Simmondley
Glossop
SK13 6PL
Director Name | David John Kelly |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 08 November 2022) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford Lancashire M3 5EN |
Director Name | Mr Keith Mort |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford Lancashire M3 5EN |
Secretary Name | Mr Keith Mort |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford Lancashire M3 5EN |
Director Name | Mr Alan Norbert Conway |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 February 2002) |
Role | Company Director |
Correspondence Address | High Lawn 85a Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Director Name | Mrs Susan Dawson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1992) |
Role | Book Keeper |
Correspondence Address | 17 Hyde Fold Clsoe Off Bibby Lane Burnage Manchester M19 1EN |
Secretary Name | Mrs Susan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 17 Hyde Fold Clsoe Off Bibby Lane Burnage Manchester M19 1EN |
Director Name | Miss Deborah Jane Ellis |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Ashwood 24c Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | Mr Alan Norbert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 1993) |
Role | Company Director |
Correspondence Address | 1 Hockerley Avenue Whaley Bridge Stockport Cheshire SK12 7RT |
Secretary Name | Miss Deborah Jane Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Ashwood 24c Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Carl Brian Sutcliffe |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 February 2007) |
Role | Solicitor |
Correspondence Address | 37 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Website | www.plaswaydoorpanels.co.uk |
---|---|
Telephone | 0161 4423372 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Salford Lancashire M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Brand New Co. (316) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,232,192 |
Cash | £32,473 |
Current Liabilities | £609,483 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 January |
24 April 2007 | Delivered on: 26 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable p/n LO192601482 date 1 august 2006 - 1 august 2011 life assured david kelly. Outstanding |
---|---|
24 April 2007 | Delivered on: 26 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of policy by policy holder to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable p/n LO197211482 date 1 february 2007 - 1 february 2012 life assured keith mort. Outstanding |
21 February 2007 | Delivered on: 27 February 2007 Persons entitled: Clydesdale Bank 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 fixed plant and machinery. Outstanding |
21 February 2007 | Delivered on: 27 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 parking spaces at kenwood road industrial estate kenwood road reddish t/no GM755178, parking spaces at the rear of units 1 and 1A kenwood road industrial estate kenwood road reddish t/no GM748795, units 4 and 5 kenwood road industrial estate kenwood road reddish t/no GM751341,for details of further property charged. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 22 December 2001 Satisfied on: 9 January 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 4 & 5 avery trading estate kenwood road north reddish stockport SK5. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 October 1996 | Delivered on: 8 November 1996 Satisfied on: 16 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2 & 3 kenwood road industrial estate kenwood road north reddish stockport greater manchester and five car parking spaces fixed charge equipment goods & all other fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 October 1995 | Delivered on: 13 October 1995 Satisfied on: 16 December 2003 Persons entitled: Yorkshire Bank 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 fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 March 1993 | Delivered on: 25 March 1993 Satisfied on: 4 June 1996 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 fixed plant and machinery. Fully Satisfied |
8 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2022 | Administrator's progress report (33 pages) |
8 August 2022 | Notice of move from Administration to Dissolution (33 pages) |
3 March 2022 | Administrator's progress report (30 pages) |
4 September 2021 | Administrator's progress report (29 pages) |
27 July 2021 | Notice of extension of period of Administration (3 pages) |
3 March 2021 | Administrator's progress report (29 pages) |
14 October 2020 | Statement of affairs with form AM02SOA (11 pages) |
23 September 2020 | Notice of deemed approval of proposals (3 pages) |
4 September 2020 | Statement of administrator's proposal (74 pages) |
24 August 2020 | Registered office address changed from Unit 2 Avery Trading Estate Kenwood Road North Reddish Stockport Cheshire SK5 6PH to Riverside House Irwell Street Salford Lancashire M3 5EN on 24 August 2020 (2 pages) |
19 August 2020 | Appointment of an administrator (3 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
21 October 2019 | Audited abridged accounts made up to 31 January 2019 (9 pages) |
4 July 2019 | Notification of Brand New Co (316) Ltd as a person with significant control on 6 April 2016 (2 pages) |
4 July 2019 | Cessation of Keith Mort as a person with significant control on 6 April 2016 (1 page) |
4 July 2019 | Cessation of David John Kelly as a person with significant control on 6 April 2016 (1 page) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
17 August 2018 | Audited abridged accounts made up to 31 January 2018 (9 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
6 July 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
6 July 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
27 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 July 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
25 July 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
10 June 2014 | Auditor's resignation (1 page) |
10 June 2014 | Auditor's resignation (1 page) |
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
10 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Keith Mort on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Keith Mort on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Keith Mort on 1 November 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Keith Mort on 1 November 2009 (1 page) |
7 January 2010 | Director's details changed for David John Kelly on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for David John Kelly on 1 November 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Keith Mort on 1 November 2009 (1 page) |
7 January 2010 | Secretary's details changed for Keith Mort on 1 November 2009 (1 page) |
7 January 2010 | Director's details changed for David John Kelly on 1 November 2009 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
14 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed;new director appointed (1 page) |
7 March 2007 | New secretary appointed;new director appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 January 2004 | Return made up to 13/12/03; full list of members
|
15 January 2004 | Return made up to 13/12/03; full list of members
|
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 13/12/01; full list of members
|
10 January 2002 | Return made up to 13/12/01; full list of members
|
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: first floor, grove house, 227/233 london road, hazel grove , stockport, cheshire SK7 4HS (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: first floor, grove house, 227/233 london road, hazel grove , stockport, cheshire SK7 4HS (1 page) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 January 1998 | Return made up to 13/12/97; no change of members
|
19 January 1998 | Return made up to 13/12/97; no change of members
|
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
13 October 1995 | Particulars of mortgage/charge (10 pages) |
13 October 1995 | Particulars of mortgage/charge (10 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1995 | Return made up to 13/12/94; no change of members
|
15 January 1995 | Return made up to 13/12/94; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 February 1994 | Return made up to 13/12/93; no change of members (4 pages) |
1 February 1994 | Return made up to 13/12/93; no change of members (4 pages) |
21 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 December 1992 | Resolutions
|
16 December 1992 | Resolutions
|
16 December 1992 | Return made up to 13/12/92; full list of members (5 pages) |
16 December 1992 | Return made up to 13/12/92; full list of members (5 pages) |
13 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 February 1992 | New director appointed (2 pages) |
13 February 1992 | New director appointed (2 pages) |
2 January 1992 | Return made up to 13/12/91; no change of members (6 pages) |
2 January 1992 | Return made up to 13/12/91; no change of members (6 pages) |
17 October 1990 | Return made up to 01/06/90; full list of members (4 pages) |
17 October 1990 | Return made up to 01/06/90; full list of members (4 pages) |
20 September 1990 | Registered office changed on 20/09/90 from: 65 stanley road, heaton moor, stockport, SK4 4HW (1 page) |
20 September 1990 | Registered office changed on 20/09/90 from: 65 stanley road, heaton moor, stockport, SK4 4HW (1 page) |
5 April 1990 | Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1990 | Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1988 | Incorporation (12 pages) |
13 December 1988 | Incorporation (12 pages) |