Shaw
Oldham
OL2 7UT
Director Name | Lesley Anne Kershaw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(23 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mr James Malcolm Kershaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 7 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Director Name | Mr Paul Bryan Lees |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 25 Belmont Avenue Springhead Oldham Lancashire OL4 4RS |
Secretary Name | Mr James Malcolm Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 7 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Secretary Name | Lesley Anne Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG |
Website | iis-uk.co.uk |
---|---|
Telephone | 01706 344440 |
Telephone region | Rochdale |
Registered Address | Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
50 at £1 | M.l. Kershaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,932 |
Cash | £246 |
Current Liabilities | £196,419 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
7 September 2006 | Delivered on: 13 September 2006 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 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 October 1996 | Delivered on: 31 October 1996 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. Outstanding |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Registered office address changed from Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG to Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT on 22 September 2016 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 November 2014 | Termination of appointment of Lesley Anne Kershaw as a secretary on 6 April 2014 (1 page) |
13 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Lesley Anne Kershaw as a secretary on 6 April 2014 (1 page) |
13 November 2014 | Registered office address changed from Unit 4 Pennant Street Industrial Estate Oldham Lancashire OL1 3NP to Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG to Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG on 13 November 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Michael Lewis Kershaw on 20 October 2010 (2 pages) |
17 January 2011 | Registered office address changed from Unit 12C Paragon Industrial Estate Canal Bank Smithybridge Littleborough Rochdale Lancashire OL15 8QF on 17 January 2011 (1 page) |
17 January 2011 | Director's details changed for Lesley Anne Kershaw on 20 October 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Lesley Anne Kershaw on 20 October 2010 (1 page) |
17 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 December 2009 | Director's details changed for Mr Michael Lewis Kershaw on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Michael Lewis Kershaw on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Lesley Anne Kershaw on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Lesley Anne Kershaw on 3 December 2009 (2 pages) |
23 June 2009 | Director appointed lesley anne kershaw (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Director's change of particulars / michael kershaw / 24/04/2009 (1 page) |
24 April 2009 | Secretary's change of particulars / lesley kershaw / 24/04/2009 (1 page) |
20 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 December 2007 | Return made up to 20/10/07; no change of members (6 pages) |
21 June 2007 | Return made up to 20/10/06; no change of members (6 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 3 summers street chadderton oldham lancashire OL9 9EQ (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 October 2003 | Return made up to 20/10/03; full list of members
|
6 January 2003 | Return made up to 20/10/02; full list of members (7 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: unit 14 parkside industrial estate edge lane street royton oldham lancashire OL2 6DS (1 page) |
3 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
19 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: unit 2 the vip centre vulcan street oldham OL1 4LA (1 page) |
27 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
13 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
12 November 1997 | Director resigned (1 page) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | £ ic 100/50 31/10/96 £ sr 50@1=50 (1 page) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
22 November 1995 | Return made up to 20/10/95; no change of members
|
27 November 1985 | Incorporation (12 pages) |