Denton
Manchester
M34 2BY
Director Name | Mr Andrew Southam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2016(37 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 30 July 2019) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 75a Manchester Road Denton Manchester M34 2AF |
Director Name | Leslie Phipps |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 November 2006) |
Role | Engineer |
Correspondence Address | 5 Berkeley Road Hazel Grove Stockport Cheshire SK7 4PA |
Director Name | Leslie Bullock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 27 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 44 Ruby Street Denton Manchester M34 2BY |
Secretary Name | Leslie Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 27 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 44 Ruby Street Denton Manchester M34 2BY |
Telephone | 0161 3362953 |
---|---|
Telephone region | Manchester |
Registered Address | 75a Manchester Road Denton Manchester M34 2AF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jean Bullock 50.00% Ordinary |
---|---|
50 at £1 | Leslie Bullock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,776 |
Cash | £46,425 |
Current Liabilities | £16,866 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
31 October 1985 | Delivered on: 6 November 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Legal mortgage- f/h land and buildings k/a 75, manchester road, denton, tameside, greater manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
12 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
---|---|
24 April 2017 | Previous accounting period shortened from 10 April 2017 to 31 March 2017 (1 page) |
8 January 2017 | Total exemption small company accounts made up to 10 April 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
11 October 2016 | Appointment of Mr Andrew Southam as a director on 27 July 2016 (2 pages) |
11 October 2016 | Termination of appointment of Leslie Bullock as a director on 27 July 2016 (1 page) |
11 October 2016 | Termination of appointment of Leslie Bullock as a secretary on 27 July 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 10 April 2015 (3 pages) |
24 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 January 2015 | Total exemption small company accounts made up to 10 April 2014 (10 pages) |
11 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 January 2014 | Total exemption small company accounts made up to 10 April 2013 (10 pages) |
6 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 January 2013 | Total exemption full accounts made up to 10 April 2012 (10 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Director's details changed for Jean Bullock on 18 September 2012 (3 pages) |
11 January 2012 | Total exemption full accounts made up to 10 April 2011 (10 pages) |
26 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Leslie Bullock on 18 September 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Leslie Bullock on 18 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Jean Bullock on 18 September 2011 (2 pages) |
13 January 2011 | Total exemption full accounts made up to 10 April 2010 (10 pages) |
19 October 2010 | Director's details changed for Leslie Bullock on 18 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Jean Bullock on 18 September 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 10 April 2009 (11 pages) |
2 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
26 January 2009 | Total exemption full accounts made up to 10 April 2008 (11 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 10 April 2007 (11 pages) |
13 December 2007 | Return made up to 18/09/07; full list of members (3 pages) |
15 February 2007 | Total exemption full accounts made up to 10 April 2006 (11 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 10 April 2005 (11 pages) |
28 December 2005 | Return made up to 18/09/05; full list of members (2 pages) |
14 February 2005 | Total exemption full accounts made up to 10 April 2004 (12 pages) |
10 January 2005 | Return made up to 18/09/04; full list of members (7 pages) |
12 February 2004 | Total exemption full accounts made up to 10 April 2003 (12 pages) |
18 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 10 April 2002 (11 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 10 April 2001 (11 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members
|
13 February 2001 | Full accounts made up to 10 April 2000 (12 pages) |
21 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
7 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 10 April 1999 (11 pages) |
29 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 10 April 1998 (11 pages) |
1 February 1998 | Return made up to 18/09/97; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 10 April 1997 (11 pages) |
7 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 10 April 1996 (12 pages) |
3 October 1995 | Accounts for a small company made up to 10 April 1995 (11 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
22 September 1995 | Return made up to 18/09/95; no change of members
|