Sale
Cheshire
M33 3SS
Director Name | Mr Darren Richard Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2021(37 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Morgan Walter Giles |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | The Cottage East Coker Yeovil Somerset BA22 9JJ |
Director Name | Mr George Godfrey Groves |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 10 Weavers Close West Moors Ferndown Dorset BH22 0PG |
Director Name | Mr Paul Harvey Jean |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Forest Hill Yeovil Somerset BA20 2PE |
Secretary Name | Mr Paul Harvey Jean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 167 Larkspur Crescent Yeovil Somerset BA21 3HP |
Secretary Name | Patricia Elizabeth Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 153 West Coker Road Yeovil Somerset BA20 2HG |
Director Name | Mr Andrew Stephen Cooper |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Needygate Cottage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5SG |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham NG15 9NL |
Director Name | Gail Hazley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 1999) |
Role | Accountant |
Correspondence Address | 2 Yew Tree Close Lymm Cheshire WA13 9DZ |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham NG15 9NL |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2021) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2021) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Telephone | 01773 814113 |
---|---|
Telephone region | Ripley |
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 May 2000 | Delivered on: 19 May 2000 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 |
---|---|
12 May 1986 | Delivered on: 19 May 1986 Satisfied on: 21 April 1994 Persons entitled: Barclays 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 |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
26 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Notification of Willan South Africa Ltd as a person with significant control on 29 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
24 April 2019 | Cessation of Building Product Design Limited as a person with significant control on 29 March 2019 (1 page) |
10 April 2019 | Satisfaction of charge 2 in full (4 pages) |
28 March 2019 | Resolutions
|
28 March 2019 | Statement by Directors (1 page) |
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Solvency Statement dated 28/03/19 (1 page) |
4 February 2019 | Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 August 2018 | Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 January 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
15 January 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
8 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
8 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
8 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
8 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
24 January 2014 | Appointment of Mr Neil Murran Rideout as a director (2 pages) |
24 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
24 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
24 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
24 January 2014 | Appointment of Mr Neil Murran Rideout as a director (2 pages) |
24 January 2014 | Director's details changed for Mr Neil Murran Rideout on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Neil Murran Rideout on 24 January 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (5 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
28 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
3 October 2006 | Accounts for a dormant company made up to 1 April 2006 (5 pages) |
18 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 2 April 2005 (5 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 3 April 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 3 April 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 3 April 2004 (5 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (11 pages) |
7 November 2002 | Full accounts made up to 30 March 2002 (11 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (3 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (13 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (13 pages) |
14 November 2000 | Full accounts made up to 2 May 2000 (13 pages) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 May 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
23 May 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (12 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (12 pages) |
9 November 1999 | Full accounts made up to 4 April 1999 (12 pages) |
1 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
1 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
9 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
9 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
9 November 1998 | Full accounts made up to 5 April 1998 (14 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Section 394 (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Section 394 (1 page) |
30 April 1998 | Return made up to 16/04/98; full list of members (7 pages) |
30 April 1998 | Return made up to 16/04/98; full list of members (7 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 10000/200000 12/06/97 (1 page) |
25 June 1997 | £ nc 10000/200000 12/06/97 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Ad 12/06/97--------- £ si 95000@1=95000 £ ic 1290/96290 (2 pages) |
25 June 1997 | Ad 12/06/97--------- £ si 95000@1=95000 £ ic 1290/96290 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
24 April 1997 | Return made up to 16/04/97; full list of members
|
24 April 1997 | Return made up to 16/04/97; full list of members
|
10 April 1997 | Registered office changed on 10/04/97 from: essex house fore street chard somerset TA20 1QA (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: essex house fore street chard somerset TA20 1QA (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 16/04/96; no change of members
|
21 May 1996 | Return made up to 16/04/96; no change of members
|
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 May 1995 | Return made up to 16/04/95; full list of members
|
2 May 1995 | Return made up to 16/04/95; full list of members
|
13 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
13 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |