Strinesdale
Oldham
OL4 3RD
Director Name | Mrs Alison Jane Prenty |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mrs Alison Claire Cheetham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lane Brow Grotton Oldham OL4 5RD |
Director Name | Mr David John Cheetham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 9 Lane Brow Grotton Oldham Lancashire OL4 5RD |
Director Name | Mr Graham Prenty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Greenhill Farm Off Mossgate Road, High Crompton Oldham Lancashire OL2 7PB |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr David John Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 9 Lane Brow Grotton Oldham Lancashire OL4 5RD |
Secretary Name | Mr Graham Prenty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Greenhill Farm Off Mossgate Road, High Crompton Oldham Lancashire OL2 7PB |
Website | pandlconstructionltd.co.uk |
---|
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
100 at £1 | Lee Craig Prenty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,484 |
Cash | £176 |
Current Liabilities | £341,286 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2020 (overdue) |
11 December 1997 | Delivered on: 16 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 December 2023 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 14 December 2023 (2 pages) |
---|---|
11 April 2023 | Liquidators' statement of receipts and payments to 17 February 2023 (13 pages) |
19 April 2022 | Liquidators' statement of receipts and payments to 17 February 2022 (13 pages) |
26 April 2021 | Liquidators' statement of receipts and payments to 17 February 2021 (13 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 February 2020 | Registered office address changed from New Farm Strinesdale Oldham OL4 3rd to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 26 February 2020 (2 pages) |
25 February 2020 | Statement of affairs (10 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Appointment of a voluntary liquidator (3 pages) |
20 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Appointment of Mrs Alison Jane Prenty as a director on 12 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Alison Jane Prenty as a director on 12 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Graham Prenty as a director on 12 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Graham Prenty as a director on 12 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Graham Prenty as a secretary on 12 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Graham Prenty as a secretary on 12 February 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 October 2012 | Registered office address changed from 37 Rochdale Road Shaw Oldham OL2 8QX on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Registered office address changed from 37 Rochdale Road Shaw Oldham OL2 8QX on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Registered office address changed from 37 Rochdale Road Shaw Oldham OL2 8QX on 4 October 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 September 2010 | Director's details changed for Mr Lee Craig Prenty on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Graham Prenty on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Graham Prenty on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Graham Prenty on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Lee Craig Prenty on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Lee Craig Prenty on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / lee prenty / 01/02/2008 (2 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / lee prenty / 01/02/2008 (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 August 2002 | Return made up to 07/08/02; full list of members
|
7 August 2002 | Return made up to 07/08/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 August 1999 | Return made up to 07/08/99; full list of members
|
12 August 1999 | Return made up to 07/08/99; full list of members
|
2 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
4 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 07/08/97; no change of members
|
11 September 1997 | Return made up to 07/08/97; no change of members
|
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned;director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 68 manchester road oldham OL9 7AU (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 68 manchester road oldham OL9 7AU (1 page) |
12 June 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
20 October 1996 | Return made up to 07/08/96; full list of members
|
20 October 1996 | Return made up to 07/08/96; full list of members
|
21 December 1995 | Accounting reference date notified as 31/05 (1 page) |
21 December 1995 | Accounting reference date notified as 31/05 (1 page) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: somerset house temple street birmingham B2 5DNJ (1 page) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Ad 07/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Ad 07/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: somerset house temple street birmingham B2 5DNJ (1 page) |
18 August 1995 | Director resigned (2 pages) |