Didsbury
Manchester
M20 6TD
Secretary Name | Mr Duncan Anthony White |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1999(59 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Atwood Road Didsbury Manchester M20 6TD |
Secretary Name | Dr Catherine White |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(63 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Atwood Road Didsbury Manchester M20 6TD |
Director Name | John Gordon Whitlow |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1972(33 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 January 1999) |
Role | Electrical Wholesaler |
Correspondence Address | Brenhinlle Fawr Llandegla Wrexham Clwyd LL11 3AT Wales |
Director Name | Mr John Fauvin Ross |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1975(36 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 January 1999) |
Role | Electrical Wholesaler |
Correspondence Address | 42 Beechwood Drive Formby Merseyside L37 2DW |
Secretary Name | Mr John Fauvin Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 42 Beechwood Drive Formby Merseyside L37 2DW |
Director Name | Terence Gerard Nolan |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 126 Ravens Meols Lane Liverpool L37 4DQ |
Telephone | 0161 9279295 |
---|---|
Telephone region | Manchester |
Registered Address | Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £158,604 |
Current Liabilities | £188,052 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2024 (9 months, 1 week from now) |
25 January 1999 | Delivered on: 27 January 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 October 1998 | Delivered on: 7 October 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 1973 | Delivered on: 30 November 1973 Satisfied on: 28 June 1997 Persons entitled: The Parcels & General Assurances Association LTD Classification: Legal charge registered to an under of court dated 19/11/73 Secured details: £9,400. Particulars: 69 seel street and 70 and 70A fleet street, liverpool. Fully Satisfied |
19 April 1973 | Delivered on: 2 May 1973 Satisfied on: 2 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate in all freehold and leasehold properties a floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital see doc 58 for details. Fully Satisfied |
30 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 November 2020 | Registered office address changed from 101 Manchester Rd Altrincham Greater Manchester WA14 4RL to Bridgwater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 25 November 2020 (1 page) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
1 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: unit 4 summers road brunswick business park liverpool L3 4BL (1 page) |
16 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: unit 4 summers road brunswick business park liverpool L3 4BL (1 page) |
11 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 22/12/06; full list of members (8 pages) |
6 February 2006 | Return made up to 22/12/05; full list of members
|
6 February 2006 | Return made up to 22/12/05; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 December 2004 | Return made up to 22/12/04; full list of members (8 pages) |
10 December 2004 | Return made up to 22/12/04; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 December 2003 | Return made up to 22/12/03; full list of members (8 pages) |
12 December 2003 | Return made up to 22/12/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 January 2003 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 22/12/01; full list of members
|
10 January 2002 | Return made up to 22/12/01; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 November 2001 | Return made up to 22/12/00; full list of members (6 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 69 seel street liverpool L1 4BD (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 69 seel street liverpool L1 4BD (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2000 | Return made up to 22/12/99; full list of members
|
27 September 2000 | Return made up to 22/12/99; full list of members
|
9 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
9 August 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
7 July 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 April 1999 | Return made up to 22/12/98; no change of members (4 pages) |
17 April 1999 | Return made up to 22/12/98; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
25 March 1999 | Accounts for a small company made up to 28 February 1998 (8 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 71 seel street liverpool L1 6BD (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 71 seel street liverpool L1 6BD (1 page) |
16 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
16 February 1999 | Declaration of assistance for shares acquisition (4 pages) |
12 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1997 | Return made up to 22/12/96; no change of members (4 pages) |
16 April 1997 | Return made up to 22/12/96; no change of members (4 pages) |
25 February 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
25 February 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page) |
16 February 1996 | Return made up to 22/12/95; no change of members
|
16 February 1996 | Return made up to 22/12/95; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |