Uppermill Saddleworth
Oldham
Lancashire
OL3 6JW
Director Name | Mr Paul Mullender |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(4 years after company formation) |
Appointment Duration | 27 years, 9 months (closed 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 444 Stockport Road Denton Tameside M34 6EQ |
Director Name | Mr Brian Geoffrey Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 196 Deansgate Manchester M3 3WF |
Director Name | Mr Grant Michael Stuffins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 196 Deansgate Manchester M3 3WF |
Secretary Name | Ms Carolyn Forshaw |
---|---|
Status | Closed |
Appointed | 01 February 2021(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2024) |
Role | Company Director |
Correspondence Address | Third Floor 196 Deansgate Manchester M3 3WF |
Director Name | Mr David Allan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Maintenance Engineer |
Country of Residence | England |
Correspondence Address | 10 Shepherds Way Milnrow Rochdale OL16 4AR |
Secretary Name | David Brian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Redwood Road Uppermill Saddleworth Oldham Lancashire OL3 6JW |
Director Name | Mr Christopher Richard Attrill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(4 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Chines Delamere Park Cuddington Cheshire CW8 2XA |
Director Name | Mr Alistair Barry Webb |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF |
Secretary Name | Mr Alistair Webb |
---|---|
Status | Resigned |
Appointed | 21 June 2018(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF |
Director Name | Mr Michael Christopher Broderick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF |
Director Name | Mr Kevin John Duffy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(29 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.interfacecontracts.com/ |
---|---|
Telephone | 0161 6200698 |
Telephone region | Manchester |
Registered Address | Third Floor 196 Deansgate Manchester M3 3WF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
502 at £1 | Mr Christopher Attrill 5.02% Ordinary |
---|---|
3.2k at £1 | David Allan 31.66% Ordinary |
3.2k at £1 | Mr David Brian Taylor 31.66% Ordinary |
3.2k at £1 | Paul Mullender 31.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,930 |
Cash | £41 |
Current Liabilities | £2,532,183 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 June 2011 | Delivered on: 5 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £36,740 and all amounts in the future credited to account number 46084924 with the bank. Outstanding |
10 January 2001 | Delivered on: 17 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2023 | Notice of move from Administration to Dissolution (24 pages) |
16 May 2023 | Administrator's progress report (21 pages) |
14 November 2022 | Administrator's progress report (23 pages) |
3 October 2022 | Notice of extension of period of Administration (3 pages) |
13 May 2022 | Administrator's progress report (22 pages) |
11 January 2022 | Result of meeting of creditors (5 pages) |
11 January 2022 | Registered office address changed from Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages) |
29 December 2021 | Statement of affairs with form AM02SOA (11 pages) |
7 December 2021 | Statement of administrator's proposal (48 pages) |
30 October 2021 | Registered office address changed from 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF England to Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 30 October 2021 (2 pages) |
19 October 2021 | Appointment of an administrator (3 pages) |
15 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
24 August 2021 | Termination of appointment of Kevin John Duffy as a director on 24 August 2021 (1 page) |
14 April 2021 | Appointment of Mr Kevin John Duffy as a director on 14 April 2021 (2 pages) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
1 February 2021 | Appointment of Ms Carolyn Forshaw as a secretary on 1 February 2021 (2 pages) |
29 January 2021 | Termination of appointment of Alistair Webb as a secretary on 29 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Alistair Barry Webb as a director on 29 January 2021 (1 page) |
23 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
23 October 2020 | Termination of appointment of Michael Christopher Broderick as a director on 23 October 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
14 September 2018 | Director's details changed for David Brian Taylor on 14 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
11 September 2018 | Appointment of Mr Michael Christopher Broderick as a director on 11 September 2018 (2 pages) |
19 July 2018 | Resolutions
|
29 June 2018 | Registered office address changed from Argent House Shaw Road Oldham OL1 4AW England to 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF on 29 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Alistair Webb as a secretary on 21 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of David Brian Taylor as a secretary on 21 June 2018 (1 page) |
29 June 2018 | Cessation of Paul Mullender as a person with significant control on 14 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Christopher Richard Attrill as a director on 21 June 2018 (1 page) |
29 June 2018 | Termination of appointment of David Allan as a director on 21 June 2018 (1 page) |
29 June 2018 | Notification of Bowdon Interface Holdings Limited as a person with significant control on 14 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Brian Geoffrey Benson as a director on 21 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Grant Michael Stuffins as a director on 21 June 2018 (2 pages) |
29 June 2018 | Cessation of David Allan as a person with significant control on 14 June 2018 (1 page) |
29 June 2018 | Cessation of David Brian Taylor as a person with significant control on 14 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Alistair Webb as a director on 21 June 2018 (2 pages) |
28 June 2018 | Registration of charge 026999080003, created on 21 June 2018 (25 pages) |
4 June 2018 | Satisfaction of charge 1 in full (1 page) |
20 April 2018 | Satisfaction of charge 2 in full (1 page) |
27 March 2018 | Notification of David Brian Taylor as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of David Allan as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Paul Mullender as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for David Brian Taylor on 21 June 2017 (2 pages) |
27 March 2018 | Change of details for Mr David Brian Taylor as a person with significant control on 21 June 2017 (2 pages) |
22 November 2017 | Registered office address changed from Pennine House Denton Lane Chadderton Oldham Lancashire OL9 8PU to Argent House Shaw Road Oldham OL1 4AW on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Pennine House Denton Lane Chadderton Oldham Lancashire OL9 8PU to Argent House Shaw Road Oldham OL1 4AW on 22 November 2017 (1 page) |
7 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
28 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 February 2016 | Director's details changed for Mr Christopher Richard Attrill on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Christopher Richard Attrill on 22 February 2016 (2 pages) |
10 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Amended accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Amended accounts made up to 31 March 2009 (15 pages) |
20 January 2010 | Amended accounts made up to 31 March 2009 (15 pages) |
12 August 2009 | Amended accounts made up to 31 March 2009 (15 pages) |
12 August 2009 | Amended accounts made up to 31 March 2009 (15 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (5 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
30 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
30 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 94 huddersfield road oldham lancashire OL4 2AQ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 94 huddersfield road oldham lancashire OL4 2AQ (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 24/03/05; full list of members
|
18 April 2005 | Return made up to 24/03/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 24/03/04; full list of members
|
8 June 2004 | Return made up to 24/03/04; full list of members
|
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members (9 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members (9 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 June 2002 | Return made up to 24/03/02; full list of members
|
7 June 2002 | Return made up to 24/03/02; full list of members
|
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 July 2001 | Ad 05/04/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 05/04/01--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
6 July 2001 | Resolutions
|
28 March 2001 | Return made up to 24/03/01; full list of members
|
28 March 2001 | Return made up to 24/03/01; full list of members
|
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
13 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 24/03/98; no change of members (4 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: kirkstyle house 79-81 huddersfield road oldham lancashire OL1 3NQ (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: kirkstyle house 79-81 huddersfield road oldham lancashire OL1 3NQ (1 page) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 May 1997 | Return made up to 24/03/97; full list of members
|
21 May 1997 | Return made up to 24/03/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Registered office changed on 17/07/96 from: 45,chamber house drive ryecroft park rochdale lancashire OL11 3LS (1 page) |
17 July 1996 | Memorandum and Articles of Association (5 pages) |
17 July 1996 | Memorandum and Articles of Association (5 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: 45,chamber house drive ryecroft park rochdale lancashire OL11 3LS (1 page) |
29 May 1996 | Return made up to 24/03/96; no change of members (4 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Ad 28/03/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 May 1996 | Return made up to 24/03/96; no change of members (4 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Ad 28/03/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 May 1996 | New director appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 June 1995 | Return made up to 24/03/95; full list of members (6 pages) |
8 June 1995 | Return made up to 24/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 March 1992 | Incorporation (14 pages) |
24 March 1992 | Incorporation (14 pages) |