Duddon
Tarporley
Cheshire
CW6 0HG
Director Name | Cecil Wyndham Jenkins |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drumber Castle Cottage Tiverton Tarporley Cheshire CW6 9SP |
Secretary Name | Michael Alan Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House Farm Duddon Common Duddon Tarporley Cheshire CW6 0HG |
Director Name | Mr Nigel Alan Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2010) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Hampton Green Malpas Nr Whitchurch Cheshire SY14 8LT Wales |
Secretary Name | Alexandra Sheila May Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Lower House Hampton Green Malpas Cheshire SY14 8LT Wales |
Director Name | Mrs Alexandra Sheila May Andrews |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Lower House Hampton Green Malpas Cheshire SY14 8LT Wales |
Telephone | 0151 3561500 |
---|---|
Telephone region | Liverpool |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
2 at £1 | M & N Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 2 October 2018 (overdue) |
9 January 1990 | Delivered on: 17 January 1990 Satisfied on: 11 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery. Fully Satisfied |
---|
22 August 2023 | Liquidators' statement of receipts and payments to 4 July 2023 (12 pages) |
---|---|
16 August 2022 | Liquidators' statement of receipts and payments to 4 July 2022 (11 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 4 July 2021 (11 pages) |
18 September 2020 | Liquidators' statement of receipts and payments to 4 July 2020 (12 pages) |
10 September 2020 | Appointment of a voluntary liquidator (3 pages) |
10 September 2020 | Removal of liquidator by court order (19 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 4 July 2019 (11 pages) |
26 July 2018 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 26 July 2018 (2 pages) |
25 July 2018 | Appointment of a voluntary liquidator (3 pages) |
25 July 2018 | Statement of affairs (8 pages) |
25 July 2018 | Resolutions
|
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
17 May 2016 | Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
1 April 2011 | Accounts for a medium company made up to 30 June 2010 (18 pages) |
17 March 2011 | Termination of appointment of Nigel Andrews as a director (2 pages) |
17 March 2011 | Termination of appointment of Nigel Andrews as a director (2 pages) |
17 March 2011 | Termination of appointment of Alexandra Andrews as a director (2 pages) |
17 March 2011 | Termination of appointment of Alexandra Andrews as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Alexandra Andrews as a director (2 pages) |
17 March 2011 | Termination of appointment of Alexandra Andrews as a secretary (2 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
27 January 2010 | Accounts for a medium company made up to 30 April 2009 (18 pages) |
14 December 2009 | Secretary's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page) |
14 December 2009 | Director's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page) |
14 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page) |
14 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Alexandra Sheila Andrews on 10 June 2007 (1 page) |
7 December 2009 | Director's details changed for Mr Nigel Alan Andrews on 10 June 2007 (1 page) |
7 December 2009 | Director's details changed for Mr Nigel Alan Andrews on 10 June 2007 (1 page) |
18 February 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
18 February 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
14 November 2008 | Return made up to 18/09/08; full list of members (6 pages) |
14 November 2008 | Return made up to 18/09/08; full list of members (6 pages) |
23 June 2008 | Return made up to 18/09/07; no change of members (5 pages) |
23 June 2008 | Return made up to 18/09/07; no change of members (5 pages) |
18 January 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
18 January 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
5 March 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
5 March 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
31 October 2006 | Full accounts made up to 30 April 2005 (17 pages) |
31 October 2006 | Full accounts made up to 30 April 2005 (17 pages) |
19 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
24 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
24 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: rosscliffe road rossmore industrial estate ellesmere port south wirral L65 3AS (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: rosscliffe road rossmore industrial estate ellesmere port south wirral L65 3AS (1 page) |
6 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
6 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
19 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (16 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (16 pages) |
17 December 2002 | Return made up to 18/09/02; full list of members
|
17 December 2002 | Return made up to 18/09/02; full list of members
|
26 February 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
26 February 2002 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
10 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
20 February 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
19 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
19 September 2000 | Return made up to 18/09/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director's particulars changed (1 page) |
6 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 October 1997 | Return made up to 18/09/97; no change of members
|
16 October 1997 | Return made up to 18/09/97; no change of members
|
6 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
20 August 1996 | Auditor's resignation (1 page) |
20 August 1996 | Auditor's resignation (1 page) |
24 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
24 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
29 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 June 1988 | Memorandum and Articles of Association (7 pages) |
20 June 1988 | Memorandum and Articles of Association (7 pages) |
8 June 1988 | Company name changed movesign LIMITED\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed movesign LIMITED\certificate issued on 09/06/88 (2 pages) |