Manchester
M24 4DP
Secretary Name | Mrs Glenda Anne Macgeekie |
---|---|
Status | Closed |
Appointed | 09 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr John Edward Eldridge |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Nexus House Sidcup Kent DA14 5DA |
Director Name | Mr Brian Leonard Moleshead |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Nexus House Sidcup Kent DA14 5DA |
Director Name | John Paul McBride |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Stephen Henry Mathews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Nexus House Sidcup Kent DA14 5DA |
Secretary Name | John Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Mr Andrew James Murfin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Richard James Armitage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Philip Anthony Lambert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Christopher Derek Bull |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(26 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mrs Carole Ann Barnet |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(27 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Rik Jean Pierre Dora Albert De Vos |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 December 2015(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Carol Williams |
---|---|
Status | Resigned |
Appointed | 15 January 2018(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Thomas Rattigan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(31 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Ludwig Leo Emiel De Mot |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2m at £1 | Mcbride Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,019,000 |
Current Liabilities | £34,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
8 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
7 January 2016 | Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Rik Jean Pierre Dora Albert De Vos as a director on 21 December 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (13 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
3 March 2015 | Termination of appointment of Carole Ann Barnet as a director on 28 February 2015 (1 page) |
8 January 2015 | Appointment of Mrs Carole Ann Barnet as a director on 18 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page) |
22 August 2014 | Appointment of Christopher Derek Bull as a director on 31 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
31 October 2013 | Director's details changed for Richard James Armitage on 25 October 2013 (2 pages) |
29 October 2013 | Termination of appointment of Philip Lambert as a director (1 page) |
29 October 2013 | Appointment of David Robert Main as a director (3 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
8 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
28 February 2013 | Termination of appointment of Simon Barriskell as a director (1 page) |
28 February 2013 | Termination of appointment of Colin Mcintyre as a director (1 page) |
26 February 2013 | Appointment of Richard James Armitage as a director (3 pages) |
26 February 2013 | Appointment of Philip Anthony Lambert as a director (3 pages) |
21 January 2013 | Resolutions
|
17 January 2013 | Company name changed templeco sixteen LIMITED\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
12 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
5 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 May 2009 | Director appointed andrew lindsay (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
25 February 2009 | Resolutions
|
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
16 March 2007 | Accounts made up to 30 June 2006 (2 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Director resigned (1 page) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
23 January 2006 | Accounts made up to 30 June 2005 (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
31 March 2005 | Accounts made up to 30 June 2004 (2 pages) |
28 July 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 31/03/04; no change of members (4 pages) |
8 March 2004 | Accounts made up to 30 June 2003 (2 pages) |
12 February 2004 | Resolutions
|
24 April 2003 | Return made up to 31/03/03; no change of members (4 pages) |
4 March 2003 | Accounts made up to 30 June 2002 (5 pages) |
19 April 2002 | Accounts made up to 30 June 2001 (5 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
11 October 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 31/03/01; no change of members (4 pages) |
24 April 2001 | Accounts made up to 30 June 2000 (4 pages) |
25 April 2000 | Accounts made up to 30 June 1999 (4 pages) |
12 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
28 April 1999 | Accounts made up to 30 June 1998 (2 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
30 April 1998 | Accounts made up to 30 June 1997 (5 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
12 December 1996 | Accounts made up to 30 June 1996 (5 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 April 1996 | Accounts made up to 30 June 1995 (6 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (10 pages) |