Westbrook Road,Trafford Park
Manchester
M17 1AY
Secretary Name | Mr Adam James Dolan |
---|---|
Status | Current |
Appointed | 19 November 2014(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Units C & D Westbrook Trading Estate Westbrook Road,Trafford Park Manchester M17 1AY |
Director Name | Mrs Ellenor Faye Dolan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units C & D Westbrook Trading Estate Westbrook Road,Trafford Park Manchester M17 1AY |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Director Name | Mrs Irene Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Mrs Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Website | routesystems.co.uk |
---|
Registered Address | Units C & D Westbrook Trading Estate Westbrook Road,Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Adam Dolan 50.00% Ordinary A |
---|---|
1 at £1 | Ellenor Dolan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £20,167 |
Cash | £5,643 |
Current Liabilities | £60,585 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
4 January 1993 | Delivered on: 14 January 1993 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 |
---|
8 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
3 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
24 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
24 November 2020 | Change of details for Mr Adam James Dolan as a person with significant control on 24 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from The Parkway Centre Longbridge Road Trafford Park Manchester M17 1SN England to Units C & D Westbrook Trading Estate Westbrook Road,Trafford Park Manchester M17 1AY on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Adam James Dolan on 24 November 2020 (2 pages) |
24 November 2020 | Secretary's details changed for Mr Adam James Dolan on 24 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mrs Ellenor Faye Dolan on 24 November 2020 (2 pages) |
24 November 2020 | Change of details for Mrs Ellenor Faye Dolan as a person with significant control on 24 November 2020 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Mrs Ellenor Faye Dolan on 10 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Adam James Dolan on 10 January 2019 (2 pages) |
23 August 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
8 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from Containerbase Barton Dock Road Urmston Manchester M41 7BQ England to The Parkway Centre Longbridge Road Trafford Park Manchester M17 1SN on 5 February 2018 (1 page) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
10 August 2016 | Registered office address changed from Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW to Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW to Containerbase Barton Dock Road Urmston Manchester M41 7BQ on 10 August 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 November 2015 | Registered office address changed from Containerbase Barton Dock Road Urmston Manchester M41 7BQ to Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Containerbase Barton Dock Road Urmston Manchester M41 7BQ to Unit 7a Broadoak Industrial Estate Ashburton Road West Trafford Park Manchester M17 1RW on 9 November 2015 (1 page) |
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
6 May 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Statement of company's objects (2 pages) |
1 May 2015 | Statement of company's objects (2 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2015 | Change of share class name or designation (2 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Change of share class name or designation (2 pages) |
16 February 2015 | Appointment of Mrs Ellenor Faye Dolan as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Ellenor Faye Dolan as a director on 16 February 2015 (2 pages) |
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 November 2014 | Purchase of own shares. (3 pages) |
27 November 2014 | Purchase of own shares. (3 pages) |
20 November 2014 | Cancellation of shares. Statement of capital on 11 November 2014
|
20 November 2014 | Cancellation of shares. Statement of capital on 11 November 2014
|
19 November 2014 | Appointment of Mr Adam James Dolan as a secretary on 19 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Harry Smith as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Irene Smith as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Irene Smith as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Harry Smith as a director on 19 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Adam James Dolan as a secretary on 19 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Irene Smith as a director on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Irene Smith as a secretary on 19 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Adam James Dolan as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Adam James Dolan as a director on 11 November 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Harry Smith on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Harry Smith on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Irene Smith on 31 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Irene Smith on 31 December 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
25 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
11 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
3 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
20 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
20 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
6 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
6 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
14 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 April 1995 | Company name changed h & I smith (worsley) LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed h & I smith (worsley) LIMITED\certificate issued on 19/04/95 (4 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |