Brindle
Chorley
Lancashire
PR6 8YA
Secretary Name | Alfred Henry Marinus Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 26 years (closed 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mrs Helen Mavis Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Michael Ian Grierson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Wheatcroft Avenue Fence Burnley Lancashire BB12 9QL |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Cardinal House 6th Floor 20 St. Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Alfred Henry Marinus Stone 50.00% Ordinary |
---|---|
1 at £1 | Michael Ian Grierson 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mrs Helen Mavis Graham on 10 September 2014 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Alfred Henry Marinus Stone on 3 May 2013 (2 pages) |
13 March 2014 | Registered office address changed from 58 Mosley Street Manchester Lancashire M2 3HZ on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from Cardinal House 6Th Floor, Cardinal House 20 St. Marys Parsonage Manchester M3 2LG England on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Alfred Henry Marinus Stone on 3 May 2013 (2 pages) |
13 March 2014 | Registered office address changed from Cardinal House 6Th Floor 20 St. Marys Parsonage Manchester M3 2LG England on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 May 2013 | Secretary's details changed for Alfred Henry Marinus Stone on 16 April 2013 (2 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Director's details changed for Michael Ian Grierson on 12 April 2013 (2 pages) |
10 May 2013 | Director's details changed for Alfred Henry Marinus Stone on 16 April 2013 (2 pages) |
20 March 2013 | Register(s) moved to registered inspection location (1 page) |
20 March 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Michael Ian Grierson on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Helen Mavis Farabaugh on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Helen Mavis Farabaugh on 1 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Michael Ian Grierson on 1 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2008 | Director's change of particulars / michael grierson / 11/06/2008 (1 page) |
12 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / alfred stone / 11/06/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: ship canal house king street manchester M2 4WB (1 page) |
13 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2006 | Return made up to 01/03/06; full list of members
|
11 May 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Secretary's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
10 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 March 2001 | Return made up to 01/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
19 March 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 September 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
16 January 1996 | Resolutions
|
3 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
3 January 1996 | Resolutions
|
17 March 1995 | Return made up to 01/03/95; full list of members (6 pages) |
1 March 1994 | Incorporation (18 pages) |