Urmston
Manchester
M41 9BU
Director Name | Alan Roy Tolen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1999(13 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Church Road Urmston Manchester Lancashire M41 9BU |
Secretary Name | John Anthony Rooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1999(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 26 Church Road Urmston Manchester M41 9BU |
Director Name | James Miller Gibb |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 1999) |
Role | Retired Teacher |
Correspondence Address | Flat 5 26 Church Road Urmston Manchester Lancashire M41 9BU |
Director Name | Edward Gorton |
---|---|
Date of Birth | May 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 26 Church Road Urmston Manchester Lancashire M41 9BU |
Director Name | Mrs Sadie Josephine McGarry |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 February 2002) |
Role | Company Director |
Correspondence Address | Flat 3 26 Church Road Urmston Manchester Lancashire M41 9BU |
Director Name | James Robert Munton |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 1992) |
Role | Retired Electrical Engineer |
Correspondence Address | 26 Church Road Urmston Manchester Lancashire M31 1BU |
Director Name | Mrs Minnie Thomas |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 26 Church Road Urmston Manchester Lancashire M31 1BU |
Secretary Name | Robert Wilson Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 26 Church Road Urmston Manchester Lancashire M31 1BU |
Secretary Name | James Miller Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 October 1994) |
Role | Secretary |
Correspondence Address | Flat 5 26 Church Road Urmston Manchester Lancashire M41 9BU |
Director Name | Annie Mooney |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | Flat 1 26 Church Road Urmston Manchester M41 9BU |
Director Name | Nancy Cook |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 September 1999) |
Role | Retired |
Correspondence Address | Flat 4 26 Church Road Urmston Manchester Greater Manchester M31 1BU |
Secretary Name | Nancy Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | Flat 4 26 Church Road Urmston Manchester Greater Manchester M31 1BU |
Director Name | Anthony Nicholls |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(13 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 19 April 2024) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 26 Church Road Urmston Manchester Lancashire M41 9BU |
Director Name | Linda Ann Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Church Road Urmston Lancashire M41 9BU |
Registered Address | 11 Warwick Road Old Trafford Manchester M16 0QQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Roy Tolen 20.00% Ordinary |
---|---|
1 at £1 | Anthony Nicholls 20.00% Ordinary |
1 at £1 | John Anthony Rooney 20.00% Ordinary |
1 at £1 | Linda Ann Evans 20.00% Ordinary |
1 at £1 | Mr Keith Hopwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,151 |
Cash | £2,671 |
Current Liabilities | £520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
10 September 2020 | Termination of appointment of Linda Ann Evans as a director on 9 September 2020 (1 page) |
---|---|
7 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Director's details changed for Linda Ann Evans on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for John Anthony Rooney on 18 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Director's details changed for Alan Roy Tolen on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Alan Roy Tolen on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Linda Ann Evans on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Anthony Nicholls on 18 June 2010 (2 pages) |
16 July 2010 | Director's details changed for John Anthony Rooney on 18 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Director's details changed for Anthony Nicholls on 18 June 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Return made up to 12/06/07; full list of members (8 pages) |
14 August 2007 | Return made up to 12/06/07; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 18/06/06; full list of members (8 pages) |
17 August 2006 | Return made up to 18/06/06; full list of members (8 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
26 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 August 2001 | Return made up to 18/06/01; full list of members (8 pages) |
2 August 2001 | Return made up to 18/06/01; full list of members (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 September 2000 | Return made up to 18/06/00; full list of members
|
1 September 2000 | Return made up to 18/06/00; full list of members
|
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 18/06/99; no change of members (6 pages) |
25 June 1999 | Return made up to 18/06/99; no change of members (6 pages) |
23 June 1998 | Return made up to 18/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 18/06/98; full list of members (8 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 July 1996 | Return made up to 18/06/96; no change of members
|
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Return made up to 18/06/96; no change of members
|
19 July 1996 | New director appointed (1 page) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
25 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |
25 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |