Didsbury
Manchester
Greater Manchester
M20 6UW
Director Name | Mr Thomas Gill |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 324 Lapwing Lane Didsbury Manchester M20 6UW |
Director Name | Mrs Mary Gill |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1992) |
Role | Housewife |
Correspondence Address | Stonehouse Drumknock County Mayo Irish |
Director Name | Mr Michael Gill |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 31 Egerton Road North Chorlton Manchester Lancashire M21 0SN |
Secretary Name | Mrs Mary Gill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | Stonehouse Drumknock County Mayo Irish |
Secretary Name | Miss Christine Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1996) |
Role | Secretary |
Correspondence Address | 324 Lapwing Lane Didsbury Manchester Lancashire M20 6UW |
Director Name | Mr Ian Wish |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greyhound Lodge Prestbury Road Over Alderley Macclesfield Cheshire SK10 4PY |
Registered Address | 193a Ashley Road Hale Altrincham WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Mr Michael Gill 50.00% Ordinary |
---|---|
50 at £1 | Mr Thomas Gill 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
10 April 1991 | Delivered on: 19 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 bakewell street gorton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 November 1990 | Delivered on: 12 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 cutland street newton heath greater manchester t/no. 466840 and proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 September 1990 | Delivered on: 4 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110,112 & 116 burton road withington t/no. Gm 508210 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 September 1984 | Delivered on: 12 September 1984 Persons entitled: Governor and Company of the Bank of Ireland. 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 fixtures fixed plant and machinery. Outstanding |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 January 2016 | Appointment of Mr Thomas Gill as a director on 4 January 2016 (3 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Ian Wish on 29 October 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Return made up to 24/10/08; no change of members (4 pages) |
29 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1996 (9 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 October 1996 | Secretary resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 6 darwen street old trafford manchester greater manchester M16 9HE (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (8 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
12 February 1992 | Full accounts made up to 31 December 1990 (8 pages) |