Hazelbottom Road
Cheetham
Manchester
M8 0GR
Director Name | Mr Timothy Griffiths |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(89 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
Director Name | James Melling |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(60 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aysgarth 10 Stratford Avenue Bury Lancashire BL9 5LB |
Secretary Name | Mr Andrew Fraser John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felons Oak 12 Redacre Poynton Stockport Cheshire SK12 1DB |
Secretary Name | William Arnold Royston Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 23 Amberleigh Close Appleton Warrington WA4 4TD |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(71 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Felons Oak 12 Redacre Poynton Stockport Cheshire SK12 1DB |
Secretary Name | Sean William Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(72 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
Website | tennantsdistribution.com |
---|---|
Telephone | 0161 2054454 |
Telephone region | Manchester |
Registered Address | C/O Tennants Distribution Ltd Hazelbottom Road Cheetham Manchester M8 0GR |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Tennants Lancashire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (5 months, 1 week from now) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 May 2013 | Appointment of Mr Barry David Price as a secretary (1 page) |
15 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Termination of appointment of Sean Sloan as a secretary (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Sean William Sloan on 31 March 2010 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: c/o hazelbottom rd cheetham manchester M8 0GR (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
6 August 2003 | Return made up to 24/04/03; full list of members (6 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
1 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
6 May 1998 | Return made up to 24/04/98; full list of members
|
6 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 May 1997 | Return made up to 24/04/97; full list of members
|
12 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 April 1996 | Return made up to 24/04/96; full list of members
|
24 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
30 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |