St. Michaels On Wyre
Preston
Lancashire
PR3 0TB
Director Name | Mrs Julie Ward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood Barn Tarnacre Lane St. Michaels On Wyre Preston Lancashire PR3 0TB |
Secretary Name | Mrs Julie Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2005(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bramblewood Barn Tarnacre Lane St. Michaels On Wyre Preston Lancashire PR3 0TB |
Director Name | Mr Alexander Michael Ward |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(46 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG |
Director Name | Miss Sophie Lauren Ward |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(46 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG |
Director Name | Arthur Eric Ward |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(23 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 55 Yewlands Drive Garstang Preston Lancashire PR3 1JP |
Secretary Name | Mr Michael Andrew Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(23 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Oaks St Michaels-On-Wyre Preston Lancashire PR3 0TF |
Website | resiparks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01995 604975 |
Telephone region | Garstang |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
9.2k at £1 | Michael Andrew Ward 51.00% Ordinary |
---|---|
4.4k at £1 | Michael Andrew Ward & Peter John Buckley 24.50% Ordinary |
4.4k at £1 | Sophie Lauren Ward 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,689 |
Current Liabilities | £15,639 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
29 June 2016 | Delivered on: 14 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 January 1998 | Delivered on: 15 January 1998 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. Outstanding |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
11 December 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
29 July 2017 | Satisfaction of charge 1 in full (4 pages) |
29 July 2017 | Satisfaction of charge 1 in full (4 pages) |
13 April 2017 | Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room, Deva Centre Trinity Way Manchester M3 7BG on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 62 Wellington Road South Stockport SK1 3SU to The Copper Room, Deva Centre Trinity Way Manchester M3 7BG on 13 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
14 July 2016 | Registration of charge 009463920002, created on 29 June 2016 (23 pages) |
14 July 2016 | Registration of charge 009463920002, created on 29 June 2016 (23 pages) |
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 March 2015 | Appointment of Sophie Lauren Ward as a director (2 pages) |
18 March 2015 | Appointment of Sophie Lauren Ward as a director (2 pages) |
17 March 2015 | Appointment of Alexander Michael Ward as a director (2 pages) |
17 March 2015 | Appointment of Alexander Michael Ward as a director (2 pages) |
9 March 2015 | Appointment of Miss Sophie Lauren Ward as a director on 3 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Alexander Michael Ward as a director on 3 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Michael Andrew Ward on 9 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Julie Ward on 9 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Alexander Michael Ward as a director on 3 February 2015 (2 pages) |
9 March 2015 | Appointment of Miss Sophie Lauren Ward as a director on 3 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mrs Julie Ward on 9 February 2015 (1 page) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Michael Andrew Ward on 9 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Julie Ward on 9 February 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Michael Andrew Ward on 9 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mrs Julie Ward on 9 February 2015 (1 page) |
9 March 2015 | Appointment of Miss Sophie Lauren Ward as a director on 3 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mrs Julie Ward on 9 February 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mrs Julie Ward on 9 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Alexander Michael Ward as a director on 3 February 2015 (2 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 December 2013 | Previous accounting period shortened from 6 August 2013 to 31 July 2013 (3 pages) |
9 December 2013 | Previous accounting period shortened from 6 August 2013 to 31 July 2013 (3 pages) |
9 December 2013 | Previous accounting period shortened from 6 August 2013 to 31 July 2013 (3 pages) |
3 May 2013 | Accounts for a small company made up to 6 August 2012 (6 pages) |
3 May 2013 | Accounts for a small company made up to 6 August 2012 (6 pages) |
3 May 2013 | Accounts for a small company made up to 6 August 2012 (6 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 6 August 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 6 August 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 6 August 2011 (5 pages) |
28 February 2012 | Director's details changed for Mr Michael Andrew Ward on 9 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael Andrew Ward on 9 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael Andrew Ward on 9 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Julie Ward on 9 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Julie Ward on 9 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Mrs Julie Ward on 9 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Julie Ward on 9 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mrs Julie Ward on 9 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mrs Julie Ward on 9 February 2012 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 6 August 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 6 August 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 6 August 2010 (5 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 6 August 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 6 August 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 6 August 2009 (6 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Julie Ward on 9 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Julie Ward on 9 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Julie Ward on 9 February 2010 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 6 August 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 6 August 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 6 August 2008 (4 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 6 August 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 6 August 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 6 August 2007 (4 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 6 August 2006 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 6 August 2006 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 6 August 2006 (4 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 6 August 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 6 August 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 6 August 2005 (4 pages) |
17 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
17 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 6 August 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 6 August 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 6 August 2004 (4 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
8 June 2004 | Accounts for a small company made up to 6 August 2003 (5 pages) |
8 June 2004 | Accounts for a small company made up to 6 August 2003 (5 pages) |
8 June 2004 | Accounts for a small company made up to 6 August 2003 (5 pages) |
6 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 09/02/04; full list of members (8 pages) |
18 May 2003 | Accounts for a small company made up to 6 August 2002 (5 pages) |
18 May 2003 | Accounts for a small company made up to 6 August 2002 (5 pages) |
18 May 2003 | Accounts for a small company made up to 6 August 2002 (5 pages) |
2 March 2003 | Return made up to 09/02/03; full list of members
|
2 March 2003 | Return made up to 09/02/03; full list of members
|
11 June 2002 | Accounts for a small company made up to 6 August 2001 (5 pages) |
11 June 2002 | Accounts for a small company made up to 6 August 2001 (5 pages) |
11 June 2002 | Accounts for a small company made up to 6 August 2001 (5 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 6 August 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 6 August 2000 (4 pages) |
8 June 2001 | Accounts for a small company made up to 6 August 2000 (4 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 6 August 1999 (4 pages) |
30 May 2000 | Accounts for a small company made up to 6 August 1999 (4 pages) |
30 May 2000 | Accounts for a small company made up to 6 August 1999 (4 pages) |
1 March 2000 | Return made up to 09/02/00; full list of members
|
1 March 2000 | Return made up to 09/02/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 6 August 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 6 August 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 6 August 1998 (4 pages) |
2 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 6 August 1997 (4 pages) |
9 June 1998 | Accounts for a small company made up to 6 August 1997 (4 pages) |
9 June 1998 | Accounts for a small company made up to 6 August 1997 (4 pages) |
12 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 09/02/98; full list of members (6 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Accounts for a small company made up to 6 August 1996 (4 pages) |
10 June 1997 | Accounts for a small company made up to 6 August 1996 (4 pages) |
10 June 1997 | Accounts for a small company made up to 6 August 1996 (4 pages) |
26 February 1997 | Return made up to 09/02/97; no change of members
|
26 February 1997 | Return made up to 09/02/97; no change of members
|
10 June 1996 | Accounts for a small company made up to 6 August 1995 (5 pages) |
10 June 1996 | Accounts for a small company made up to 6 August 1995 (5 pages) |
10 June 1996 | Accounts for a small company made up to 6 August 1995 (5 pages) |
29 February 1996 | Return made up to 09/02/96; no change of members
|
29 February 1996 | Return made up to 09/02/96; no change of members
|
6 June 1995 | Accounts for a small company made up to 6 August 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 6 August 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 6 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |