Radcliffe
Manchester
Lancashire
M26 3NH
Director Name | Mrs Linda Palmer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 24 Blackburn Road Ramsbottom Bury Lancashire BL0 0HT |
Secretary Name | Mrs Linda Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Blackburn Road Ramsbottom Bury Lancashire BL0 0HT |
Secretary Name | Mrs Linda Palmer |
---|---|
Status | Resigned |
Appointed | 01 January 2014(33 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | 24 Blackburn Road, Edenfield Ramsbottom Bury Lancashire BL0 0HT |
Registered Address | 86 Bury Old Road Manchester Lancashire M8 5BW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Charles Vernon Palmer 95.00% Ordinary |
---|---|
5 at £1 | Linda Palmer 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,809 |
Cash | £131,378 |
Current Liabilities | £65,386 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 May 1989 | Delivered on: 19 May 1989 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 on any account whatsoever. Particulars: L/H - 1A elson street woolfold bury greater manchester title no. Gm 431906 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
3 July 2017 | Notification of Charles Vernon Palmer as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Linda Palmer as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Appointment of Mrs Linda Palmer as a secretary on 1 January 2014 (2 pages) |
30 June 2015 | Appointment of Mrs Linda Palmer as a secretary on 1 January 2014 (2 pages) |
30 June 2015 | Appointment of Mrs Linda Palmer as a director on 1 January 2014 (2 pages) |
30 June 2015 | Appointment of Mrs Linda Palmer as a director on 1 January 2014 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Termination of appointment of Linda Palmer as a director on 1 January 2014 (1 page) |
2 June 2015 | Termination of appointment of Linda Palmer as a secretary on 1 January 2014 (1 page) |
2 June 2015 | Termination of appointment of Linda Palmer as a secretary on 1 January 2014 (1 page) |
2 June 2015 | Termination of appointment of Linda Palmer as a director on 1 January 2014 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Director's details changed for Mr Charles Vernon Palmer on 1 October 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr Charles Vernon Palmer on 1 October 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Director's details changed for Mr Charles Vernon Palmer on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Linda Palmer on 30 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Registered office address changed from 24 Blackburn Road Edenfield Bury BL0 0HT on 29 October 2009 (1 page) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 October 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
19 April 1995 | Accounts for a small company made up to 31 December 1993 (10 pages) |