Central Square, 29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT |
Secretary Name | Stuart Andrew Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 1993) |
Role | Solicitor |
Correspondence Address | Silverwell House Silverwell Street Bolton Greater Manchester BL1 1PT |
Director Name | Sandre Kay Ashton |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 25 Cheapside West Rayleigh Essex SS6 9BY |
Director Name | Mr Bryan Omar Weddell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 23 years (resigned 07 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peine House Hind Hill Street Heywood Lancashire OL10 1JZ |
Secretary Name | Howard Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 19 August 2013) |
Role | Secretary |
Correspondence Address | 3 Sovereign Close Rudheath Northwich Cheshire CW9 7XN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Greengrass Accountants Limited 151 Green Lane Heywood Greater Manchester OL10 2EW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
37.5k at £1 | Georgina Fay Weddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £987,973 |
Cash | £2,351 |
Current Liabilities | £4,463 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
16 November 2020 | Appointment of Georgina Fay Weddell as a director on 23 December 1993 (2 pages) |
---|---|
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page) |
19 April 2017 | Termination of appointment of Bryan Omar Weddell as a director on 7 January 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages) |
7 April 2015 | Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages) |
7 April 2015 | Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages) |
7 April 2015 | Director's details changed for Mrs Georgina Fay Weddell on 2 September 2013 (2 pages) |
7 April 2015 | Director's details changed for Mr Bryan Omar Weddell on 2 September 2013 (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 April 2014 | Termination of appointment of Howard Routledge as a secretary (1 page) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springheadoldham Lancashire OL4 4TZ on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Registered office address changed from C/O Morris Gregory, 10-12 County End Business Centre, Jackson Street Springheadoldham Lancashire OL4 4TZ on 30 April 2014 (1 page) |
30 April 2014 | Termination of appointment of Howard Routledge as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | £ ic 75000/37501 07/12/07 £ sr 37499@1=37499 (1 page) |
7 January 2008 | £ ic 75000/37501 07/12/07 £ sr 37499@1=37499 (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
8 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 368 lees road oldham lancashire OL4 5ER (1 page) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 368 lees road oldham lancashire OL4 5ER (1 page) |
17 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1998 | Return made up to 02/04/98; no change of members
|
5 May 1998 | Return made up to 02/04/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
18 April 1997 | Return made up to 02/04/97; full list of members
|
18 April 1997 | Return made up to 02/04/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
18 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 April 1995 | Return made up to 02/04/95; no change of members
|
18 April 1995 | Return made up to 02/04/95; no change of members
|
24 May 1994 | Resolutions
|
24 May 1994 | Resolutions
|
23 November 1993 | Resolutions
|
23 November 1993 | Resolutions
|
2 April 1993 | Incorporation (13 pages) |
2 April 1993 | Incorporation (13 pages) |