Swinton
Manchester
M27 8FF
Director Name | Mr Peter Dennis Fairbank |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 September 2000) |
Role | Salesman |
Correspondence Address | No 2 Haxille Close Little Sandhurst Camberley Surrey GU17 8QX |
Director Name | Mr Frederick Alan Lewis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 1993) |
Role | Electrical Engineer |
Correspondence Address | 71 Hewitts Lane St Neots Cambs |
Secretary Name | Mr Peter John Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 6 Bedford Road Sandy Beds SG19 1EN |
Secretary Name | Mr William Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(3 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandcroft Exning Road Newmarket Suffolk CB8 0AH |
Director Name | Timothy Alan Goode |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 23 January 2017) |
Role | Electricial Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Maris House Duxford Cambs CB2 4RP |
Secretary Name | Ann Teader |
---|---|
Status | Resigned |
Appointed | 23 January 2017(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Waterside 14 Millwood Close Withnell Chorley Lancashire PR6 8AR |
Registered Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Timothy Alan Goode 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,064 |
Cash | £167,648 |
Current Liabilities | £52,993 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 February 1992 | Delivered on: 10 March 1992 Persons entitled: T R a Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever limited to £30,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
13 November 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
---|---|
13 November 2017 | Notification of Amalgamated Limited as a person with significant control on 23 January 2017 (2 pages) |
13 November 2017 | Cessation of Timothy Alan Goode as a person with significant control on 23 January 2017 (1 page) |
21 February 2017 | Appointment of Ann Teader as a secretary on 23 January 2017 (3 pages) |
21 February 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
8 February 2017 | Appointment of Mr Geoffrey Francis Teader as a director on 23 January 2017 (3 pages) |
8 February 2017 | Termination of appointment of Timothy Alan Goode as a director on 23 January 2017 (2 pages) |
8 February 2017 | Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG to Systems House Dawson Street Swinton Greater Manchester M27 4FJ on 8 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of William Brian Wilson as a secretary on 23 January 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
6 August 2016 | Satisfaction of charge 1 in full (6 pages) |
18 July 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
8 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
28 September 2010 | Director's details changed for Timothy Alan Goode on 18 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
30 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 3 morleys place sawston cambridge CB2 4TG (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
12 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
19 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 2000 | Return made up to 18/09/00; full list of members
|
17 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 November 1997 | Return made up to 18/09/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 October 1995 | Return made up to 18/09/95; change of members (6 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 March 1992 | Particulars of mortgage/charge (4 pages) |
18 September 1989 | Incorporation (17 pages) |