Manchester
M2 4DU
Director Name | Mrs Emma Louise Smalley |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greg's Building Booth Street Manchester M2 4DU |
Secretary Name | Mrs Emma Louise Smalley |
---|---|
Status | Closed |
Appointed | 30 September 2015(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 March 2019) |
Role | Company Director |
Correspondence Address | Greg's Building Booth Street Manchester M2 4DU |
Director Name | Mrs Barbara Jane Braithwaite |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Clifton House Farm Warton Preston Lancashire PR4 1AH |
Director Name | Mr Raymond Cookson Brathwaite |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 November 2011) |
Role | Hire Company Managing Director |
Country of Residence | England |
Correspondence Address | Clifton House Farm Warton Preston Lancashire PR4 1AH |
Secretary Name | Mrs Barbara Jane Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clifton House Farm Warton Preston Lancashire PR4 1AH |
Director Name | Andrew Peter Moore |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Folkestone Road St. Annes Lancashire FY8 3EH |
Website | smalleyplanthire.co.uk |
---|---|
Telephone | 01772 679179 |
Telephone region | Preston |
Registered Address | Greg's Building Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Mark Smalley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Emma Smalley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,736 |
Cash | £14,256 |
Current Liabilities | £104,180 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 July 1997 | Delivered on: 17 July 1997 Satisfied on: 24 September 2014 Persons entitled: Raymond Cookson Braithwaite Barbara Jane Braithwaite Classification: Debenture Secured details: The balance outstanding from time to time due from the company to the chargees on the debenture holder's loan account under the terms of this deed. Particulars: All the assets of the company. Fully Satisfied |
---|
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 February 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (14 pages) |
20 October 2017 | Registered office address changed from Cg & C0 17 st Anns Square Manchester M2 7PW to Greg's Building Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Cg & C0 17 st Anns Square Manchester M2 7PW to Greg's Building Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
10 January 2017 | Registered office address changed from 1 Braithwaites Yard Business Park Lytham Road Warton Preston PR4 1AH to 17 st Anns Square Manchester M2 7PW on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 1 Braithwaites Yard Business Park Lytham Road Warton Preston PR4 1AH to 17 st Anns Square Manchester M2 7PW on 10 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Statement of affairs with form 4.19 (6 pages) |
6 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Resolutions
|
6 January 2017 | Statement of affairs with form 4.19 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Director's details changed for Mr Mark Smalley on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Emma Smalley on 28 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Emma Louise Smalley as a secretary on 30 September 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Emma Louise Smalley as a secretary on 30 September 2015 (2 pages) |
28 October 2015 | Director's details changed for Mrs Emma Smalley on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Mark Smalley on 28 October 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 September 2014 | Satisfaction of charge 1 in full (1 page) |
24 September 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Mark Smalley on 12 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Emma Smalley on 12 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mrs Emma Smalley on 12 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Mark Smalley on 12 December 2013 (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from 4 Clayton Street Great Harwood Blackburn Lancashire BB6 7AQ United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 4 Clayton Street Great Harwood Blackburn Lancashire BB6 7AQ United Kingdom on 11 May 2012 (1 page) |
20 December 2011 | Company name changed braithwaite plant hire & sales LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Company name changed braithwaite plant hire & sales LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Change of name notice (2 pages) |
20 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Termination of appointment of Andrew Moore as a director (1 page) |
21 November 2011 | Termination of appointment of Barbara Braithwaite as a director (1 page) |
21 November 2011 | Appointment of Mrs Emma Smalley as a director (2 pages) |
21 November 2011 | Registered office address changed from Lytham Road Warton Preston PR4 1AH on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Raymond Brathwaite as a director (1 page) |
21 November 2011 | Registered office address changed from Lytham Road Warton Preston PR4 1AH on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of Raymond Brathwaite as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Smalley as a director (2 pages) |
21 November 2011 | Termination of appointment of Barbara Braithwaite as a secretary (1 page) |
21 November 2011 | Appointment of Mr Mark Smalley as a director (2 pages) |
21 November 2011 | Appointment of Mrs Emma Smalley as a director (2 pages) |
21 November 2011 | Termination of appointment of Barbara Braithwaite as a director (1 page) |
21 November 2011 | Termination of appointment of Barbara Braithwaite as a secretary (1 page) |
21 November 2011 | Termination of appointment of Andrew Moore as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Andrew Peter Moore on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Andrew Peter Moore on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Barbara Jane Braithwaite on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Andrew Peter Moore on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Raymond Cookson Brathwaite on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Barbara Jane Braithwaite on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Raymond Cookson Brathwaite on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Barbara Jane Braithwaite on 9 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Raymond Cookson Brathwaite on 9 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
3 August 2007 | Return made up to 09/05/07; no change of members (7 pages) |
3 August 2007 | Return made up to 09/05/07; no change of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 May 2002 | Return made up to 09/05/02; full list of members
|
15 May 2002 | Return made up to 09/05/02; full list of members
|
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New director appointed (3 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 December 1997 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 12 park street lytham lytham st annes FY8 5LU (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 12 park street lytham lytham st annes FY8 5LU (1 page) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
13 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
26 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |
26 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |