Correspondence Address | 27 Cavendish Road Urmston M41 0YA |
Director Name | Stephen Adshead |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(64 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sydney Street Stretford Manchester M32 0HE |
Director Name | Mrs Judith Lloyd |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(82 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Atkinson Road Urmston Manchester M41 9AD |
Director Name | Mr Harry Cohen |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2003) |
Role | Engineer |
Correspondence Address | 3 Brecon Avenue Urmston Manchester Lancashire M41 8RW |
Director Name | Mr Harry Higson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Lecturer |
Correspondence Address | 139 Irlam Road Urmston Manchester Lancashire M41 6WF |
Director Name | Mr Allen Geoffrey Hodson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Telephone Engineer |
Correspondence Address | 1 Davylands Urmston Manchester Lancashire M41 8PL |
Director Name | Mrs Andrea Susan Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 23 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Davyhulme Road Urmston Manchester M41 7DN |
Director Name | Mr George Marland |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2003) |
Role | Retired |
Correspondence Address | 48 Thornbury Road Stretford Manchester Lancashire M32 0QE |
Director Name | Mr John Richard Royle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2003) |
Role | Systems Analyst |
Correspondence Address | 5 Canute Court Stretford Manchester Lancashire M32 0RH |
Director Name | Mr Kenneth Silcock |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 1997) |
Role | Engineer |
Correspondence Address | 18 Gorse Lane Stretford Manchester Lancashire M32 0UF |
Director Name | Mr Florence Daniel Sullivan |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 May 1992(60 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 May 1992) |
Role | Retired |
Correspondence Address | 23 Gorse Avenue Stretford Manchester Lancashire M32 0UL |
Director Name | Vincent Sheedy |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(63 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 March 2004) |
Role | Scool Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westgate Urmston Manchester M41 9EL |
Telephone | 0161 7487396 |
---|---|
Telephone region | Manchester |
Registered Address | Atkinson Road Urmston Manchester M41 9AD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
1 at £0.2 | Alison Cordingley 5.00% Ordinary |
---|---|
1 at £0.2 | Anthony Lloyd 5.00% Ordinary |
1 at £0.2 | Ben Mottley 5.00% Ordinary |
1 at £0.2 | David Acton 5.00% Ordinary |
1 at £0.2 | David Jarman 5.00% Ordinary |
1 at £0.2 | Derek Seex 5.00% Ordinary |
1 at £0.2 | Diane Hall 5.00% Ordinary |
1 at £0.2 | Dolores O'sullivan 5.00% Ordinary |
1 at £0.2 | Ged Carter 5.00% Ordinary |
1 at £0.2 | Joyce Eaton 5.00% Ordinary |
1 at £0.2 | Joyce Wheeldon 5.00% Ordinary |
1 at £0.2 | Judith Lloyd 5.00% Ordinary |
1 at £0.2 | Karina Carter 5.00% Ordinary |
1 at £0.2 | Kevin Proctor 5.00% Ordinary |
1 at £0.2 | Lawrence Walsh 5.00% Ordinary |
1 at £0.2 | Michael Cordingley 5.00% Ordinary |
1 at £0.2 | Nicholas Coulias 5.00% Ordinary |
1 at £0.2 | Peter Mitchell 5.00% Ordinary |
1 at £0.2 | Steven Adshead 5.00% Ordinary |
1 at £0.2 | Waseem Hassan 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,436 |
Cash | £23,054 |
Current Liabilities | £874 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
28 February 1967 | Delivered on: 20 March 1967 Satisfied on: 11 March 1993 Persons entitled: Co-Operative Wholesale Society LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Morris hall atkenson rd urmston lancs. Fully Satisfied |
---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 August 2015 | Register(s) moved to registered inspection location C/O Dr D M Seex 67 Church Road Urmston Manchester M41 9EJ (1 page) |
25 August 2015 | Register(s) moved to registered inspection location C/O Dr D M Seex 67 Church Road Urmston Manchester M41 9EJ (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
1 June 2014 | Appointment of Mrs Judith Lloyd as a director (2 pages) |
1 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Register(s) moved to registered office address (1 page) |
1 June 2014 | Register(s) moved to registered office address (1 page) |
1 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Appointment of Mrs Judith Lloyd as a director (2 pages) |
1 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Termination of appointment of Andrea Jones as a director (1 page) |
1 June 2014 | Termination of appointment of Andrea Jones as a director (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Director's details changed for Mrs Andrea Susan Jones on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Andrea Susan Jones on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen Adshead on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Director's details changed for Stephen Adshead on 1 May 2010 (2 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Director's details changed for Mr Ben Motley on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Dr Derek Michael Seex on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Andrea Susan Jones on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Councillor David Acton on 1 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (13 pages) |
26 May 2010 | Director's details changed for Councillor David Acton on 1 May 2010 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Dr Derek Michael Seex on 1 May 2010 (2 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Director's details changed for Dr Derek Michael Seex on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Councillor David Acton on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ben Motley on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen Adshead on 1 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ben Motley on 1 May 2010 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (10 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (10 pages) |
27 May 2008 | Return made up to 07/05/08; full list of members (12 pages) |
27 May 2008 | Director's change of particulars / andrea jones / 01/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / andrea jones / 01/05/2008 (1 page) |
27 May 2008 | Return made up to 07/05/08; full list of members (12 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 June 2007 | Return made up to 07/05/07; change of members
|
6 June 2007 | Return made up to 07/05/07; change of members
|
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 June 2006 | Return made up to 07/05/06; full list of members (14 pages) |
8 June 2006 | Return made up to 07/05/06; full list of members (14 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members
|
16 May 2005 | Return made up to 07/05/05; full list of members
|
2 June 2004 | Return made up to 07/05/04; full list of members
|
2 June 2004 | Return made up to 07/05/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 June 2003 | Return made up to 07/05/03; full list of members
|
6 June 2003 | Return made up to 07/05/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 May 2002 | Return made up to 07/05/02; full list of members
|
31 May 2002 | Return made up to 07/05/02; full list of members
|
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 June 2001 | Return made up to 07/05/01; no change of members (9 pages) |
8 June 2001 | Return made up to 07/05/01; no change of members (9 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 July 2000 | Return made up to 07/05/00; full list of members
|
19 July 2000 | Return made up to 07/05/00; full list of members
|
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 June 1999 | Return made up to 07/05/99; no change of members (6 pages) |
4 June 1999 | Return made up to 07/05/99; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 May 1998 | Return made up to 07/05/98; full list of members (8 pages) |
28 May 1998 | Return made up to 07/05/98; full list of members (8 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 May 1997 | Return made up to 07/05/97; full list of members
|
28 May 1997 | Return made up to 07/05/97; full list of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 07/05/96; no change of members
|
17 July 1996 | Return made up to 07/05/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Return made up to 07/05/95; no change of members
|
23 May 1995 | Return made up to 07/05/95; no change of members
|