Ashton-Under-Lyne
Lancashire
OL6 7NB
Director Name | Mr John Francis Loftus |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 November 2003) |
Role | Civil Engineer |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Lancashire M34 5GA |
Secretary Name | Wendy Ann Loftus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Greater Manchester M34 5GA |
Director Name | Mr Andrew John Loftus |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester M34 5GA |
Secretary Name | Mr Andrew John Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 November 2003) |
Role | Student |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester M34 5GA |
Director Name | Wendy Ann Loftus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Greater Manchester M34 5GA |
Director Name | Wendy Ann Loftus |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Greater Manchester M34 5GA |
Secretary Name | Wendy Ann Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Clarendon Road Audenshaw Manchester Greater Manchester M34 5GA |
Director Name | John Francis Loftus |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Bridge Street Droylsdon Lancashire M43 6SJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | buymoorshaulage.co.uk |
---|
Registered Address | Hargreaves House Hargreaves Street Oldham OL9 9ND |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew John Loftus 50.00% Ordinary |
---|---|
1 at £1 | J.f. Loftus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,476 |
Cash | £15,176 |
Current Liabilities | £40,791 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
15 February 2021 | Change of details for Mr John Loftus as a person with significant control on 15 February 2021 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
17 July 2019 | Director's details changed for Mr John Francis Loftus on 17 July 2019 (2 pages) |
17 July 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
12 June 2019 | Cessation of Andrew John Loftus as a person with significant control on 5 June 2019 (1 page) |
10 April 2019 | Termination of appointment of Andrew John Loftus as a director on 8 April 2019 (1 page) |
10 April 2019 | Appointment of Mr John Francis Loftus as a director on 8 April 2019 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 July 2015 | Termination of appointment of John Francis Loftus as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of John Francis Loftus as a director on 27 July 2015 (1 page) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Director's details changed for Andrew John Loftus on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Andrew John Loftus on 14 June 2012 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Appointment of John Francis Loftus as a director (2 pages) |
24 February 2010 | Termination of appointment of Wendy Loftus as a secretary (1 page) |
24 February 2010 | Termination of appointment of Wendy Loftus as a director (1 page) |
24 February 2010 | Termination of appointment of Wendy Loftus as a director (1 page) |
24 February 2010 | Termination of appointment of Wendy Loftus as a secretary (1 page) |
24 February 2010 | Appointment of John Francis Loftus as a director (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (12 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (12 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: texas street off whitelands road ashton under lyne greater manchester OL6 6UJ (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: texas street off whitelands road ashton under lyne greater manchester OL6 6UJ (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members
|
7 July 2004 | Return made up to 15/06/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
5 December 2003 | New director appointed (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (1 page) |
1 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
9 August 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 August 2000 | Return made up to 15/06/00; full list of members
|
2 August 2000 | Return made up to 15/06/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
25 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
25 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
27 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
27 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 September 1997 | Return made up to 15/06/96; no change of members (6 pages) |
3 September 1997 | Return made up to 15/06/97; no change of members (6 pages) |
3 September 1997 | Return made up to 15/06/96; no change of members (6 pages) |
3 September 1997 | Return made up to 15/06/97; no change of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
20 November 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 247 seymour grove old trafford manchester M16 ods (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 247 seymour grove old trafford manchester M16 ods (1 page) |
27 August 1996 | Company name changed buymoors LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed buymoors LIMITED\certificate issued on 28/08/96 (2 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
15 June 1993 | Incorporation (15 pages) |
15 June 1993 | Incorporation (15 pages) |