Droylsden
Manchester
M43 6PW
Director Name | Mr Paul Edward Wren |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Anthony Cash |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Ashlands Avenue New Moston Manchester Lancashire M40 0EE |
Secretary Name | Valerie Ann Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Ashlands Avenue New Moston Manchester Lancashire M40 0EE |
Director Name | Patricia Veronica Massey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 51 Whitegate Road Chadderton Oldham OL9 9PW |
Secretary Name | Brian Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 October 1994) |
Role | Secretary |
Correspondence Address | 1363 Ashton Old Road Openshaw Manchester M11 1JT |
Secretary Name | Valerie Ann Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2014) |
Role | Book Keeper |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Geraldine Diane Cash |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2013) |
Role | Recycling Waste And Skip Hire |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mrs Christina Marie Castile |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2013) |
Role | Recycling Waste And Skip Hire |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Sean Martin Fowler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
7 at £1 | Christina Castile 7.00% Ordinary C |
---|---|
7 at £1 | Geraldine Hughes 7.00% Ordinary B |
30 at £1 | Anthony Cash 30.00% Ordinary A |
30 at £1 | Valerie Ann Cash 30.00% Ordinary A |
3 at £1 | Paul Wren 3.00% Ordinary B |
3 at £1 | Paul Wren 3.00% Ordinary C |
20 at £1 | Paul Wren 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£156,873 |
Cash | £1,886 |
Current Liabilities | £819,459 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Termination of appointment of Sean Martin Fowler as a director on 12 June 2014 (1 page) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 June 2014 | Termination of appointment of Valerie Cash as a secretary (1 page) |
27 June 2014 | Appointment of Mr Paul Wren as a director (2 pages) |
27 June 2014 | Appointment of Mr Sean Martin Fowler as a director (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Termination of appointment of Christina Castile as a director (1 page) |
11 October 2013 | Termination of appointment of Geraldine Cash as a director (1 page) |
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Christina Marie Castile on 1 June 2012 (2 pages) |
10 September 2012 | Director's details changed for Anthony Cash on 1 June 2012 (2 pages) |
10 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Geraldine Diane Cash on 1 June 2012 (2 pages) |
10 September 2012 | Director's details changed for Geraldine Diane Cash on 1 June 2012 (2 pages) |
10 September 2012 | Director's details changed for Anthony Cash on 1 June 2012 (2 pages) |
10 September 2012 | Director's details changed for Christina Marie Castile on 1 June 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 July 2011 | Change of share class name or designation (2 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Christina Marie Castle on 1 January 2011 (2 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Christina Marie Castle on 1 January 2011 (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 October 2010 | Director's details changed for Geradine Diane Cash on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Geradine Diane Cash on 1 October 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Valerie Ann Cash on 1 October 2009 (1 page) |
16 August 2010 | Director's details changed for Anthony Cash on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Anthony Cash on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Valerie Ann Cash on 1 October 2009 (1 page) |
19 December 2009 | Appointment of Christina Marie Castle as a director (3 pages) |
19 December 2009 | Appointment of Geradine Diane Cash as a director (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 5 old street ashton-under-lyne lancashire OL6 6LA (1 page) |
16 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
1 August 2003 | Return made up to 09/06/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
20 December 2001 | Return made up to 09/06/01; full list of members; amend (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
10 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 June 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
25 July 1995 | Return made up to 09/06/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
9 June 1993 | Incorporation (19 pages) |