Whitefield
Greater Manchester
M45 7TA
Director Name | Mrs Sheila Bentley |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(34 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Secretary Name | Mrs Karen Scott Harrison |
---|---|
Status | Current |
Appointed | 11 March 2013(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Denis Scott |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 7 Mark Royal Court Antrim Road Newtownabbey Antrim BT36 7PY Northern Ireland |
Secretary Name | Denis Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 7 Mark Royal Court Antrim Road Newtownabbey Antrim BT36 7PY Northern Ireland |
Director Name | Norman William Newman |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 23 Holland Street London W8 4NA |
Director Name | Mrs Betty Scott |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(33 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Brooklands Road Sale M33 3SD |
Director Name | Vera Betty Scott |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(33 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 6 Newington Court The Firs Bowdon Altrincham Cheshire WA14 2UA |
Secretary Name | Mrs Kathleen Nora Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(33 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Director Name | Mr Francis Ledwidge |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Demesne Park Holywood County Down BT18 9NE Northern Ireland |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
6 at £1 | Mr Farrell Bentley & Sheila Bentley 6.00% Ordinary |
---|---|
6 at £1 | Mr Howard Bentley & Sheila Bentley 6.00% Ordinary |
34 at £1 | Karen Scott-harrison 34.00% Ordinary |
34 at £1 | Marcia Fiona Lister 34.00% Ordinary |
20 at £1 | Mr Farrell Bentley & Mr Howard Bentley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,004,674 |
Cash | £2,393 |
Current Liabilities | £241,299 |
Latest Accounts | 30 September 2019 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 23 February 2021 (overdue) |
3 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 market place knaresborough harrogate north yorkshire t/no.NYK352857. Outstanding |
---|---|
3 September 2015 | Delivered on: 5 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 91 queen street morley leeds west yorkshire t/no.WYK286114. Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 June 1977 | Delivered on: 4 July 1977 Satisfied on: 17 September 2015 Persons entitled: Northern Bank Development Corporation Company. Classification: Equitable mortgage by deposit of deeds Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises situate on circular rd., Newtown ards county down. Fully Satisfied |
3 March 2021 | Registered office address changed from 5 Brooklands Road Sale M33 3SD England to Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 March 2021 (2 pages) |
---|---|
3 March 2021 | Appointment of a voluntary liquidator (4 pages) |
3 March 2021 | Resolutions
|
3 March 2021 | Declaration of solvency (6 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Betty Scott as a director on 17 May 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 May 2019 | Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to 5 Brooklands Road Sale M33 3SD on 16 May 2019 (1 page) |
16 March 2019 | Satisfaction of charge 006611880002 in full (1 page) |
11 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 September 2018 | Satisfaction of charge 006611880003 in full (4 pages) |
22 September 2018 | Satisfaction of charge 006611880004 in full (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 May 2018 | Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 1 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page) |
20 January 2017 | Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
21 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
2 December 2015 | Alteration to charge 006611880004, created on 3 September 2015 (9 pages) |
2 December 2015 | Alteration to charge 006611880004, created on 3 September 2015 (9 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
5 September 2015 | Registration of charge 006611880003, created on 3 September 2015 (9 pages) |
5 September 2015 | Registration of charge 006611880004, created on 3 September 2015 (9 pages) |
5 September 2015 | Registration of charge 006611880003, created on 3 September 2015 (9 pages) |
5 September 2015 | Registration of charge 006611880004, created on 3 September 2015 (9 pages) |
5 September 2015 | Registration of charge 006611880003, created on 3 September 2015 (9 pages) |
5 September 2015 | Registration of charge 006611880004, created on 3 September 2015 (9 pages) |
14 August 2015 | Registration of charge 006611880002, created on 12 August 2015 (5 pages) |
14 August 2015 | Registration of charge 006611880002, created on 12 August 2015 (5 pages) |
5 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 March 2013 | Appointment of Mrs Karen Scott Harrison as a secretary (1 page) |
12 March 2013 | Termination of appointment of Kathleen Duffy as a secretary (1 page) |
12 March 2013 | Appointment of Mrs Karen Scott Harrison as a secretary (1 page) |
12 March 2013 | Termination of appointment of Kathleen Duffy as a secretary (1 page) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Auditor's resignation (1 page) |
17 November 2010 | Auditor's resignation (1 page) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Marcia Fiona Lister on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Sheila Bentley on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Marcia Fiona Lister on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Sheila Bentley on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Marcia Fiona Lister on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Sheila Bentley on 1 January 2010 (2 pages) |
3 September 2009 | Re-reg change of name. (1 page) |
3 September 2009 | Re-reg change of name. (1 page) |
2 September 2009 | Application for reregistration from UNLTD to LTD (1 page) |
2 September 2009 | Re-registration of Memorandum and Articles (13 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Form 123 nc 20000 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Application for reregistration from UNLTD to LTD (1 page) |
2 September 2009 | Re-registration of Memorandum and Articles (13 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Form 123 nc 20000 (1 page) |
2 September 2009 | Resolutions
|
18 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
18 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
29 April 2008 | Appointment terminated director vera scott (1 page) |
29 April 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
29 April 2008 | Appointment terminated director vera scott (1 page) |
29 April 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
7 February 2008 | Return made up to 12/01/08; no change of members
|
7 February 2008 | Return made up to 12/01/08; no change of members
|
19 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
7 February 2006 | Return made up to 12/01/06; change of members
|
7 February 2006 | Return made up to 12/01/06; change of members
|
14 April 2005 | Return made up to 12/01/05; no change of members (8 pages) |
14 April 2005 | Return made up to 12/01/05; no change of members (8 pages) |
5 February 2004 | Return made up to 12/01/04; full list of members (11 pages) |
5 February 2004 | Return made up to 12/01/04; full list of members (11 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
21 January 2003 | Return made up to 12/01/03; full list of members (11 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (11 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members
|
23 January 2002 | Return made up to 12/01/02; full list of members
|
21 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (9 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members (10 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members (10 pages) |
23 July 1999 | Auditor's resignation (1 page) |
23 July 1999 | Auditor's resignation (1 page) |
19 January 1999 | Return made up to 12/01/99; no change of members
|
19 January 1999 | Return made up to 12/01/99; no change of members
|
4 March 1998 | Return made up to 12/01/98; full list of members (8 pages) |
4 March 1998 | Return made up to 12/01/98; full list of members (8 pages) |
20 January 1997 | Return made up to 12/01/97; full list of members (8 pages) |
20 January 1997 | Return made up to 12/01/97; full list of members (8 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page) |
4 October 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 12/01/96; no change of members
|
17 January 1996 | Return made up to 12/01/96; no change of members
|
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
25 February 1987 | Annual return made up to 14/01/87 (4 pages) |
25 February 1987 | Annual return made up to 14/01/87 (4 pages) |
2 February 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 February 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
1 June 1960 | Incorporation (14 pages) |
1 June 1960 | Incorporation (14 pages) |