Swinton
Manchester
Lancashire
M27 5DL
Secretary Name | Helen Margaret Relph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 8 Morley Avenue Swinton Greater Manchester M27 0DU |
Director Name | Mr Peter James Stelfox Stott |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1994) |
Role | Office Manager |
Correspondence Address | 37 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PT |
Secretary Name | Mr Peter James Stelfox Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 37 Culcheth Hall Drive Culcheth Warrington Cheshire WA3 4PT |
Director Name | Mrs Margaret Mary Doughty |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 August 2006) |
Role | Compamy Secretary |
Correspondence Address | 1 Bentinck Crescent Troon Ayrshire KA10 6JN Scotland |
Secretary Name | Mrs Margaret Mary Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2006) |
Role | Compamy Secretary |
Correspondence Address | 1 Bentinck Crescent Troon Ayrshire KA10 6JN Scotland |
Registered Address | C/O Beever And Struthers St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
500 at £1 | Doughty Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,093 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: William & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 & 27 canal bank monton eccles salford manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Outstanding |
---|---|
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in & fronting heaton avenue, harwood, near bolton, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A gee lane, eccles salford, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land site of 24 canal bank monton salford manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: William & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining heaton avenue, bolton, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 canal bank, monton salford, manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land 7 building south west of roscowrd, bolton manchester & all fixtures attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plantt machinery fixtures implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land west of roscow rd, kearsley, bolton, manchester & all fixtures attached to the premises other than trade machinery as defined by section 5 of the bills of sale act 1878 together with plant machinery fixtures implements and utensils. Outstanding |
6 October 1986 | Delivered on: 14 October 1986 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of roscow road kearsley bolton greater manchester title no. La 307953 fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
11 August 1976 | Delivered on: 16 August 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site of 24 & 26 vicars st, eccles salford, manchester & all fixtures attached to the premises other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages) |
3 November 2016 | Director's details changed for Mr Arthur Doughty on 1 November 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Return made up to 03/10/07; no change of members
|
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Return made up to 03/10/07; no change of members
|
27 October 2007 | Director's particulars changed (2 pages) |
27 October 2007 | Director's particulars changed (2 pages) |
28 April 2007 | Return made up to 03/10/06; full list of members
|
28 April 2007 | Return made up to 03/10/06; full list of members
|
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: c/o beever & struthers st georges house 215-219 chester road manchester M15 4JE (2 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: c/o beever & struthers st georges house 215-219 chester road manchester M15 4JE (2 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 October 2004 | Return made up to 03/10/04; full list of members
|
30 October 2004 | Return made up to 03/10/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 church road eccles manchester M30 0DL (1 page) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 03/10/00; full list of members (6 pages) |
2 February 2000 | Return made up to 03/10/99; full list of members (6 pages) |
2 February 2000 | Return made up to 03/10/99; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 December 1997 | Return made up to 03/10/97; no change of members (4 pages) |
5 December 1997 | Return made up to 03/10/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 October 1996 | Return made up to 03/10/96; full list of members (7 pages) |
19 October 1996 | Return made up to 03/10/96; full list of members (7 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |
25 November 1988 | Return made up to 29/08/88; full list of members (4 pages) |
25 November 1988 | Return made up to 29/08/88; full list of members (4 pages) |
19 February 1988 | Return made up to 07/12/87; full list of members (4 pages) |
19 February 1988 | Return made up to 07/12/87; full list of members (4 pages) |
15 January 1987 | Return made up to 04/12/86; full list of members (4 pages) |
15 January 1987 | Return made up to 04/12/86; full list of members (4 pages) |
8 June 1983 | Annual return made up to 31/12/82 (4 pages) |
8 June 1983 | Annual return made up to 31/12/82 (4 pages) |
23 April 1982 | Annual return made up to 31/12/81 (4 pages) |
23 April 1982 | Annual return made up to 31/12/81 (4 pages) |
22 April 1982 | Annual return made up to 31/12/80 (4 pages) |
22 April 1982 | Annual return made up to 31/12/80 (4 pages) |