Bowdon
Altrincham
Cheshire
WA14 2JU
Director Name | Mr Michael David Thomas |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 January 1996) |
Role | Car Dealer/Garage Proprietor |
Correspondence Address | Yarwood House Farm Wood Lane Mobberley Knutsford Cheshire WA16 7NJ |
Director Name | Mr Malcolm Morfitt |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2008) |
Role | Insurance Broker Financial Director |
Correspondence Address | Yew Tree House The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Mr David Michael Young |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 February 2003) |
Role | Civil Engineer |
Correspondence Address | 34 Batterbee Court Haslington Crewe Cheshire CW1 1NN |
Secretary Name | Mr Malcolm Morfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Yew Tree House The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Website | dtlgolf.com |
---|---|
Telephone | 0161 9298600 |
Telephone region | Manchester |
Registered Address | Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul William Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,773 |
Current Liabilities | £44,264 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2023 (5 months, 1 week from now) |
9 May 2002 | Delivered on: 10 May 2002 Persons entitled: Hsbc 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 |
---|---|
2 June 1995 | Delivered on: 13 June 1995 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 |
6 December 1991 | Delivered on: 17 December 1991 Satisfied on: 29 November 1994 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
7 August 1989 | Delivered on: 15 August 1989 Satisfied on: 15 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge or all book debts & other debts owing to the company floating charge and the undertaking and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above). Fully Satisfied |
28 December 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
---|---|
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
27 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 July 2020 | Director's details changed for Mr Paul William Thomas on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for Mr Paul William Thomas as a person with significant control on 30 July 2020 (2 pages) |
29 June 2020 | Change of details for Mr Paul William Thomas as a person with significant control on 29 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU to Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 29 June 2020 (1 page) |
29 June 2020 | Director's details changed for Mr Paul William Thomas on 29 June 2020 (2 pages) |
3 December 2019 | Micro company accounts made up to 30 September 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 March 2016 | Satisfaction of charge 3 in full (4 pages) |
9 March 2016 | Satisfaction of charge 3 in full (4 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register(s) moved to registered office address (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Mr Paul William Thomas on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Mr Paul William Thomas on 22 October 2009 (2 pages) |
20 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 February 2009 | Appointment terminated director malcolm morfitt (1 page) |
10 February 2009 | Appointment terminated director malcolm morfitt (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary malcolm morfitt (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated secretary malcolm morfitt (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 November 2004 | Company name changed dave & paul thomas LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed dave & paul thomas LIMITED\certificate issued on 22/11/04 (2 pages) |
1 September 2004 | Company name changed dave thomas LIMITED\certificate issued on 01/09/04 (2 pages) |
1 September 2004 | Company name changed dave thomas LIMITED\certificate issued on 01/09/04 (2 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
1 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1998 | Return made up to 07/06/98; no change of members
|
23 July 1998 | Return made up to 07/06/98; no change of members
|
31 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
31 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
12 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
31 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
31 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
31 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
31 May 1996 | Return made up to 07/06/96; full list of members (6 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
21 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |