Leigh
WN7 3EH
Director Name | Mr Urs Beat Meyerhans |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 July 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director And Executive |
Country of Residence | Australia |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Christopher Lawman |
---|---|
Status | Current |
Appointed | 29 July 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Linda Lewin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1995) |
Role | Director & Secretary |
Correspondence Address | 17 Hoadly Road London SW16 1AE |
Director Name | Mr Alan Richard Winslade |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1995) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | Bungalow Lodge Mogador Lower Kingswood Tadworth Surrey KT20 7HP |
Director Name | Martin Geoffrey Lewin |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Hoadly Road London SW16 1AE |
Secretary Name | Linda Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 17 Hoadly Road London SW16 1AE |
Director Name | Mr Peter Malcolm Geoghegan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 9 York Close Formby Liverpool Merseyside L37 7HZ |
Secretary Name | Mr Peter Malcolm Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 9 York Close Formby Liverpool Merseyside L37 7HZ |
Secretary Name | Mrs Margaret Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | 9 York Close Formby Liverpool L37 7HZ |
Director Name | Richardson Moses Fala |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 February 2014) |
Role | Chief Executive |
Correspondence Address | 2/27a Kingsview Road Mount Eden Auckland 1024 New Zealand |
Director Name | Mr Paul Eatock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Firwood Grove Ashton In Makerfield Lancashire WN4 9ND |
Director Name | Mr Robert Martin Pryde |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Pennine Road Bromsgrove Worcestershire B61 0TG |
Director Name | Mr Richard George Cutfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2009) |
Role | Investment Manager |
Country of Residence | New Zealand |
Correspondence Address | 54 Monro Street Seatoun Wellington 6022 New Zealand |
Director Name | Nigel David Darbyshire |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 2 Glengarth Drive Lostock Bolton BL1 5XE |
Secretary Name | Deidre Lee Campbell |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 August 2007(21 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 September 2007) |
Role | Secretary |
Correspondence Address | 13 Peary Road Mount Eden Auckland New Zealand |
Secretary Name | Nigel David Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | Apartment 127 98 The Quays Salford Quays Manchester M50 3BD |
Director Name | David Banfield |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Timothy Richard Salt |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2019(33 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Richard James Thornton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2019(33 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Mr Richard James Thornton |
---|---|
Status | Resigned |
Appointed | 10 April 2019(33 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | deva.org.uk |
---|
Registered Address | 3/3a Stone Cross Court, Yew Tree Way Golborne Warrington WA3 3JD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
2 at £1 | Methven Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
11 March 2021 | Termination of appointment of Timothy Richard Salt as a director on 26 February 2021 (1 page) |
---|---|
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Richard James Thornton as a secretary on 10 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of David Banfield as a director on 10 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Timothy Richard Salt as a director on 10 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Richard James Thornton as a director on 10 April 2019 (2 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 August 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
4 August 2015 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
4 August 2015 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
1 October 2014 | Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page) |
1 October 2014 | Termination of appointment of Nigel David Darbyshire as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Martin Stuart Walker as a director on 11 August 2014 (2 pages) |
2 June 2014 | Termination of appointment of Richardson Fala as a director (1 page) |
2 June 2014 | Appointment of David Banfield as a director (2 pages) |
2 June 2014 | Termination of appointment of Richardson Fala as a director (1 page) |
2 June 2014 | Appointment of David Banfield as a director (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
29 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
31 March 2011 | Company name changed windsor water fittings LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Company name changed windsor water fittings LIMITED\certificate issued on 31/03/11
|
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Robert Pryde as a director (1 page) |
18 November 2010 | Termination of appointment of Robert Pryde as a director (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
29 April 2010 | Termination of appointment of Paul Eatock as a director (1 page) |
29 April 2010 | Termination of appointment of Paul Eatock as a director (1 page) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
3 July 2009 | Appointment terminated director richard cutfield (1 page) |
3 July 2009 | Appointment terminated director richard cutfield (1 page) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
27 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
27 January 2009 | Return made up to 01/01/09; full list of members (7 pages) |
21 January 2009 | Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page) |
21 January 2009 | Director's change of particulars / nigel darbyshire / 01/08/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (7 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (7 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: 9 york close formby merseyside L37 7HZ (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: 9 york close formby merseyside L37 7HZ (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | New secretary appointed (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New secretary appointed (1 page) |
15 September 2007 | New director appointed (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
22 March 2007 | Return made up to 01/01/07; full list of members (2 pages) |
22 March 2007 | Return made up to 01/01/07; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 December 2003 | Return made up to 01/01/04; full list of members (6 pages) |
29 December 2003 | Return made up to 01/01/04; full list of members (6 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
13 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 December 1999 | Return made up to 01/01/00; full list of members
|
23 December 1999 | Return made up to 01/01/00; full list of members
|
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
30 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
30 December 1998 | Return made up to 01/01/99; no change of members (4 pages) |
30 December 1998 | Return made up to 01/01/99; no change of members (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
16 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 01/01/98; full list of members (6 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
6 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
28 January 1997 | Return made up to 01/01/97; no change of members
|
28 January 1997 | Return made up to 01/01/97; no change of members
|
25 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
25 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
17 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | New secretary appointed;new director appointed (2 pages) |
17 January 1996 | Return made up to 01/01/96; no change of members
|
17 January 1996 | Return made up to 01/01/96; no change of members
|
2 March 1995 | Return made up to 12/01/95; full list of members (6 pages) |
2 March 1995 | Return made up to 12/01/95; full list of members (6 pages) |
10 February 1994 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
10 February 1994 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
12 May 1992 | Return made up to 12/01/92; full list of members (8 pages) |
12 May 1992 | Return made up to 12/01/92; full list of members (8 pages) |
9 May 1989 | Return made up to 11/01/89; full list of members (4 pages) |
9 May 1989 | Return made up to 11/01/89; full list of members (4 pages) |
8 December 1988 | Accounts for a dormant company made up to 31 March 1987 (1 page) |
8 December 1988 | Accounts for a dormant company made up to 31 March 1987 (1 page) |
10 March 1988 | Return made up to 24/10/87; full list of members (4 pages) |
10 March 1988 | Return made up to 24/10/87; full list of members (4 pages) |