Manchester
M33 7LP
Secretary Name | Mr Paul Duncan Brearley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(49 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charnley Close Sale Manchester M33 7LP |
Director Name | Lennard Brearley |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 January 1996) |
Role | Textile Merchant |
Correspondence Address | 2 Southgate Flixton Manchester Lancashire M21 2EA |
Director Name | Lesley Carol Brearley |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 October 2009) |
Role | Secretary |
Correspondence Address | 7 The Lawns Belgrave Road Bowdon Altrincham WA14 2YA |
Website | griffithdustsheets.com/ |
---|---|
Telephone | 0161 8771655 |
Telephone region | Manchester |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
90.5k at £1 | Paul Duncan Brearley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,626 |
Current Liabilities | £296,367 |
Latest Accounts | 30 September 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 March 2011 | Delivered on: 25 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 September 1990 | Delivered on: 21 September 1990 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 January 2020 | Registered office address changed from 2 Praed Road Trafford Park Manchester M17 1PQ to Begbies Traynor 340 Deansgate Manchester M3 4LY on 29 January 2020 (2 pages) |
28 January 2020 | Statement of affairs (8 pages) |
28 January 2020 | Appointment of a voluntary liquidator (3 pages) |
28 January 2020 | Resolutions
|
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Change of details for Mr Paul Duncan Brearley as a person with significant control on 2 May 2019 (2 pages) |
2 May 2019 | Secretary's details changed for Mr Paul Duncan Brearley on 2 May 2019 (1 page) |
2 May 2019 | Director's details changed for Mr Paul Duncan Brearley on 2 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2011 | Termination of appointment of Lesley Brearley as a director (1 page) |
21 March 2011 | Termination of appointment of Lesley Brearley as a director (1 page) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
30 January 2009 | Return made up to 05/02/08; full list of members (5 pages) |
30 January 2009 | Return made up to 05/02/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 May 2006 | Return made up to 05/02/06; full list of members (7 pages) |
22 May 2006 | Return made up to 05/02/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
5 October 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 October 2004 | Return made up to 05/02/04; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 April 2003 | Return made up to 05/02/03; full list of members
|
10 April 2003 | Return made up to 05/02/03; full list of members
|
30 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 April 2001 | Return made up to 05/02/01; full list of members
|
17 April 2001 | Return made up to 05/02/01; full list of members
|
21 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
21 April 2000 | Return made up to 05/02/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 June 1999 | Return made up to 05/02/99; no change of members (4 pages) |
3 June 1999 | Return made up to 05/02/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 May 1998 | Return made up to 05/02/98; no change of members (4 pages) |
19 May 1998 | Return made up to 05/02/98; no change of members (4 pages) |
13 August 1997 | Return made up to 05/02/97; full list of members (8 pages) |
13 August 1997 | Return made up to 05/02/97; full list of members (8 pages) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 July 1996 | Return made up to 05/02/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 July 1996 | Return made up to 05/02/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 April 1995 | Return made up to 05/02/95; no change of members (4 pages) |
20 April 1995 | Return made up to 05/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 September 1990 | Particulars of mortgage/charge (3 pages) |
21 September 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1941 | Certificate of incorporation (1 page) |
2 August 1941 | Certificate of incorporation (1 page) |