Woodhouses Failsworth
Manchester
M35 9NR
Secretary Name | Rodney Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 28 Rosehay Lane Failsworth Manchester Lancashire M35 0PW |
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2016(77 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mrs Beryl Edwina Whittaker |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Waterloo Road Birkdale Southport Merseyside PR8 2NQ |
Director Name | John Arthur Douglas McDonald |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Secretary Name | John Arthur Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(52 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Director Name | Leslie Gordon Jones |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Leslie Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(62 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Website | royalmail.com |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1.8k at £5 | Broome Management Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,074,549 |
Current Liabilities | £1,587,472 |
Latest Accounts | 30 September 2015 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 1939 | Delivered on: 15 August 1939 Persons entitled: T. Hulme Classification: Conveyance. Secured details: Perpetual yearly rent charge of £30. Particulars: Plot of land containing approx.1495 Sq.yds. & forming site of 78-88 (even) argyll road cheadle cheshire. Outstanding |
---|---|
11 August 1939 | Delivered on: 15 August 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £50. Particulars: Plot of land containing approx. 2942 sq yds and forming site of 58-76 (even) argyll rd cheadle cheshire. Outstanding |
20 July 1939 | Delivered on: 9 August 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £50. Particulars: Plot of land containing approx 3045 sq. Yards and forming site of 2-12 (even) and 1,3,5 and 7 argyll rd cheadle ches. Outstanding |
14 July 1939 | Delivered on: 22 July 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £50. Particulars: Land forming site of 14-32 even argyll rd. Cheadle. Ches. Outstanding |
14 July 1939 | Delivered on: 19 July 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £30. Particulars: Land forming site of 34-44 even argyll rd. Cheadle, ches. Outstanding |
14 July 1939 | Delivered on: 19 July 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £30. Particulars: Land forming site of 46-56 (even) argyll rd cheadle cheshire. Outstanding |
14 July 1939 | Delivered on: 19 July 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearley rent charge of £40. Particulars: Land in cheadle cheshire forming site of 29-43 (odd) argyll rd cheadle. Outstanding |
14 July 1939 | Delivered on: 19 July 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £50. Particulars: Land in cheadle, ches forming sites of 9-27 (odd) argyll rd, cheadle. Outstanding |
22 September 1939 | Delivered on: 26 September 1939 Persons entitled: S. L. Redfarn T. L. Vickers Classification: Mortgage Secured details: £1770. Particulars: Land & 45/59 (add) argyll rd, cheadle, ches. Outstanding |
12 August 1939 | Delivered on: 18 August 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £50. Particulars: Plot of land approx 2751 sq yds forming site of 45-63 (odd) argyll rd, cheadle, ches. Outstanding |
12 August 1939 | Delivered on: 18 August 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £30. Particulars: Plot of land approx 1625 sq yards forming site of 65 - 75 (odd) argyll rd cheadle ches. Outstanding |
12 August 1939 | Delivered on: 18 August 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £40. Particulars: Plot of land approx 3432 sq yds forming site of 118 - 132 councillor lane cheadle ches. Outstanding |
12 August 1939 | Delivered on: 18 August 1939 Persons entitled: T Hulme. Classification: Conveyance Secured details: Perpetual yearly rent charge of £30. Particulars: Plot of land,approx 2800 sq yards forming. Site of 134-144 (even) councillor lane cheadle ches. Outstanding |
12 August 1939 | Delivered on: 18 August 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £40. Particulars: Plot of land approx. 2071 sq yards forming site of 77-91 (odd) argyll rd cheadle ches. Outstanding |
28 June 1939 | Delivered on: 5 July 1939 Persons entitled: T. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £30. Particulars: Land in cheadle chester forming the sites of 90,92,94,96,98 & 100 councillor lane, cheadle. Outstanding |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
2 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Resolutions
|
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages) |
16 June 2010 | Registered office address changed from First Floor, Grove House 227/233 London Road Hazel Grove, Stockport Cheshire SK7 4HS on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for David Karl Mcdonald on 1 January 2010 (2 pages) |
16 June 2010 | Registered office address changed from First Floor, Grove House 227/233 London Road Hazel Grove, Stockport Cheshire SK7 4HS on 16 June 2010 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (7 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 July 1999 | Return made up to 16/05/99; no change of members (5 pages) |
19 July 1999 | Return made up to 16/05/99; no change of members (5 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (5 pages) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
13 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |