Whitworth Street
Openshaw Manchester
Lancashire
M11 2NE
Director Name | Mr Michael Bagnall |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A7, The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Director Name | John Myles Bagnall |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Villa Farm Newcastle Road, Arclid Sandbach Cheshire CW11 2UQ |
Director Name | Myles Wayne Bagnall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 49 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Director Name | Mr John Lester Bagnall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 29 years, 1 month (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 York Road Grappenhall Warrington Cheshire WA4 2EH |
Secretary Name | Christine Mary Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 49 Doeford Close Culcheth Warrington Cheshire WA3 4DL |
Secretary Name | Mr John Lester Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 York Road Grappenhall Warrington Cheshire WA4 2EH |
Secretary Name | Mr Douglas Glasby |
---|---|
Status | Resigned |
Appointed | 31 July 2012(22 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester Lancashire M11 2NE |
Registered Address | A7 The Dresser Centre Whitworth Street Openshaw Manchester Lancashire M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Lester Bagnall 50.00% Ordinary |
---|---|
1 at £1 | John Myles Bagnall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Appointment of Mrs Angela Bagnall as a secretary (1 page) |
17 March 2013 | Appointment of Mrs Angela Bagnall as a secretary (1 page) |
17 March 2013 | Termination of appointment of Douglas Glasby as a secretary (1 page) |
17 March 2013 | Termination of appointment of Douglas Glasby as a secretary (1 page) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 August 2012 | Termination of appointment of John Bagnall as a director (1 page) |
16 August 2012 | Appointment of Mr Douglas Glasby as a secretary (1 page) |
16 August 2012 | Appointment of Mr Douglas Glasby as a secretary (1 page) |
16 August 2012 | Termination of appointment of John Bagnall as a director (1 page) |
16 August 2012 | Termination of appointment of John Bagnall as a secretary (1 page) |
16 August 2012 | Termination of appointment of John Bagnall as a secretary (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 February 2010 | Director's details changed for John Myles Bagnall on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for John Myles Bagnall on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for John Myles Bagnall on 1 February 2010 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 19/02/07; full list of members (7 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 19/02/06; full list of members (8 pages) |
1 November 2006 | Return made up to 19/02/06; full list of members (8 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: A7 the dresser centre whitworth street openshaw manchester lancs M11 2NE (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: A7 the dresser centre whitworth street openshaw manchester lancs M11 2NE (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: lakeside drive centre park warrington cheshire WA1 1QY (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: lakeside drive centre park warrington cheshire WA1 1QY (1 page) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 19/02/04; full list of members
|
11 March 2004 | Return made up to 19/02/04; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
23 March 1999 | Return made up to 19/02/99; full list of members
|
23 March 1999 | Return made up to 19/02/99; full list of members
|
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
27 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
27 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
24 July 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 March 1997 | Return made up to 19/02/97; no change of members
|
18 March 1997 | Return made up to 19/02/97; no change of members
|
25 July 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
25 July 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
20 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: grant thornton 31 bold street warrington cheshire WA1 1HL (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: grant thornton 31 bold street warrington cheshire WA1 1HL (1 page) |
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
1 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
5 August 1994 | Accounts for a dormant company made up to 31 March 1994 (7 pages) |
5 August 1994 | Accounts for a dormant company made up to 31 March 1994 (7 pages) |
4 March 1994 | Return made up to 19/02/94; no change of members (4 pages) |
4 March 1994 | Return made up to 19/02/94; no change of members (4 pages) |
2 July 1993 | Accounts for a dormant company made up to 31 March 1993 (6 pages) |
2 July 1993 | Accounts for a dormant company made up to 31 March 1993 (6 pages) |
18 March 1993 | Return made up to 19/02/93; full list of members
|
18 March 1993 | Return made up to 19/02/93; full list of members
|
25 November 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
25 November 1992 | Accounts for a dormant company made up to 31 March 1992 (4 pages) |
4 March 1992 | Return made up to 19/02/92; no change of members
|
4 March 1992 | Return made up to 19/02/92; no change of members
|
15 August 1991 | Resolutions
|
15 August 1991 | Resolutions
|
15 August 1991 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
15 August 1991 | Accounts for a dormant company made up to 31 March 1991 (4 pages) |
27 June 1991 | Return made up to 19/02/91; full list of members (7 pages) |
27 June 1991 | Return made up to 19/02/91; full list of members (7 pages) |
29 April 1991 | Director's particulars changed (2 pages) |
29 April 1991 | Director's particulars changed (2 pages) |
10 April 1990 | Memorandum and Articles of Association (7 pages) |
10 April 1990 | Memorandum and Articles of Association (7 pages) |
3 April 1990 | Resolutions
|
3 April 1990 | Company name changed offerphase LIMITED\certificate issued on 04/04/90 (2 pages) |
3 April 1990 | Company name changed offerphase LIMITED\certificate issued on 04/04/90 (2 pages) |
3 April 1990 | Resolutions
|
30 March 1990 | Registered office changed on 30/03/90 from: 2 baches street london B1 6UB (1 page) |
30 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1990 | Registered office changed on 30/03/90 from: 2 baches street london B1 6UB (1 page) |
30 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1990 | Incorporation (9 pages) |
19 February 1990 | Incorporation (9 pages) |