Manchester
M2 1EW
Director Name | Mrs June Semeniuk Winfield |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(28 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert Mill Mill Street Haslingden Lancashire BB4 5JW |
Director Name | Mr Dale Winfield |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert Mill Mill Street Haslingden Lancs BB4 5JW |
Secretary Name | Miss Suzanne Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | Shortclough Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 5 September 2016 (overdue) |
---|
11 January 2016 | Declaration of solvency (3 pages) |
---|---|
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Resolutions
|
1 December 2015 | Registered office address changed from Albert Mill Mill Street Haslingden Lancs, BB4 5JW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Albert Mill Mill Street Haslingden Lancs, BB4 5JW to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 1 December 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
3 September 2015 | Director's details changed for Mrs June Winfield on 3 September 2015 (2 pages) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mrs June Winfield on 3 September 2015 (2 pages) |
29 June 2015 | Termination of appointment of Dale Winfield as a director on 13 March 2015 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 September 2014 | Appointment of Mrs June Winfield as a director on 29 April 2014 (2 pages) |
1 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Register(s) moved to registered office address (1 page) |
15 August 2012 | Register(s) moved to registered inspection location (2 pages) |
15 August 2012 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
6 October 2011 | Director's details changed for Mr Dale Winfield on 19 September 2011 (3 pages) |
5 October 2011 | Secretary's details changed for Janine Winfield on 19 September 2011 (3 pages) |
15 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Secretary's details changed for Janine Semeniuk on 31 January 2011 (3 pages) |
30 September 2010 | Register(s) moved to registered inspection location (2 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Register inspection address has been changed (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
17 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 September 2008 | Return made up to 22/08/08; full list of members (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 October 2006 | Secretary's particulars changed (1 page) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
17 May 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 December 2005 | Return made up to 22/08/05; full list of members (6 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 September 2004 | Return made up to 22/08/04; full list of members (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Return made up to 22/08/02; full list of members (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 September 2001 | Return made up to 22/08/01; full list of members (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 January 2001 | Return made up to 22/08/00; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 August 2000 | Location of register of members (1 page) |
12 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 October 1999 | Return made up to 22/08/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
19 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
1 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 30 April 1995 (11 pages) |
22 April 1988 | Full accounts made up to 30 April 1987 (13 pages) |