Springhead
Oldham
Lancashire
OL4 4TZ
Director Name | Norman Ashton |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Plastics Fabricator |
Correspondence Address | 55 Taylor Street Hollingworth Hyde Cheshire SK14 8PB |
Director Name | Ian David Marsh |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 September 1997) |
Role | Plastics Fabricator |
Correspondence Address | 62 Quickedge Road Mossley Ashton Under Lyne Lancashire OL5 0PH |
Secretary Name | Ian David Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 62 Quickedge Road Mossley Ashton Under Lyne Lancashire OL5 0PH |
Director Name | Mr Mark Nicholas Standley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 December 2017) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 30 Springhead Avenue Springhead Oldham Lancashire OL4 5SP |
Secretary Name | Janice Catharine Standley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | 30 Springhead Avenue Springhead Oldham Lancashire OL4 5SP |
Secretary Name | Adam Craig Standley |
---|---|
Status | Resigned |
Appointed | 13 December 2017(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 October 2018) |
Role | Company Director |
Correspondence Address | 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
Website | www.colmangreaves.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 3 Rutland Street Ashton-Under-Lyne OL6 6TX |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
6.4k at £1 | Mark Nicholas Standley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,244 |
Cash | £45,536 |
Current Liabilities | £174,301 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2018 (5 years, 12 months ago) |
---|---|
Next Return Due | 15 May 2019 (overdue) |
12 November 1997 | Delivered on: 19 November 1997 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 |
---|
15 September 2023 | Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ to 3 Rutland Street Ashton-Under-Lyne OL6 6TX on 15 September 2023 (1 page) |
---|---|
13 June 2022 | Dissolution deferment (1 page) |
10 June 2022 | Completion of winding up (1 page) |
7 June 2019 | Order of court to wind up (2 pages) |
30 January 2019 | Termination of appointment of Adam Craig Standley as a secretary on 28 October 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
28 December 2017 | Appointment of Janice Catherine Standley as a director on 8 December 2017 (3 pages) |
28 December 2017 | Appointment of Adam Craig Standley as a secretary on 13 December 2017 (3 pages) |
28 December 2017 | Termination of appointment of Janice Catharine Standley as a secretary on 13 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Mark Nicholas Standley as a director on 8 December 2017 (2 pages) |
27 December 2017 | Registered office address changed from Rutland Street Ashton-Under-Lyne Lancs OL6 6TX to 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 27 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Mark Nicholas Standley on 4 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Mark Nicholas Standley on 4 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Mark Nicholas Standley on 4 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
6 August 2007 | Return made up to 04/05/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members
|
14 May 2003 | Return made up to 04/05/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members
|
4 June 1997 | Return made up to 04/05/97; no change of members
|
20 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
4 March 1977 | Certificate of incorporation (1 page) |
4 March 1977 | Incorporation (15 pages) |
4 March 1977 | Certificate of incorporation (1 page) |