Allithwaite Road
Grange Over Sands
Cumbria
LA11 7EH
Director Name | Michael Hallows |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Plumbing And Drainage Contract |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dale Court Stockport Road, Denton Manchester Lancashire M34 6FW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Michael Hallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Plumbing And Drainage Contract |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dale Court Stockport Road, Denton Manchester Lancashire M34 6FW |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mark John Hallows |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hunters Court Stalybridge Cheshire SK15 2UH |
Website | maindrain.co.uk |
---|
Registered Address | Unit 2 Cornmill Industrial Estate Charles Street Dunkinfield Cheshire SK16 4SD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
350 at £1 | Mark John Hallows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,905 |
Current Liabilities | £222,552 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (10 months, 3 weeks from now) |
24 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
---|---|
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Termination of appointment of Michael Hallows as a secretary (1 page) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Michael Hallows as a director (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from Unit 2 1 Cornhill Industrial Estate Charles Street Dunkinfield Cheshire SK16 4SD on 18 October 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mark John Hallows on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Hallows on 11 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 January 2009 | Return made up to 11/10/08; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 20A1 shepley industrial estate shepley road audenshaw manchester M34 5DW (1 page) |
7 January 2009 | Return made up to 11/10/07; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 May 2007 | Return made up to 17/09/06; no change of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: unit k imex business centre windmill lane, denton manchester M34 3QS (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
28 December 2005 | Return made up to 11/10/05; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
9 November 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Return made up to 11/10/03; full list of members (7 pages) |
30 September 2003 | Director resigned (1 page) |
11 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 January 2003 | Return made up to 11/10/02; full list of members (7 pages) |
17 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
29 January 2002 | Return made up to 11/10/01; full list of members (6 pages) |
3 September 2001 | Partial exemption accounts made up to 31 October 2000 (8 pages) |
25 October 2000 | Return made up to 11/10/00; full list of members
|
4 September 2000 | Accounts made up to 31 October 1999 (8 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members
|
4 October 1999 | Accounts made up to 31 October 1998 (8 pages) |
15 March 1999 | Accounts made up to 31 October 1997 (11 pages) |
20 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
17 September 1998 | Accounts made up to 31 October 1996 (8 pages) |
10 November 1997 | Ad 25/04/97--------- £ si 349@1=349 £ ic 1/350 (2 pages) |
10 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
4 June 1997 | Accounts made up to 31 October 1995 (9 pages) |
13 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
6 August 1996 | Ad 11/10/93-19/06/96 £ si 100@1 (2 pages) |
6 August 1996 | New director appointed (2 pages) |
31 January 1996 | Accounts made up to 31 October 1994 (7 pages) |
7 December 1995 | Return made up to 11/10/95; full list of members (6 pages) |
11 October 1993 | Incorporation (12 pages) |