Monton
Manchester
Greater Manchester
M30 9GA
Director Name | Mr Alan Hunter |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 7 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Director Name | Mrs Susan Corisande Hunter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 1996) |
Role | Physiotherapist |
Correspondence Address | 7 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Secretary Name | Mr Alan Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 7 Broadoak Road Worsley Manchester Lancashire M28 2TL |
Director Name | Kenneth Gordon Dawson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 15 Cranford House Half Edge Lane Salford Lancashire |
Director Name | Mr William Nigel Hammond |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 17 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Cavendish Road Eccles Manchester Lancashire M30 9EE |
Secretary Name | Mr William Nigel Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 July 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Cavendish Road Eccles Manchester Lancashire M30 9EE |
Director Name | Kathryn Jane Hammond |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2007) |
Role | Teacher |
Correspondence Address | 41 Cavendish Road Eccles Manchester Lancashire M30 9EE |
Director Name | Sheila Jean Wild |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2007(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2013) |
Role | Manager |
Correspondence Address | Flat 3 Denefield Place Sandwich Road Eccles Salford Lancashire M30 9HD |
Director Name | Thomas John Barri Evans |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2007(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Sunnybank Avenue Ellesmere Park Eccles Greater Manchester M30 9HY |
Secretary Name | Sheila Jean Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | Flat 3 Denefield Place 5 Sandwich Road Eccles Manchester M30 9HD |
Director Name | Mr William Mark Hammond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2013(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 January 2021) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 Dane Bank Road Lymm Warrington Cheshire WA13 9DH |
Telephone | 0161 2813465 |
---|---|
Telephone region | Manchester |
Registered Address | 176 Monton Road Monton Manchester Greater Manchester M30 9GA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Katherine J. Hammond 33.33% Ordinary |
---|---|
1 at £1 | Angela Boden & Andrew Boden 11.11% Ordinary |
1 at £1 | Ashley M. Chidgey 11.11% Ordinary |
1 at £1 | David L. Garner 11.11% Ordinary |
1 at £1 | Karen Ashcroft 11.11% Ordinary |
1 at £1 | Patricia Neville 11.11% Ordinary |
1 at £1 | V. Unwin & D.h. Unwin 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,520 |
Cash | £7,749 |
Current Liabilities | £1,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
15 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Amended micro company accounts made up to 31 March 2022 (8 pages) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of William Mark Hammond as a director on 13 January 2021 (1 page) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
5 March 2020 | Appointment of Mr Stephen Donohue as a director on 5 March 2020 (2 pages) |
5 March 2020 | Registered office address changed from C/O Leaway Manchester Ltd Collease House Wharfside Way Trafford Park Manchester M17 1AW England to 176 Monton Road Monton Manchester Greater Manchester M30 9GA on 5 March 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Registered office address changed from 41 Cavendish Road Monton Eccles Manchester Greater Mancheser M30 9EE to C/O Leaway Manchester Ltd Collease House Wharfside Way Trafford Park Manchester M17 1AW on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 41 Cavendish Road Monton Eccles Manchester Greater Mancheser M30 9EE to C/O Leaway Manchester Ltd Collease House Wharfside Way Trafford Park Manchester M17 1AW on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of William Nigel Hammond as a director on 17 November 2017 (1 page) |
28 November 2017 | Termination of appointment of William Nigel Hammond as a director on 17 November 2017 (1 page) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Thomas John Barri Evans as a director on 14 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Thomas John Barri Evans as a director on 14 March 2017 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
24 June 2013 | Appointment of William Mark Hammond as a director (3 pages) |
24 June 2013 | Appointment of William Mark Hammond as a director (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Termination of appointment of Sheila Wild as a director (2 pages) |
17 June 2013 | Termination of appointment of Sheila Wild as a director (2 pages) |
13 June 2013 | Registered office address changed from 19 Centre Vale Littleborough Lancashire OL15 9EL on 13 June 2013 (2 pages) |
13 June 2013 | Registered office address changed from 19 Centre Vale Littleborough Lancashire OL15 9EL on 13 June 2013 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (15 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (15 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 April 2012 | Annual return made up to 14 March 2012 (15 pages) |
18 April 2012 | Annual return made up to 14 March 2012 (15 pages) |
13 April 2012 | Registered office address changed from Flat 3 Denefield Place 5 Sandwich Road Eccles Greater Manchester M30 9HD on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from Flat 3 Denefield Place 5 Sandwich Road Eccles Greater Manchester M30 9HD on 13 April 2012 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 14 March 2011 (15 pages) |
15 April 2011 | Annual return made up to 14 March 2011 (15 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (15 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from, 41 cavendish road, monton, eccles, manchester, M30 9EE (2 pages) |
4 September 2008 | Secretary appointed sheila jean wild (2 pages) |
4 September 2008 | Appointment terminated secretary william hammond (2 pages) |
4 September 2008 | Secretary appointed sheila jean wild (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from, 41 cavendish road, monton, eccles, manchester, M30 9EE (2 pages) |
4 September 2008 | Appointment terminated secretary william hammond (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 02/02/08; change of members (8 pages) |
11 February 2008 | Return made up to 02/02/08; change of members (8 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (9 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (9 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (9 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (9 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (9 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (9 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (9 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
10 February 2003 | Return made up to 02/02/03; full list of members (9 pages) |
10 February 2003 | Return made up to 02/02/03; full list of members (9 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
8 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members (8 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 1999 | Return made up to 02/02/99; change of members (6 pages) |
3 February 1999 | Return made up to 02/02/99; change of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1998 | Return made up to 02/02/98; no change of members (4 pages) |
29 January 1998 | Return made up to 02/02/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 02/02/97; full list of members
|
25 April 1997 | Registered office changed on 25/04/97 from: 41 cavendish road, monton, eccles, manchester M30 9EE (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Return made up to 02/02/97; full list of members
|
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 41 cavendish road, monton, eccles, manchester M30 9EE (1 page) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
14 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |