Eccles
Manchester
M30 9FB
Director Name | Mr Paul Robert Broomhead |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bradford Road Eccles Manchester M30 9FB |
Secretary Name | Belinda Broomhead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 10 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradford Road Eccles Manchester M30 9FB |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1996) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Registered Address | 1 Bradford Road Eccles Manchester M30 9FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
1 at £1 | Belinda Broomhead 50.00% Ordinary |
---|---|
1 at £1 | Paul Robert Broomhead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,145 |
Cash | £791 |
Current Liabilities | £26,646 |
Latest Accounts | 31 October 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 October 1996 | Delivered on: 15 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 9 whitworth close oakwood warrington cheshire t/n CH334844 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 658 liverpool road peel green eccles manchester t/n GM196792 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 2017 | Previous accounting period extended from 30 September 2017 to 31 October 2017 (1 page) |
---|---|
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 August 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 August 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
20 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Belinda Broomhead on 18 December 2010 (1 page) |
31 January 2011 | Director's details changed for Paul Robert Broomhead on 18 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Belinda Broomhead on 18 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 80 Cavendish Road Ellesmere Park Eccles Manchester M30 9EF on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 80 Cavendish Road Ellesmere Park Eccles Manchester M30 9EF on 8 December 2010 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Belinda Broomhead on 18 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Paul Robert Broomhead on 18 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
12 November 2007 | Return made up to 01/11/07; full list of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 01/11/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2004 | Return made up to 01/11/04; full list of members (7 pages) |
1 July 2004 | Return made up to 01/11/03; full list of members
|
30 April 2004 | Registered office changed on 30/04/04 from: the hawthorns 5 aviary road worsley manchester M28 2WF (1 page) |
29 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members
|
23 October 2001 | Registered office changed on 23/10/01 from: mcelhinney hughes portland house 431 chester road old trafford manchester M16 9HA (1 page) |
18 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 November 1999 | Return made up to 01/11/99; full list of members
|
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1997 | Return made up to 01/11/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: canon court street 5 institute street bolton BL1 1PZ (1 page) |
3 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |