Wythenshawe
Manchester
M22 5WB
Director Name | Mr Peter Rodgers |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 April 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Healds Green Chadderton OL1 2SP |
Secretary Name | Ms Julie Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 27 Gladstone Terrace Road Greenfield Oldham Lancashire OL3 7HF |
Secretary Name | Margaret Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 36 Healds Green Chadderton Oldham Lancashire OL1 2SP |
Director Name | David Rodgers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(29 years after company formation) |
Appointment Duration | 10 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 19 Church Street Royton Oldham Greater Manchester OL2 5LF |
Director Name | Richard Rodgers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(29 years after company formation) |
Appointment Duration | 10 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 67 Rochdale Lane Royton Oldham Manchester OL2 5RB |
Director Name | David Rodgers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 367 Middleton Road Royton Oldham Lancashire OL2 5EH |
Director Name | Richard Francis Rodgers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(33 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 75 Bleasdale Street Royton Oldham OL2 6RL |
Director Name | Mr Peter Rodgers |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(39 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 2010) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Healds Green Chadderton OL1 2SP |
Website | aframes.co.uk |
---|---|
Telephone | 0161 6523064 |
Telephone region | Manchester |
Registered Address | Suite 4c, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
24 at £1 | David Rodgers 8.00% Ordinary |
---|---|
24 at £1 | Richard Rodgers 8.00% Ordinary |
100 at £1 | Richard Rodgers 33.33% Ordinary B |
52 at £1 | Peter Rodgers 17.33% Ordinary |
50 at £1 | David Rodgers 16.67% Ordinary Non-voting |
50 at £1 | Richard Rodgers 16.67% Ordinary Non-voting |
Year | 2014 |
---|---|
Net Worth | £192,729 |
Cash | £233,149 |
Current Liabilities | £1,026,476 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 14 December 2021 (overdue) |
13 December 1998 | Delivered on: 29 December 1998 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 |
---|
24 November 2023 | Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 24 November 2023 (2 pages) |
---|---|
14 April 2023 | Liquidators' statement of receipts and payments to 26 March 2023 (15 pages) |
25 April 2022 | Liquidators' statement of receipts and payments to 26 March 2022 (15 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 26 March 2021 (14 pages) |
10 February 2021 | Removal of liquidator by court order (21 pages) |
27 January 2021 | Removal of liquidator by court order (21 pages) |
25 January 2021 | Appointment of a voluntary liquidator (3 pages) |
15 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 December 2020 | Registered office address changed from Holden Fold Mill Holden Fold Lane Royton Lancs OL2 5BY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Appointment of a voluntary liquidator (3 pages) |
27 April 2020 | Statement of affairs (13 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Appointment of David Rodgers as a director (2 pages) |
13 August 2010 | Appointment of David Rodgers as a director (2 pages) |
12 August 2010 | Termination of appointment of Peter Rodgers as a director (1 page) |
12 August 2010 | Termination of appointment of Peter Rodgers as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Termination of appointment of Margaret Rodgers as a secretary (1 page) |
12 July 2010 | Termination of appointment of Margaret Rodgers as a secretary (1 page) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Peter Rodgers on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Peter Rodgers on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Peter Rodgers on 4 January 2010 (2 pages) |
11 September 2009 | Director appointed peter rodgers (1 page) |
11 September 2009 | Appointment terminated director david rodgers (1 page) |
11 September 2009 | Director appointed peter rodgers (1 page) |
11 September 2009 | Appointment terminated director david rodgers (1 page) |
1 September 2009 | Appointment terminated director richard rodgers (1 page) |
1 September 2009 | Appointment terminated director richard rodgers (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Return made up to 19/12/07; full list of members
|
30 January 2008 | Return made up to 19/12/07; full list of members
|
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members (8 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 19/12/04; full list of members
|
8 February 2005 | Return made up to 19/12/04; full list of members
|
4 November 2004 | Nc inc already adjusted 06/10/04 (1 page) |
4 November 2004 | Resolutions
|
4 November 2004 | Nc inc already adjusted 06/10/04 (1 page) |
4 November 2004 | Ad 06/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Ad 06/10/04--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2004 | Return made up to 19/12/03; full list of members
|
17 January 2004 | Return made up to 19/12/03; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Ad 20/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 May 2003 | Ad 20/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
14 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
14 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
14 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members
|
30 December 2002 | Return made up to 19/12/02; full list of members
|
31 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Ad 26/03/99--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
10 April 1999 | Ad 26/03/99--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 March 1970 | Incorporation (13 pages) |
9 March 1970 | Incorporation (13 pages) |