Manchester
M1 3BE
Director Name | Mr Tristan Kenneth Goodfellow |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
Secretary Name | Tristan Kenneth Goodfellow |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1993(6 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
Director Name | John Philip Harrison |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | Oak Hollow Farm Prestbury Road Wilmslow Cheshire SK9 2LL |
Secretary Name | John Philip Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | Oak Hollow Farm Prestbury Road Wilmslow Cheshire SK9 2LL |
Director Name | Simon Anthony Llewellyn Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 44 Town Road Croston Preston Lancashire PR26 9RB |
Director Name | Gregory Gerard Threlfall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Workshop 4 Wood Street Cheadle Cheshire SK8 1AQ |
Director Name | Mr Patrick Michael Lennon |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2016) |
Role | Us Sales Director |
Country of Residence | England |
Correspondence Address | 4 Wood Street Cheadle Cheshire SK8 1AQ |
Website | dianeharrison.co.uk |
---|---|
Telephone | 0161 4280011 |
Telephone region | Manchester |
Registered Address | 2nd Floor 9 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mrs D.c. Goodfellow 50.00% Ordinary |
---|---|
5 at £1 | Mr G.g. Threlfall 5.00% Ordinary |
45 at £1 | Mr T.k. Goodfellow 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,402 |
Cash | £22,912 |
Current Liabilities | £257,541 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
28 June 1999 | Delivered on: 1 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
7 December 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
27 November 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 November 2023 | Statement of affairs (9 pages) |
7 November 2023 | Appointment of a voluntary liquidator (3 pages) |
7 November 2023 | Resolutions
|
7 November 2023 | Registered office address changed from The Workshop 4 Wood Street Cheadle Cheshire SK8 1AQ to 2nd Floor 9 Portland Street Manchester M1 3BE on 7 November 2023 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 February 2023 | Director's details changed for Mr Tristan Kenneth Goodfellow on 2 February 2023 (2 pages) |
3 February 2023 | Change of details for Mr Tristan Kenneth Goodfellow as a person with significant control on 2 February 2023 (2 pages) |
3 February 2023 | Director's details changed for Mrs Diane Carolyn Goodfellow on 2 February 2023 (2 pages) |
3 February 2023 | Change of details for Diane Carolyn Goodfellow as a person with significant control on 2 February 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 August 2021 | Resolutions
|
23 August 2021 | Change of share class name or designation (2 pages) |
20 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 May 2020 | Termination of appointment of Gregory Gerard Threlfall as a director on 5 May 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 November 2018 | Change of details for a person with significant control (2 pages) |
6 November 2018 | Change of details for Mr Tristan Kenneth Goodfellow as a person with significant control on 1 September 2016 (2 pages) |
5 November 2018 | Notification of Diane Carolyn Goodfellow as a person with significant control on 6 April 2016 (2 pages) |
30 October 2018 | Director's details changed for Diane Carolyn Goodfellow on 30 October 2018 (2 pages) |
30 October 2018 | Director's details changed for Tristan Kenneth Goodfellow on 30 October 2018 (2 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Patrick Michael Lennon as a director on 31 August 2016 (1 page) |
1 November 2016 | Termination of appointment of Patrick Michael Lennon as a director on 31 August 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 September 2015 | Appointment of Mr Patrick Michael Lennon as a director on 17 April 2015 (2 pages) |
17 September 2015 | Appointment of Mr Patrick Michael Lennon as a director on 17 April 2015 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 24 April 2012 (1 page) |
3 January 2012 | Company name changed rogue workshop LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Company name changed rogue workshop LIMITED\certificate issued on 03/01/12
|
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 November 2009 | Secretary's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (1 page) |
2 November 2009 | Secretary's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (1 page) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Gregory Gerard Threlfall on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Diane Carolyn Goodfellow on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gregory Gerard Threlfall on 31 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Tristan Kenneth Goodfellow on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Diane Carolyn Goodfellow on 31 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
12 June 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
12 June 2007 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
20 April 2007 | Company name changed diane harrison designs LTD\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed diane harrison designs LTD\certificate issued on 20/04/07 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 31/10/06; full list of members (7 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 31/10/06; full list of members (7 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
18 April 2006 | Return made up to 28/11/05; full list of members (6 pages) |
18 April 2006 | Return made up to 28/11/05; full list of members (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/10/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
5 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
21 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members
|
6 November 1996 | Return made up to 31/10/96; full list of members
|
1 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 June 1996 | Registered office changed on 21/06/96 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
20 May 1996 | Auditor's resignation (1 page) |
20 May 1996 | Auditor's resignation (1 page) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
22 March 1990 | Memorandum and Articles of Association (10 pages) |
22 March 1990 | Memorandum and Articles of Association (10 pages) |