Dukinfield
Cheshire
SK16 4DF
Director Name | Mr George Rhodes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 5 months (closed 03 November 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckland Road Salford Lancashire M6 8GP |
Secretary Name | Mr George Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 5 months (closed 03 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckland Road Salford Lancashire M6 8GP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Mr George Rhodes 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Ashworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489,156 |
Cash | £480,784 |
Current Liabilities | £283,049 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
---|---|
24 May 2016 | Registered office address changed from Booth Street Chambers Booth Streeet Ashton Under Lyne OL6 7LQ to West Point 3rd Floor West 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 24 May 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Declaration of solvency (3 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 May 2010 | Director's details changed for Mr Robert Ashworth on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Mr George Rhodes on 20 May 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 June 2006 | Return made up to 20/05/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 May 1999 | Return made up to 20/05/99; no change of members (4 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 May 1995 | Return made up to 20/05/95; full list of members (6 pages) |