Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(31 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(35 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 October 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Hossein Mehjoo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 1c White House Drive Twatling Road Barnt Green Birmingham B45 8HF |
Director Name | Mr Shaya Mehjoo |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wentworth Road Harborne Birmingham B17 9SN |
Secretary Name | Mr Shaya Mehjoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wentworth Road Harborne Birmingham B17 9SN |
Director Name | Clare Louise Vigers |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 1997) |
Role | Personal Assistant |
Correspondence Address | 6 Kingsdown Road Birmingham West Midlands B31 1AH |
Director Name | Margaret Jackson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2001) |
Role | Accounts |
Correspondence Address | 15 Belmont Close Redditch Worcestershire B97 5AW |
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollies Cottage Hollies Lane Deanrow Wilmslow Cheshire SK9 2BW |
Secretary Name | Damian Scarlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Damian Scarlett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Clive Morton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(22 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 20 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Director Name | Peter Jon Alecock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Uplands Bishopton Drive Macclesfield Cheshire SK11 8WG |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Secretary Name | Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Bury Lancashire BL9 8RR |
Director Name | Mrs Gwynneth Mary Milligan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | buydomainnames.co.uk |
---|
Registered Address | Edinburgh House Hollinsbrook Way Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Latest Accounts | 3 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 April 2005 | Delivered on: 28 April 2005 Satisfied on: 21 December 2007 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 2003 | Delivered on: 24 July 2003 Satisfied on: 13 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 August 2000 | Delivered on: 19 August 2000 Satisfied on: 13 April 2005 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. Fully Satisfied |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
---|---|
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Brian Michael Small on 19 April 2017 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (7 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 April 2015 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page) |
29 April 2015 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
3 December 2013 | Termination of appointment of Peter Alecock as a director (1 page) |
3 December 2013 | Appointment of Gwynneth Mary Milligan as a director (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Andrew Scott as a director (1 page) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (7 pages) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
15 February 2010 | Resolutions
|
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Company name changed hoss ventures LIMITED\certificate issued on 30/10/09
|
23 October 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
23 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
22 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from hollinsbrook way pilsworth bury lancashire BL9 8RR (1 page) |
6 June 2008 | Accounting reference date shortened from 28/02/2008 to 31/01/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
23 December 2007 | New director appointed (4 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page) |
23 December 2007 | New director appointed (6 pages) |
23 December 2007 | New secretary appointed;new director appointed (5 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 30/08/06; full list of members (3 pages) |
2 May 2007 | New director appointed (1 page) |
14 June 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
14 June 2006 | Accounting reference date shortened from 28/08/05 to 28/02/05 (1 page) |
17 May 2006 | New director appointed (2 pages) |
13 December 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page) |
13 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Director resigned (1 page) |
10 May 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
28 April 2005 | Particulars of mortgage/charge (32 pages) |
27 April 2005 | Declaration of assistance for shares acquisition (24 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 1 coleshill street sutton coldfield west midlands B72 1SD (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 November 2004 | Return made up to 30/08/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 28 February 2003 (19 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
4 March 2003 | Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page) |
20 February 2003 | Full accounts made up to 31 August 2002 (19 pages) |
28 August 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 April 2002 | Full accounts made up to 31 August 2001 (16 pages) |
30 August 2001 | Return made up to 30/08/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
17 September 1998 | Return made up to 30/08/98; no change of members
|
27 July 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
31 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
11 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
10 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
7 October 1996 | Return made up to 30/08/96; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 10 brookfield close marlbrook nr bromsgrove worcs (1 page) |
21 August 1996 | Return made up to 30/08/95; full list of members
|
6 March 1996 | Full accounts made up to 31 July 1995 (9 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
9 March 1995 | Company name changed hossein sports LIMITED\certificate issued on 10/03/95 (2 pages) |
1 November 1994 | Return made up to 30/08/94; no change of members (4 pages) |
7 March 1994 | Return made up to 30/08/93; no change of members (4 pages) |
3 June 1993 | Full accounts made up to 31 July 1992 (9 pages) |
2 October 1992 | Return made up to 30/08/92; full list of members (5 pages) |
10 July 1992 | Return made up to 30/08/91; no change of members (4 pages) |
9 July 1992 | Full accounts made up to 31 July 1991 (9 pages) |
25 February 1991 | Return made up to 30/11/90; no change of members (6 pages) |
25 February 1991 | Full accounts made up to 31 July 1990 (9 pages) |
8 January 1990 | Full accounts made up to 31 July 1989 (9 pages) |
13 September 1989 | Return made up to 30/08/89; full list of members (4 pages) |
13 September 1989 | Full accounts made up to 31 October 1988 (9 pages) |
4 July 1989 | Full accounts made up to 31 October 1987 (9 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
28 April 1989 | First gazette (1 page) |
25 July 1988 | Full accounts made up to 31 October 1986 (9 pages) |
25 April 1988 | Return made up to 05/05/87; full list of members (4 pages) |
2 June 1987 | Accounts made up to 31 October 1985 (9 pages) |
2 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
9 December 1985 | Annual return made up to 31/12/84 (4 pages) |
31 October 1983 | Allotment of shares (1 page) |
31 October 1983 | Incorporation (18 pages) |