Atherton
Manchester
M46 0RW
Secretary Name | Mrs Angela Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Hall Mill Lane Atherton Manchester M46 0RW |
Director Name | Mrs Angela Owen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Hall Mill Lane Atherton Manchester M46 0RW |
Director Name | Maureen Winifred Nash |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 5 Swallow Drive Kelsall Tarporley Cheshire CW6 0GD |
Director Name | Mr Peter John Nash |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swallow Drive Kelsall Tarporley Cheshire CW6 0GD |
Secretary Name | Maureen Winifred Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | 5 Swallow Drive Kelsall Tarporley Cheshire CW6 0GD |
Website | tas.co.uk |
---|
Registered Address | Unit C3 (4) Centre Court Moss Industrial Estate, St Helens Road Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
10k at £1 | Grada Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,456 |
Cash | £2,220 |
Current Liabilities | £4,707 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
---|---|
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Secretary's details changed for Ms Angela Millican on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Ms Angela Millican on 2 May 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Registered office address changed from 145 Market Street Atherton Greater Manchester M46 0DF on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 145 Market Street Atherton Greater Manchester M46 0DF on 6 March 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 (22 pages) |
10 June 2010 | Annual return made up to 8 May 2010 (22 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Secretary's change of particulars / angela millican / 08/05/2007 (1 page) |
19 June 2008 | Director's change of particulars / philip owen / 08/05/2008 (1 page) |
19 June 2008 | Director's change of particulars / angela millican / 08/05/2008 (1 page) |
19 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Director appointed angela millican (2 pages) |
2 July 2007 | Return made up to 08/05/07; no change of members
|
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 September 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 August 2006 | Return made up to 08/05/06; full list of members (7 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 5 swallow drive kelsall tarporley cheshire CW6 0GD (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | Declaration of assistance for shares acquisition (4 pages) |
31 October 2005 | Secretary resigned (1 page) |
18 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
19 May 2005 | Return made up to 08/05/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: environmental house cross street standish wigan lancashire WN6 0HG (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 08/05/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 08/05/03; full list of members (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 August 2002 | Return made up to 08/05/02; full list of members (5 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 July 2001 | Return made up to 08/05/01; full list of members (5 pages) |
11 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 July 2000 | Return made up to 08/05/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
3 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
17 June 1996 | Return made up to 08/05/96; no change of members
|
4 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
8 May 1990 | Incorporation (16 pages) |
8 May 1990 | Certificate of incorporation (1 page) |