Droylsden
Manchester
M43 7LW
Director Name | Mr Christopher John Wood |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1995) |
Role | Police Detective Superintenden |
Country of Residence | England |
Correspondence Address | 22 Linksway Gatley Cheadle Cheshire SK8 4LB |
Secretary Name | Mr Christopher John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1995) |
Role | Police Detective Superintenden |
Country of Residence | England |
Correspondence Address | 22 Linksway Gatley Cheadle Cheshire SK8 4LB |
Secretary Name | Debra Michelle Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | 26 Church Meadow Hyde Cheshire SK14 4RT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
10 at £1 | Mark Andrew Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,575 |
Cash | £91,409 |
Current Liabilities | £10,631 |
Latest Accounts | 28 February 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 27 July 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 10 August 2022 (overdue) |
19 September 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
---|---|
5 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
9 August 2022 | Declaration of solvency (5 pages) |
9 August 2022 | Resolutions
|
9 August 2022 | Appointment of a voluntary liquidator (4 pages) |
9 August 2022 | Registered office address changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 9 August 2022 (2 pages) |
30 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
8 June 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
24 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
7 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 July 2018 | Director's details changed for Mr Mark Andrew Wood on 25 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 24 Lees Park Avenue Droylsden Manchester M43 7LW (1 page) |
20 February 2018 | Director's details changed for Mark Andrew Wood on 20 February 2018 (2 pages) |
20 February 2018 | Change of details for Mr Mark Andrew Wood as a person with significant control on 20 February 2018 (2 pages) |
1 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde SK14 1AH on 1 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
30 August 2017 | Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 121 Cecil Street Dukinfield SK16 4LT (1 page) |
30 August 2017 | Register inspection address has been changed to 121 Cecil Street Dukinfield SK16 4LT (1 page) |
30 August 2017 | Register(s) moved to registered inspection location 121 Cecil Street Dukinfield SK16 4LT (1 page) |
30 August 2017 | Register inspection address has been changed to 121 Cecil Street Dukinfield SK16 4LT (1 page) |
30 August 2017 | Register(s) moved to registered inspection location 121 Cecil Street Dukinfield SK16 4LT (1 page) |
30 August 2017 | Register inspection address has been changed from 121 Cecil Street Dukinfield SK16 4LT England to 121 Cecil Street Dukinfield SK16 4LT (1 page) |
18 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
18 May 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Mark Andrew Wood on 27 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Mark Andrew Wood on 27 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mark Andrew Wood on 2 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mark Andrew Wood on 2 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mark Andrew Wood on 2 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Termination of appointment of Debra Wood as a secretary (1 page) |
23 February 2010 | Termination of appointment of Debra Wood as a secretary (1 page) |
27 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
28 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
31 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 28/07/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
8 December 2000 | Secretary's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Secretary's particulars changed (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
16 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 28 February 2000 (11 pages) |
2 May 2000 | Full accounts made up to 28 February 2000 (11 pages) |
30 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
4 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
4 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
19 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
19 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
13 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
8 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 28/07/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
6 May 1997 | Full accounts made up to 28 February 1997 (12 pages) |
18 August 1996 | Return made up to 28/07/96; no change of members
|
18 August 1996 | Return made up to 28/07/96; no change of members
|
12 April 1996 | Full accounts made up to 29 February 1996 (11 pages) |
12 April 1996 | Full accounts made up to 29 February 1996 (11 pages) |
7 August 1995 | Return made up to 28/07/95; no change of members
|
7 August 1995 | Return made up to 28/07/95; no change of members
|
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
11 May 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
16 December 1993 | Resolutions
|
28 July 1993 | Incorporation (7 pages) |