Tyldesley
Manchester
M29 8AL
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Secretary Name | Mr Kevin John Marren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Alison McDonald |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 December 2012) |
Role | Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chapel Street Leigh Lancashire WN7 2PB |
Director Name | Miss Sarah Louise Murphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 March 2003) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 33 Drummond Way Leigh Lancashire WN7 2RR |
Director Name | Yvonne Suzanne Hewson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 October 1998) |
Role | Manager |
Correspondence Address | 25 Drummond Way Leigh Lancashire WN7 2RR |
Director Name | Mr George Alan Mason |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Secretary Name | Miss Sarah Louise Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 March 2003) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 33 Drummond Way Leigh Lancashire WN7 2RR |
Director Name | Leslie John Lloyd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2006) |
Role | Transport Coordinator |
Correspondence Address | 59 Drummond Way Leigh Lancashire WN7 2RR |
Director Name | Peter Anthony Thorpe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2005) |
Role | Retired |
Correspondence Address | 9 Drummond Way Leigh Lancashire WN7 2RR |
Secretary Name | Leslie Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Flat 59 Drummond Way Leigh Lancashire WN7 2RR |
Director Name | Joan Deakin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Lawrence Atherton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Michael Peter Wynn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 January 2017) |
Role | Product Drylining Sector Manager |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Matthew James Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2020) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Sean Keith Mitchinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(19 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2015) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 29 Drummond Way Leigh Lancashire WN7 2RR |
Director Name | Mr Terry Aspden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,053 |
Cash | £28,598 |
Current Liabilities | £596 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
29 June 2023 | Accounts for a small company made up to 30 September 2022 (14 pages) |
---|---|
5 June 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
5 June 2023 | Director's details changed for Mr Sean Keith Mitchinson on 5 June 2023 (2 pages) |
26 June 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
16 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
25 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
17 May 2021 | Notification of Paul Anthony Moran as a person with significant control on 1 January 2020 (2 pages) |
17 May 2021 | Cessation of Matthew James Martin as a person with significant control on 1 November 2020 (1 page) |
12 March 2021 | Termination of appointment of Matthew James Martin as a director on 1 November 2020 (1 page) |
12 March 2021 | Termination of appointment of Terry Aspden as a director on 20 February 2021 (1 page) |
30 September 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
5 May 2020 | Termination of appointment of George Alan Mason as a director on 1 February 2020 (1 page) |
5 May 2020 | Cessation of George Alan Mason as a person with significant control on 1 February 2020 (1 page) |
5 May 2020 | Director's details changed for Mr Paul Anthony Moran on 1 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 January 2020 | Appointment of Mr Paul Anthony Moran as a director on 1 January 2020 (2 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
11 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
23 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 August 2017 | Appointment of Mr Terry Aspden as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Terry Aspden as a director on 1 August 2017 (2 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
17 May 2017 | Termination of appointment of Michael Peter Wynn as a director on 31 January 2017 (1 page) |
17 May 2017 | Termination of appointment of Michael Peter Wynn as a director on 31 January 2017 (1 page) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
27 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
31 May 2016 | Director's details changed for Matthew James Martin on 29 April 2015 (2 pages) |
31 May 2016 | Director's details changed for Sean Keith Mitchinson on 29 April 2015 (2 pages) |
31 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
31 May 2016 | Director's details changed for Matthew James Martin on 29 April 2015 (2 pages) |
31 May 2016 | Director's details changed for Sean Keith Mitchinson on 29 April 2015 (2 pages) |
31 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 June 2015 | Annual return made up to 28 April 2015 no member list (5 pages) |
1 June 2015 | Annual return made up to 28 April 2015 no member list (5 pages) |
17 May 2015 | Appointment of Matthew James Martin as a director on 12 January 2015 (3 pages) |
17 May 2015 | Appointment of Matthew James Martin as a director on 12 January 2015 (3 pages) |
29 April 2015 | Termination of appointment of Sean Keith Mitchinson as a director on 15 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Sean Keith Mitchinson as a director on 15 April 2015 (1 page) |
26 April 2015 | Appointment of Sean Keith Mitchinson as a director on 15 April 2015 (3 pages) |
26 April 2015 | Appointment of Sean Keith Mitchinson as a director on 15 April 2015 (3 pages) |
22 January 2015 | Appointment of Sean Keith Mitchinson as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Sean Keith Mitchinson as a director on 12 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Lawrence Atherton as a director on 6 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Lawrence Atherton as a director on 6 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Lawrence Atherton as a director on 6 January 2015 (1 page) |
12 November 2014 | Termination of appointment of Joan Deakin as a director on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Joan Deakin as a director on 1 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Joan Deakin as a director on 1 November 2014 (1 page) |
22 October 2014 | Registered office address changed from 43 Chapel Street Leigh Lancashire WN7 2PB to Crown House 4 High Street Tyldesley Manchester M29 8AL on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from 43 Chapel Street Leigh Lancashire WN7 2PB to Crown House 4 High Street Tyldesley Manchester M29 8AL on 22 October 2014 (2 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 May 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
30 May 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
23 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
23 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
16 April 2013 | Termination of appointment of Alison Mcdonald as a director (2 pages) |
16 April 2013 | Termination of appointment of Alison Mcdonald as a director (2 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 May 2012 | Director's details changed for Lawrence Atherton on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Michael Peter Wynn on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for George Alan Mason on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Lawrence Atherton on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Joan Deakin on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Joan Deakin on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Alison Mcdonald on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Alison Mcdonald on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for George Alan Mason on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Michael Peter Wynn on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Joan Deakin on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Michael Peter Wynn on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Alison Mcdonald on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for George Alan Mason on 2 May 2011 (2 pages) |
21 May 2012 | Director's details changed for Lawrence Atherton on 2 May 2011 (2 pages) |
21 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 May 2011 | Annual return made up to 28 April 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 28 April 2011 no member list (6 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 May 2010 | Director's details changed for Alison Mcdonald on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for Alison Mcdonald on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for George Alan Mason on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for George Alan Mason on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Lawrence Atherton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Joan Deakin on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Lawrence Atherton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Alison Mcdonald on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for George Alan Mason on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Lawrence Atherton on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Joan Deakin on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Joan Deakin on 1 October 2009 (2 pages) |
12 February 2010 | Appointment of Michael Peter Wynn as a director (4 pages) |
12 February 2010 | Appointment of Michael Peter Wynn as a director (4 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
21 July 2009 | Annual return made up to 28/04/09 (3 pages) |
21 July 2009 | Annual return made up to 28/04/09 (3 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
23 July 2008 | Full accounts made up to 30 September 2007 (10 pages) |
26 June 2008 | Annual return made up to 28/04/08 (3 pages) |
26 June 2008 | Annual return made up to 28/04/08 (3 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
16 August 2007 | Annual return made up to 28/04/07 (2 pages) |
16 August 2007 | Annual return made up to 28/04/07 (2 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
26 May 2006 | Annual return made up to 28/04/06 (2 pages) |
26 May 2006 | Annual return made up to 28/04/06 (2 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (10 pages) |
24 May 2005 | Annual return made up to 28/04/05 (2 pages) |
24 May 2005 | Annual return made up to 28/04/05 (2 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
15 May 2004 | Annual return made up to 28/04/04 (5 pages) |
15 May 2004 | Annual return made up to 28/04/04 (5 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Annual return made up to 28/04/03 (5 pages) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Annual return made up to 28/04/03 (5 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
17 May 2002 | Annual return made up to 28/04/02
|
17 May 2002 | Annual return made up to 28/04/02
|
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 May 2001 | Annual return made up to 28/04/01 (4 pages) |
16 May 2001 | Annual return made up to 28/04/01 (4 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 May 2000 | Annual return made up to 28/04/00 (4 pages) |
16 May 2000 | Annual return made up to 28/04/00 (4 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 35 fountain street manchester M2 2AF (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Annual return made up to 28/04/99 (4 pages) |
7 June 1999 | Annual return made up to 28/04/99 (4 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 35 fountain street manchester M2 2AF (1 page) |
7 June 1999 | Director resigned (1 page) |
8 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 May 1998 | Annual return made up to 28/04/98
|
5 May 1998 | Annual return made up to 28/04/98
|
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
28 May 1997 | Annual return made up to 28/04/97 (4 pages) |
28 May 1997 | Annual return made up to 28/04/97 (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 June 1996 | Annual return made up to 04/04/96
|
5 June 1996 | Annual return made up to 04/04/96
|
1 December 1995 | Accounting reference date notified as 30/09 (1 page) |
1 December 1995 | Accounting reference date notified as 30/09 (1 page) |
28 April 1995 | Incorporation (38 pages) |
28 April 1995 | Incorporation (38 pages) |