Whitefield
Greater Manchester
M45 7TA
Secretary Name | Mr Allan John Froggatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 07 May 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Roy Malcolm Clark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 August 2004) |
Role | Accountant |
Correspondence Address | 20 Cumberland Way Barwell Leicestershire LE9 8HX |
Director Name | Brenda Cronshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 100 Waterslea Drive Heaton Bolton BL1 5FJ |
Secretary Name | Brenda Cronshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 100 Waterslea Drive Heaton Bolton BL1 5FJ |
Director Name | Vincent Cronshaw |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 100 Waterslea Drive Heaton Bolton Lancashire BL1 5FJ |
Director Name | Mr Michael Phillip Barrow |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Torview 10 Toddington Lane Haigh Lancashire WN2 1LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | refresh24.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | Alan John Froggatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,629 |
Cash | £4,881 |
Current Liabilities | £9,097 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 December 2020 | Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
---|---|
24 July 2020 | Change of details for Mr Alan John Froggatt as a person with significant control on 29 June 2020 (2 pages) |
24 July 2020 | Director's details changed for Allan John Froggatt on 29 June 2020 (2 pages) |
26 May 2020 | Secretary's details changed for Allan John Froggatt on 13 May 2020 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
26 May 2020 | Director's details changed for Allan John Froggatt on 13 May 2020 (2 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
1 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
21 December 2018 | Change of details for Mr Alan John Froggatt as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Cessation of Maxine Froggatt as a person with significant control on 21 December 2018 (1 page) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Termination of appointment of Michael Barrow as a director (2 pages) |
19 April 2010 | Termination of appointment of Michael Barrow as a director (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 December 2008 | Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 December 2008 | Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
29 July 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
21 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
21 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 100 waterslea drive heaton bolton lancashire BL1 5FJ (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 100 waterslea drive heaton bolton lancashire BL1 5FJ (1 page) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
6 September 2004 | New director appointed (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (1 page) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (16 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (16 pages) |
25 June 2003 | Return made up to 26/05/03; full list of members
|
25 June 2003 | Return made up to 26/05/03; full list of members
|
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members
|
9 June 2000 | Return made up to 26/05/00; full list of members
|
6 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 June 1998 | Return made up to 26/05/98; no change of members
|
9 June 1998 | Return made up to 26/05/98; no change of members
|
5 March 1998 | Registered office changed on 05/03/98 from: 50 clockhouse avenue burnley lancashire BB10 2SU (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 50 clockhouse avenue burnley lancashire BB10 2SU (1 page) |
23 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
3 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
21 February 1996 | Accounting reference date notified as 30/09 (1 page) |
21 February 1996 | Ad 09/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 1996 | Accounting reference date notified as 30/09 (1 page) |
21 February 1996 | Ad 09/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | New secretary appointed;new director appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 July 1995 | Secretary resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 July 1995 | Director resigned (2 pages) |
26 May 1995 | Incorporation (24 pages) |
26 May 1995 | Incorporation (24 pages) |