Upholland
Skelmersdale
Lancashire
WN8 0EP
Secretary Name | Lesley Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(36 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Leslie Hart |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1991) |
Role | Advertising Agent |
Correspondence Address | 258 Manor Avenue Sale Cheshire M33 4NB |
Director Name | Miss Anne Lesley Little |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2006) |
Role | Finance Manager |
Correspondence Address | 9 Oriel Close Heaviley Stockport SK2 6TL |
Director Name | Mr Leslie Powell |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 1992) |
Role | Advertising Agent |
Correspondence Address | 14 Chadwick Hall Road Rochdale Lancashire OL11 4DJ |
Secretary Name | Mr Leslie Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 14 Chadwick Hall Road Rochdale Lancashire OL11 4DJ |
Director Name | Iain Edward Macauley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | P R Marketing Consultant |
Correspondence Address | 4 Bancroft Road Hale Altrincham Cheshire WA15 8BG |
Secretary Name | Miss Anne Lesley Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 9 Oriel Close Heaviley Stockport SK2 6TL |
Director Name | James William Rothnie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 February 2005) |
Role | Public Relation Account Direct |
Correspondence Address | 1 Gatesheath Cottages Smithy Green Gatesheath, Tattenhall Chester Cheshire CH3 9AJ Wales |
Director Name | Susan Litherland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2004) |
Role | Public Relations Consultant |
Correspondence Address | 9 Grange Court Grange Road, Bowdon Altrincham Cheshire WA14 3EU |
Director Name | Timothy Gerard Roberts |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2003) |
Role | Public Relations Consultant |
Correspondence Address | 7 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ |
Website | powell-pr.co.uk |
---|
Registered Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
3.3k at £1 | Mr Brian Johnson 65.00% Ordinary |
---|---|
1000 at £1 | Mrs Anne Lesley Little 20.00% Ordinary |
750 at £1 | James William Rothnie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,129 |
Cash | £18,084 |
Current Liabilities | £15,848 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
1 October 1996 | Delivered on: 3 October 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
---|
19 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
---|---|
13 March 2017 | Current accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
10 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 April 2012 | Registered office address changed from 11 Brewery Yard the Deva Centre Manchester M3 7BB on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Secretary's details changed for Lesley Johnson on 27 February 2012 (1 page) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Brian Johnson on 19 February 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 3 parsonage the deva centre salford manchester M3 7BB (1 page) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 September 2008 | Return made up to 05/03/08; change of members (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 March 2007 | Return made up to 05/03/07; full list of members
|
16 August 2006 | New secretary appointed (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 March 2006 | Return made up to 05/03/06; full list of members (8 pages) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
10 February 2005 | Director resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
12 August 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 05/03/04; full list of members
|
18 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 March 2003 | Return made up to 05/03/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
17 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 March 2001 | Return made up to 05/03/01; full list of members
|
12 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 March 2000 | Return made up to 05/03/00; full list of members
|
14 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
17 March 1997 | Return made up to 05/03/97; full list of members
|
21 October 1996 | Company name changed leslie powell advertising associ ates LIMITED\certificate issued on 22/10/96 (2 pages) |
3 October 1996 | Particulars of mortgage/charge (6 pages) |
23 May 1996 | New director appointed (2 pages) |
30 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
22 March 1996 | Return made up to 12/03/96; full list of members
|
30 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
18 July 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
19 November 1969 | Incorporation (12 pages) |
19 November 1969 | Incorporation (12 pages) |