Old Trafford
Manchester
M32 0RS
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 February 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(36 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 February 2021) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Jean Bermingham |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Wadsley Lodge Laird Road Sheffield S6 4BS |
Director Name | Joy Marie Bermingham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 1 Towngate Grove Worrall Sheffield South Yorkshire S35 0BE |
Director Name | Thomas Bermingham |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1997) |
Role | Civil Engineer |
Correspondence Address | Wadsley Lodge Laird Road Sheffield S6 4BS |
Director Name | Constance Mary Bond |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | 51 Colley Crescent Sheffield South Yorkshire S5 9FS |
Secretary Name | Jean Bermingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Wadsley Lodge Laird Road Sheffield S6 4BS |
Director Name | Mr Colin Max Beresford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Sandygate Road Sheffield S10 5RZ |
Secretary Name | Angela Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 45 Wadsley Park Crescent Sheffield Yorkshire S6 4BX |
Director Name | Mr David John Mitchell Woolgar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Church Street Church Stretton Salop SY6 6DQ Wales |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Journeys End Werneth Low Stockport Cheshire SK14 3AF |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Lee Greenbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2017 | Liquidators' statement of receipts and payments to 25 June 2017 (9 pages) |
---|---|
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (8 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
25 June 2014 | Termination of appointment of Andrew Nelson as a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
2 July 2013 | Satisfaction of charge 6 in full (4 pages) |
14 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
14 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
15 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
21 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Paul Birch on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Lee Greenbury on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 May 2009 | Director appointed mr paul birch (1 page) |
19 May 2009 | Director appointed mr lee greenbury (1 page) |
19 May 2009 | Appointment terminated director owen mclaughlin (1 page) |
19 May 2009 | Appointment terminated director neil kirkby (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
14 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 April 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 May 2003 | New director appointed (4 pages) |
10 May 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page) |
5 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 June 2002 | Director resigned (1 page) |
2 April 2002 | Company name changed thomas bermingham contractors li mited\certificate issued on 02/04/02 (2 pages) |
14 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
6 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Declaration of mortgage charge released/ceased (2 pages) |
13 February 2002 | Location of register of members (1 page) |
29 November 2001 | Director resigned (1 page) |
14 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New secretary appointed;new director appointed (3 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (3 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 340 brightside lane sheffield S9 2SP (1 page) |
23 February 2001 | Declaration of assistance for shares acquisition (9 pages) |
17 February 2001 | Particulars of mortgage/charge (9 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
4 August 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members (11 pages) |
16 May 1999 | Particulars of contract relating to shares (4 pages) |
16 May 1999 | £ nc 16000/500000 14/04/99 (1 page) |
16 May 1999 | Ad 14/04/99--------- £ si 96800@1=96800 £ ic 8800/105600 (2 pages) |
6 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 30 June 1998 (18 pages) |
12 February 1998 | Memorandum and Articles of Association (5 pages) |
12 February 1998 | Resolutions
|
14 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | £ ic 16000/8800 30/06/97 £ sr 7200@1=7200 (1 page) |
2 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
7 January 1997 | Return made up to 04/01/97; full list of members (8 pages) |
11 March 1996 | Full accounts made up to 30 June 1995 (19 pages) |
5 February 1996 | Return made up to 04/01/96; no change of members
|
17 November 1995 | New director appointed (2 pages) |