Droylsden
Manchester
M43 6PW
Director Name | Andrew Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Andrew Williams |
---|---|
Status | Current |
Appointed | 25 May 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Andrew Williams |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Back Lane Charlesworth Derbyshire SK13 5HJ |
Secretary Name | Andrew Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Back Lane Charlesworth Derbyshire SK13 5HJ |
Secretary Name | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Robert Williams |
---|---|
Status | Resigned |
Appointed | 30 November 2011(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 May 2021) |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£47,582 |
Cash | £25,532 |
Current Liabilities | £383,060 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
27 June 2023 | Delivered on: 27 June 2023 Persons entitled: Genesis Asset Finance LTD Classification: A registered charge Particulars: Chattels mortgage. Outstanding |
---|---|
24 July 2013 | Delivered on: 25 July 2013 Persons entitled: Genesis Asset Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 March 2008 | Delivered on: 22 March 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 April 1991 | Delivered on: 19 April 1991 Satisfied on: 13 January 2005 Persons entitled: The Royal Bank of Scotland 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 |
26 July 1985 | Delivered on: 27 July 1985 Satisfied on: 19 April 1991 Persons entitled: Bank of Baroda. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Licences to two marketstalls one at 59 market hall ashton under lyne and one at 45 market hall stalybridge stocks shares and other securities. 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 |
18 November 2020 | Total exemption full accounts made up to 25 March 2019 (8 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
20 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2019 | Cessation of Sidney George Williams as a person with significant control on 14 November 2019 (1 page) |
14 November 2019 | Confirmation statement made on 30 August 2019 with updates (6 pages) |
16 August 2019 | Total exemption full accounts made up to 26 March 2018 (9 pages) |
21 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
25 October 2018 | Change of share class name or designation (2 pages) |
19 October 2018 | Particulars of variation of rights attached to shares (3 pages) |
11 October 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 27 March 2017 (10 pages) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 28 March 2016 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 28 March 2016 (7 pages) |
8 December 2016 | Satisfaction of charge 018464330004 in full (1 page) |
8 December 2016 | Satisfaction of charge 018464330004 in full (1 page) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 28 March 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 28 March 2015 (5 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
9 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 July 2015 | Total exemption small company accounts made up to 29 March 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 29 March 2014 (5 pages) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 July 2013 | Registration of charge 018464330004 (21 pages) |
25 July 2013 | Registration of charge 018464330004 (21 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 March 2011 (5 pages) |
11 October 2012 | Director's details changed for Mr Sidney George Williams on 1 January 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Sidney George Williams on 1 January 2012 (2 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Sidney George Williams on 1 January 2012 (2 pages) |
11 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Termination of appointment of Stephen Williams as a secretary (1 page) |
12 January 2012 | Termination of appointment of Stephen Williams as a secretary (1 page) |
12 January 2012 | Appointment of Robert Williams as a secretary (1 page) |
12 January 2012 | Appointment of Robert Williams as a secretary (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2011 | Director's details changed for Mr Sidney George Williams on 1 January 2011 (2 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mr Sidney George Williams on 1 January 2011 (2 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mr Sidney George Williams on 1 January 2011 (2 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2010 | Secretary's details changed for Stephen Williams on 1 October 2009 (1 page) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Sidney George Williams on 1 October 2009 (2 pages) |
5 November 2010 | Director's details changed for Mr Sidney George Williams on 1 October 2009 (2 pages) |
5 November 2010 | Secretary's details changed for Stephen Williams on 1 October 2009 (1 page) |
5 November 2010 | Secretary's details changed for Stephen Williams on 1 October 2009 (1 page) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Mr Sidney George Williams on 1 October 2009 (2 pages) |
27 November 2009 | Appointment of Andrew Williams as a director (3 pages) |
27 November 2009 | Appointment of Andrew Williams as a director (3 pages) |
16 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Return made up to 30/08/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / sidney williams / 01/09/2008 (1 page) |
22 December 2008 | Return made up to 30/08/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / sidney williams / 01/09/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / stephen williams / 01/09/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / stephen williams / 01/09/2008 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
7 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
7 November 2007 | Return made up to 30/08/07; no change of members (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Return made up to 30/08/03; full list of members
|
16 October 2003 | Return made up to 30/08/03; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 November 2002 | Return made up to 30/08/02; full list of members
|
19 November 2002 | Return made up to 30/08/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Return made up to 30/08/00; full list of members
|
31 August 2000 | Return made up to 30/08/00; full list of members
|
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
3 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 April 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
8 September 1996 | Return made up to 30/08/96; full list of members
|
8 September 1996 | Return made up to 30/08/96; full list of members
|
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 May 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
6 May 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
6 September 1984 | Certificate of incorporation (1 page) |
6 September 1984 | Certificate of incorporation (1 page) |