Sale
Cheshire
M33 3SS
Director Name | Mr Darren Richard Hill |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(58 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Madge Willan |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 09 December 2001) |
Role | Company Director |
Correspondence Address | 37 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 May 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(31 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Website | buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
200 at £1 | Building Product Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £89,536 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2000 | Delivered on: 22 December 2000 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 |
---|---|
11 February 1963 | Delivered on: 26 February 1963 Satisfied on: 6 April 2001 Persons entitled: Co.Operting Permanent Building Society Classification: Legal charge Secured details: £18,000 and other monies due etc. not being monies secured by a mo rtgage of other property. Particulars: Land at junction of marsland rd. And derbyshire rd. South sale cheshire formerly site of "moor platt" with block of 18 flats and garages erected or being erected thereon. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (3 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Memorandum and Articles of Association (28 pages) |
8 September 2020 | Statement by Directors (1 page) |
8 September 2020 | Statement of capital on 8 September 2020
|
8 September 2020 | Solvency Statement dated 21/08/20 (1 page) |
8 September 2020 | Resolutions
|
10 August 2020 | Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Darren Richard Hill as a director on 7 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Neil Murray Rideout as a director on 7 August 2020 (1 page) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 June 2019 | Satisfaction of charge 2 in full (5 pages) |
4 February 2019 | Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 August 2018 | Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
10 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
29 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
29 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
29 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
29 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
29 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (6 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Darren Richard Hill on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Robert Peter Anthony Willan on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Mr Darren Richard Hill on 19 November 2009 (1 page) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (6 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (6 pages) |
2 July 2008 | Secretary appointed mr darren richard hill (1 page) |
2 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
23 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (6 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
21 September 2005 | Total exemption full accounts made up to 2 April 2005 (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
8 November 2004 | Total exemption full accounts made up to 3 April 2004 (6 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
17 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
17 November 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (7 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
14 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 2 May 2000 (7 pages) |
20 November 2000 | Full accounts made up to 2 May 2000 (7 pages) |
20 November 2000 | Full accounts made up to 2 May 2000 (7 pages) |
2 November 2000 | Company name changed passivent LIMITED\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed passivent LIMITED\certificate issued on 03/11/00 (2 pages) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 November 1999 | Full accounts made up to 4 April 1999 (6 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (7 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (7 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 November 1998 | Full accounts made up to 5 April 1998 (7 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
5 November 1997 | Full accounts made up to 30 March 1997 (6 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
5 November 1997 | Full accounts made up to 30 March 1997 (6 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members
|
14 November 1996 | Return made up to 31/10/96; full list of members
|
14 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|
21 November 1995 | Return made up to 31/10/95; full list of members
|
3 November 1995 | Full accounts made up to 2 April 1995 (7 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (7 pages) |
3 November 1995 | Full accounts made up to 2 April 1995 (7 pages) |
24 January 1993 | Resolutions
|
19 September 1988 | Resolutions
|
5 September 1988 | Resolutions
|
19 July 1962 | Incorporation (19 pages) |