Tyldesley
Manchester
M29 7JY
Director Name | John Carter |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 1994) |
Role | General Manager |
Correspondence Address | 5 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | Peggy Vera Cramant |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Court Monton Eccles Lancashire M30 9JU |
Director Name | Mr Terence Stanley Cramant |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2010) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 10 The Hamlet High Bank Lane Lostock Bolton Lancashire BL6 4QT |
Director Name | Patricia Warburton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Road Swinton Manchester Lancashire M27 6AG |
Secretary Name | Peggy Vera Cramant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princes Court Monton Eccles Lancashire M30 9JU |
Director Name | Anton Batchellor Cramant |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 February 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reddington Close Worsley Manchester M28 1UJ |
Director Name | Benjamin Thomas Cramant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 February 2010) |
Role | Sports Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brandforth Gardens Westhoughton Bolton BL5 3ZP |
Website | www.astleyparkconstruction.com |
---|
Registered Address | Astley Park Estate Chaddock Lane, Astley Tyldesley Manchester M29 7JY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
2 at £1 | David Oliver Cramant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,019 |
Cash | £8,016 |
Current Liabilities | £159,612 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
9 April 2010 | Delivered on: 29 April 2010 Satisfied on: 6 August 2012 Persons entitled: Dale Industrial Complex Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 276 chorley road westhoughton bolton. Fully Satisfied |
---|
21 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
3 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
22 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
30 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
2 August 2017 | Notification of David Oliver Cramant as a person with significant control on 30 June 2016 (2 pages) |
2 August 2017 | Notification of David Oliver Cramant as a person with significant control on 30 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 15 May 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
16 May 2016 | Change of name notice (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Change of name notice (2 pages) |
16 May 2016 | Resolutions
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 June 2015 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England to Astley Park Estate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England to Astley Park Estate Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 16 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to 9 Riverside Waters Meeting Road Bolton BL1 8TU on 15 June 2015 (1 page) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for David Oliver Cramant on 14 October 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 June 2014 | Director's details changed for David Oliver Cramant on 15 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for David Oliver Cramant on 15 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 June 2010 | Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for David Oliver Cramant on 22 February 2010 (2 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (4 pages) |
17 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (4 pages) |
4 March 2010 | Termination of appointment of Anton Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Terence Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Benjamin Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Anton Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Peggy Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Patricia Warburton as a director (2 pages) |
4 March 2010 | Termination of appointment of Benjamin Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Peggy Cramant as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Patricia Warburton as a director (2 pages) |
4 March 2010 | Termination of appointment of Terence Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Peggy Cramant as a director (2 pages) |
4 March 2010 | Termination of appointment of Peggy Cramant as a secretary (2 pages) |
30 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
18 November 2008 | Accounts for a medium company made up to 30 June 2008 (6 pages) |
18 November 2008 | Accounts for a medium company made up to 30 June 2008 (6 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
3 June 2008 | Director's change of particulars / benjamin cramant / 18/01/2008 (1 page) |
3 June 2008 | Director's change of particulars / benjamin cramant / 18/01/2008 (1 page) |
3 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 1 worsley court high street worsley manchester M28 3NJ (1 page) |
3 June 2005 | Return made up to 15/05/05; full list of members
|
3 June 2005 | Return made up to 15/05/05; full list of members
|
5 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
18 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
18 May 2004 | Return made up to 15/05/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
7 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 August 2000 | Return made up to 15/05/00; full list of members (7 pages) |
2 August 2000 | Return made up to 15/05/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 June 1999 | Return made up to 15/05/99; no change of members (5 pages) |
5 June 1999 | Return made up to 15/05/99; no change of members (5 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
24 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 July 1997 | Return made up to 15/05/97; full list of members
|
21 July 1997 | Return made up to 15/05/97; full list of members
|
1 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 July 1995 | Return made up to 15/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 October 1994 | Director resigned (2 pages) |
14 October 1994 | Director resigned (2 pages) |
11 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
11 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
30 May 1990 | New director appointed (2 pages) |
30 May 1990 | New director appointed (2 pages) |
23 May 1989 | Secretary resigned (1 page) |
23 May 1989 | Secretary resigned (1 page) |
15 May 1989 | Incorporation (12 pages) |
15 May 1989 | Incorporation (12 pages) |