Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Mr Robert Michael Butterworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(42 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Dawn Fishwick |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 15 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 3 Newcombe Court Barkers Lane Sale Cheshire M33 6RU |
Director Name | Mr Geoffrey William Newton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 16 July 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Newcombe Court Barkers Lane Sale Cheshire M33 6RU |
Secretary Name | Mr Geoffrey William Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Newcombe Court Barkers Lane Sale Cheshire M33 6RU |
Director Name | Mr George David Garrod |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(42 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2021) |
Role | Senior Pharmacy Technician |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Mr George David Garrod |
---|---|
Status | Resigned |
Appointed | 01 September 2020(42 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2021) |
Role | Company Director |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2020(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,168 |
Cash | £3,721 |
Current Liabilities | £1,647 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 November 2022 | Termination of appointment of George David Garrod as a secretary on 9 November 2021 (1 page) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of George David Garrod as a director on 9 November 2021 (1 page) |
31 January 2022 | Registered office address changed from C/O Roger Dean Estate Agents 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
31 January 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 November 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
7 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 October 2020 | Appointment of Mr George David Garrod as a director on 1 September 2020 (2 pages) |
23 October 2020 | Appointment of Mr George David Garrod as a secretary on 1 September 2020 (2 pages) |
7 September 2020 | Appointment of Mr Robert Michael Butterworth as a director on 7 September 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
16 July 2020 | Termination of appointment of Geoffrey William Newton as a director on 16 July 2020 (1 page) |
16 July 2020 | Appointment of Roger W. Dean & Company Limited as a secretary on 16 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Geoffrey William Newton as a secretary on 16 July 2020 (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
28 June 2017 | Appointment of Mrs Colette Johnson as a director on 15 September 2016 (2 pages) |
28 June 2017 | Termination of appointment of Dawn Fishwick as a director on 15 September 2016 (1 page) |
28 June 2017 | Termination of appointment of Dawn Fishwick as a director on 15 September 2016 (1 page) |
28 June 2017 | Appointment of Mrs Colette Johnson as a director on 15 September 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 5 October 2011 (1 page) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Dawn Fishwick on 28 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Dawn Fishwick on 28 August 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (5 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of register of members (1 page) |
16 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Return made up to 28/08/07; full list of members (4 pages) |
24 October 2007 | Return made up to 28/08/07; full list of members (4 pages) |
20 October 2006 | Return made up to 28/08/06; full list of members (4 pages) |
20 October 2006 | Return made up to 28/08/06; full list of members (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 October 2004 | Return made up to 28/08/04; full list of members (9 pages) |
19 October 2004 | Return made up to 28/08/04; full list of members (9 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
4 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
3 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 October 2001 | Return made up to 28/08/01; full list of members (8 pages) |
31 October 2001 | Return made up to 28/08/01; full list of members (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
11 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
7 February 2000 | £ ic 10/8 02/12/99 £ sr 2@1=2 (1 page) |
7 February 2000 | £ ic 10/8 02/12/99 £ sr 2@1=2 (1 page) |
14 December 1999 | Memorandum and Articles of Association (12 pages) |
14 December 1999 | Memorandum and Articles of Association (12 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
8 November 1999 | Return made up to 28/08/99; full list of members (9 pages) |
8 November 1999 | Return made up to 28/08/99; full list of members (9 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 October 1998 | Return made up to 28/08/98; change of members (6 pages) |
22 October 1998 | Return made up to 28/08/98; change of members (6 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
18 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
4 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
4 October 1996 | Return made up to 28/08/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 September 1995 | Return made up to 28/08/95; change of members
|
20 September 1995 | Return made up to 28/08/95; change of members
|