Sale
M33 3HE
Director Name | Mrs Susan Glen Jones |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 168 Northenden Road Sale M33 3HE |
Director Name | Stephen Arthur Campey Hornsby |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1995) |
Role | Retired |
Correspondence Address | Flat 4 Cheviot Court Oldham Lancashire OL8 1BU |
Director Name | Albert Patterson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 October 2002) |
Role | Heating Engineer |
Correspondence Address | Flat 5 Cheviot Court Oldham Lancashire OL8 1BU |
Director Name | Christine Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Role | Headteacher |
Correspondence Address | Flat 25 Braehead House Victoria Road Kirkcaldy Fife KY1 2SD Scotland |
Secretary Name | Christine Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | Flat 25 Braehead House Victoria Road Kirkcaldy Fife KY1 2SD Scotland |
Director Name | Veronica Joan Davies |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2003) |
Role | Retired |
Correspondence Address | Flat 8 Cheviot Court Oldham Lancashire OL8 1BU |
Secretary Name | Alfred Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2001) |
Role | Retired |
Correspondence Address | Flat 7 Cheviot Court Oldham Lancashire OL8 1BU |
Secretary Name | Margaret Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 2 Cheviot Court Pellowe Road Oldham Greater Manchester OL8 1BU |
Director Name | Elaine Margaret Harrison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(14 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 February 2010) |
Role | Receptionist Funeral Arranger |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheviot Court Oldham Lancashire OL8 1BU |
Director Name | John Neil Rudder |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 January 2016) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cheviot Court Oldham Lancashire OL8 1BU |
Secretary Name | John Steven Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2011) |
Role | Company Director |
Correspondence Address | 10 Cheviot Court Pellowe Road Oldham Lancashire OL8 1BU |
Secretary Name | Mr Joseph Francis Oliver |
---|---|
Status | Resigned |
Appointed | 04 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 December 2020) |
Role | Company Director |
Correspondence Address | 12 Cheviot Court Pellowe Road Oldham OL8 1BU |
Director Name | Mr Joseph Francis Oliver |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Pellowe Road Oldham OL8 1BU |
Secretary Name | Mr James Stevenson |
---|---|
Status | Resigned |
Appointed | 08 December 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 12 Cheviot Court Pellowe Road Oldham OL8 1BU |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | E.m. Harrison 11.11% Ordinary |
---|---|
1 at £1 | J.n. Rudder 11.11% Ordinary |
1 at £1 | John Steven Collins 11.11% Ordinary |
1 at £1 | M. Clarke 11.11% Ordinary |
1 at £1 | M. Lees 11.11% Ordinary |
1 at £1 | M.c. Scott & J.f. Scott 11.11% Ordinary |
1 at £1 | Mrs Parmar 11.11% Ordinary |
1 at £1 | V. Brooks 11.11% Ordinary |
1 at £1 | V.j. Davies 11.11% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£142 |
Net Worth | -£2,973 |
Cash | £3 |
Current Liabilities | £2,976 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Termination of appointment of James Stevenson as a secretary on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Stevenson Whyte as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from 12 Cheviot Court Pellowe Road Oldham OL8 1BU to 168 Northenden Road Sale M33 3HE on 11 December 2020 (1 page) |
8 December 2020 | Appointment of Mr James Stevenson as a secretary on 8 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr David Alan Jones as a director on 8 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Joseph Francis Oliver as a director on 8 December 2020 (1 page) |
8 December 2020 | Appointment of Mrs Susan Glen Jones as a director on 8 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Joseph Francis Oliver as a secretary on 8 December 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Joseph Francis Oliver as a person with significant control on 3 July 2016 (2 pages) |
6 July 2017 | Notification of Joseph Francis Oliver as a person with significant control on 3 July 2016 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 January 2016 | Appointment of Mr Joseph Francis Oliver as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of John Neil Rudder as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Joseph Francis Oliver as a director on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of John Neil Rudder as a director on 4 January 2016 (1 page) |
21 May 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
21 May 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
17 July 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
17 July 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
10 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
7 September 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from 10 Cheviot Court Pellowe Road Oldham Lancashire OL8 1BU on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Termination of appointment of Elaine Harrison as a director (1 page) |
17 January 2012 | Registered office address changed from 10 Cheviot Court Pellowe Road Oldham Lancashire OL8 1BU on 17 January 2012 (1 page) |
17 January 2012 | Termination of appointment of Elaine Harrison as a director (1 page) |
19 July 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
19 July 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
11 May 2011 | Appointment of Mr Joseph Francis Oliver as a secretary (1 page) |
11 May 2011 | Appointment of Mr Joseph Francis Oliver as a secretary (1 page) |
9 May 2011 | Termination of appointment of John Collins as a secretary (1 page) |
9 May 2011 | Termination of appointment of John Collins as a secretary (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
6 January 2011 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
18 February 2010 | Director's details changed for Elaine Margaret Harrison on 3 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Neil Rudder on 3 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Neil Rudder on 3 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Elaine Margaret Harrison on 3 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Elaine Margaret Harrison on 3 November 2009 (2 pages) |
18 February 2010 | Director's details changed for John Neil Rudder on 3 November 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 November 2009 | Appointment of John Steven Collins as a secretary (3 pages) |
26 November 2009 | Appointment of John Steven Collins as a secretary (3 pages) |
24 November 2009 | Termination of appointment of Margaret Lees as a secretary (2 pages) |
24 November 2009 | Registered office address changed from 2 Cheviot Court Pellowe Road Oldham OL8 1BU on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 2 Cheviot Court Pellowe Road Oldham OL8 1BU on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Margaret Lees as a secretary (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 February 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 February 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 March 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
23 March 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 April 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; change of members (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 February 2004 | Return made up to 31/12/03; no change of members (5 pages) |
11 February 2004 | Return made up to 31/12/03; no change of members (5 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
25 March 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
12 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
12 March 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
13 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
13 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
20 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
26 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
27 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
22 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Full accounts made up to 31 January 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 January 1996 (9 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 September 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
22 September 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |