Castleton
Rochdale
Lancashire
OL11 2XR
Director Name | Mr David Philip Waxman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(15 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cavendish Road Salford Lancashire M7 4WW |
Director Name | Mr David Michael Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Higher Lane Whitefield Manchester Lancashire M45 7BG |
Director Name | James Riley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 1993) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Moss End Farm Spenbrook Road Newchurch In Pendle Lancashire BB12 9JQ |
Secretary Name | Brian Matthew Mulhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 19 Wynchgate Road Hazel Grove Stockport Cheshire SK7 6NZ |
Director Name | Angela Elizabeth Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 1994) |
Role | Receptionist |
Correspondence Address | 85 Lever Street Little Lever Bolton Lancashire BL3 1BA |
Director Name | Wendy Billingsley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 2000) |
Role | Secretary |
Correspondence Address | 45 High Street Godley Hyde Cheshire SK14 2PU |
Secretary Name | Mrs Patricia Ann Nolan (Nee Rosenthal) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 19 Wynchgate Road Hazel Grove Stockport Cheshire SK7 6NZ |
Director Name | Sandra Mary Wrigley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2001) |
Role | Tax Manager |
Correspondence Address | 5 Malta Close Middleton Manchester Lancashire M24 2BT |
Secretary Name | Paul Alexander Symington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 66 Gigg Lane Bury Lancashire BL9 9HU |
Director Name | David Michael Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 February 2004) |
Role | Property Developer |
Correspondence Address | The Penthouse Pinfold Court Pinfold Lane Manchester Lancashire M45 7NZ |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | David Michael Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,614 |
Cash | £522 |
Current Liabilities | £3,254 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 25 November 2016 (7 years, 5 months ago) |
---|---|
Next Return Due | 9 December 2017 (overdue) |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Creativityetc LTD Classification: A registered charge Outstanding |
---|---|
4 August 2014 | Delivered on: 19 August 2014 Persons entitled: David Waxman Classification: A registered charge Particulars: Pinfold court whitefield manchester. Outstanding |
25 November 2004 | Delivered on: 4 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 70 and 72 tyldesley road atherton t/n GM69678,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 2023 | Progress report in a winding up by the court (14 pages) |
---|---|
31 August 2022 | Notice of removal of liquidator by court (13 pages) |
22 April 2022 | Progress report in a winding up by the court (21 pages) |
14 April 2021 | Progress report in a winding up by the court (17 pages) |
27 August 2020 | Appointment of a liquidator (3 pages) |
16 July 2020 | Insolvency:s/s cert. Release of liquidator (4 pages) |
27 March 2020 | Progress report in a winding up by the court (18 pages) |
14 May 2019 | Progress report in a winding up by the court (17 pages) |
15 December 2018 | Satisfaction of charge 1 in full (4 pages) |
19 March 2018 | Registered office address changed from C/O Cg & Co Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU to Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 19 March 2018 (2 pages) |
13 March 2018 | Appointment of a liquidator (4 pages) |
12 March 2018 | Registered office address changed from C/O Alan Barr & Co 146/148 Bury Old Road Whitefield Manchester M45 6AT to C/O Cg & Co Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 12 March 2018 (2 pages) |
9 March 2018 | Appointment of a liquidator (3 pages) |
29 January 2018 | Order of court to wind up (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 April 2015 | Registration of charge 023215430003, created on 27 March 2015 (19 pages) |
15 April 2015 | Registration of charge 023215430003, created on 27 March 2015 (19 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
19 August 2014 | Registration of charge 023215430002, created on 4 August 2014 (7 pages) |
19 August 2014 | Registration of charge 023215430002, created on 4 August 2014 (7 pages) |
19 August 2014 | Registration of charge 023215430002, created on 4 August 2014 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2012 | Registered office address changed from Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 19 April 2012 (1 page) |
22 December 2011 | Director's details changed for Mr David Michael Rose on 1 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr David Michael Rose on 1 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr David Michael Rose on 1 October 2011 (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 25/11/08; full list of members (3 pages) |
29 January 2009 | Director's change of particulars / david rose / 01/11/2008 (1 page) |
29 January 2009 | Director's change of particulars / david rose / 01/11/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 25/11/07; no change of members (8 pages) |
11 January 2008 | Return made up to 25/11/07; no change of members (8 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
12 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 25/11/04; full list of members (6 pages) |
2 March 2005 | Return made up to 25/11/04; full list of members (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
7 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
2 February 2004 | Return made up to 25/11/03; full list of members
|
2 February 2004 | Return made up to 25/11/03; full list of members
|
21 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
21 July 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
25 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
25 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
12 December 2002 | Company name changed A.E. builders LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed A.E. builders LIMITED\certificate issued on 12/12/02 (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
5 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
13 August 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
13 August 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
29 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
15 December 1999 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
13 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
7 January 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
7 January 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
7 December 1998 | Return made up to 25/11/98; no change of members
|
7 December 1998 | Return made up to 25/11/98; no change of members
|
8 December 1997 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Return made up to 25/11/97; full list of members
|
8 December 1997 | Return made up to 25/11/97; full list of members
|
8 December 1997 | Secretary resigned (1 page) |
6 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
6 December 1996 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
6 December 1996 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
6 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
7 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
7 December 1995 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
7 December 1995 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
7 December 1995 | Return made up to 25/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |