Phoenix Close
Heywood
Lancashire
OL10 2JG
Secretary Name | Lynda Anne Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1995(3 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 601 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
Director Name | Mrs Susan Margaret Christensen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Cecil Avenue Sale Cheshire M33 5BG |
Secretary Name | Mrs Irene Joan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vernon Park Timperley Altrincham Cheshire WA15 6PS |
Secretary Name | Lynda Anne Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Knowlwood House Hollins Road Walsden Todmorden Lancashire OL14 6PG |
Director Name | David McGuire |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 129 Manchester Road Wilmslow Cheshire SK9 2JN |
Director Name | Mr Paul David Whitehouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 1994) |
Role | Civil Engineering Director |
Correspondence Address | 100 Dore Road Dore Sheffield South Yorkshire S17 3HA |
Secretary Name | Mr Paul David Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 1994) |
Role | Civil Engineering Director |
Correspondence Address | 100 Dore Road Dore Sheffield South Yorkshire S17 3HA |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Website | www.tesuk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6266005 |
Telephone region | Manchester |
Registered Address | Unit 601 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
98 at £1 | Geoffrey Clarke 98.99% Ordinary |
---|---|
1 at £1 | Lynda Anne Clarke 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £788,577 |
Cash | £504,101 |
Current Liabilities | £378,467 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 November 2017 | Delivered on: 13 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: Unit at phoenix close industrial estate, phoenix close, heywood, OL10 2JG. Outstanding |
---|---|
28 November 2017 | Delivered on: 8 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit at phoenix close industrial estate, phoenix close, heywood, OL10 2JG. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
2 January 2018 | Registered office address changed from Unit B Vulcan Business Park Derker Street Oldham Lancashire OL1 4AS to Unit 601 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from Unit B Vulcan Business Park Derker Street Oldham Lancashire OL1 4AS to Unit 601 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG on 2 January 2018 (1 page) |
13 December 2017 | Registration of charge 026968650003, created on 28 November 2017 (20 pages) |
13 December 2017 | Registration of charge 026968650003, created on 28 November 2017 (20 pages) |
8 December 2017 | Registration of charge 026968650002, created on 28 November 2017 (20 pages) |
8 December 2017 | Registration of charge 026968650002, created on 28 November 2017 (20 pages) |
24 March 2017 | Registration of charge 026968650001, created on 17 March 2017 (23 pages) |
24 March 2017 | Registration of charge 026968650001, created on 17 March 2017 (23 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 November 2012 | Registered office address changed from Heywood Street Waterhead Oldham Lancs OL4 2HA on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Heywood Street Waterhead Oldham Lancs OL4 2HA on 27 November 2012 (1 page) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Geoffrey Clarke on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Geoffrey Clarke on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Geoffrey Clarke on 8 April 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
13 May 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
20 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
20 June 2007 | Return made up to 13/03/07; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 May 2006 | Return made up to 13/03/06; full list of members (3 pages) |
30 May 2006 | Return made up to 13/03/06; full list of members (3 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (10 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
16 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
16 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
3 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
13 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
13 March 2003 | Return made up to 13/03/03; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (11 pages) |
22 February 2002 | Full accounts made up to 31 May 2001 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
30 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
21 October 1999 | Notice of completion of voluntary arrangement (4 pages) |
21 October 1999 | Notice of completion of voluntary arrangement (4 pages) |
2 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (5 pages) |
2 August 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1999 (5 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
19 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (6 pages) |
19 June 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1998 (6 pages) |
20 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
3 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1997 (6 pages) |
3 July 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 1997 (6 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
24 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
11 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
11 June 1996 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
29 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 April 1996 | Full accounts made up to 31 May 1995 (13 pages) |
13 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
7 June 1995 | Return made up to 13/03/95; no change of members (4 pages) |
7 June 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 September 1994 | Secretary resigned;director resigned (2 pages) |
1 September 1994 | Secretary resigned;director resigned (2 pages) |
4 July 1994 | Return made up to 13/03/94; no change of members (4 pages) |
4 July 1994 | Return made up to 13/03/94; no change of members (4 pages) |
20 April 1994 | Director resigned (2 pages) |
20 April 1994 | Director resigned (2 pages) |
14 July 1993 | Return made up to 13/03/93; full list of members (5 pages) |
14 July 1993 | Return made up to 13/03/93; full list of members (5 pages) |
17 July 1992 | Resolutions
|
17 July 1992 | Resolutions
|
13 March 1992 | Incorporation (17 pages) |
13 March 1992 | Incorporation (17 pages) |