Radcliffe
Greater Manchester
M26 2JS
Director Name | Mrs Sandra Parry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Director Name | Laurence John Murphy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 99 Oakington Avenue Wembley Middlesex HA9 8HY |
Director Name | Margaret Teresa Murphy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Oakington Avenue Wembley Middlesex HA9 8HY |
Secretary Name | Margaret Teresa Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Oakington Avenue Wembley Middlesex HA9 8HY |
Director Name | Mr James Mark Kayley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Secretary Name | Mr James Mark Kayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 07 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Director Name | Ms Julie Howson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | technologysolutions.co.uk |
---|---|
Telephone | 01706 222555 |
Telephone region | Rochdale |
Registered Address | Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £100 | Mr James Mark Kayley 50.00% Ordinary |
---|---|
1 at £100 | Mr Steven Parry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £538,925 |
Cash | £322,832 |
Current Liabilities | £229,974 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
29 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
---|---|
1 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
29 January 2020 | Notification of Sandra Parry as a person with significant control on 27 September 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
25 March 2019 | Termination of appointment of Julie Howson as a director on 25 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
10 October 2018 | Termination of appointment of James Mark Kayley as a secretary on 7 October 2018 (1 page) |
10 October 2018 | Termination of appointment of James Mark Kayley as a director on 7 October 2018 (1 page) |
10 October 2018 | Cessation of James Mark Kayley as a person with significant control on 7 October 2018 (1 page) |
24 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 February 2015 | Annual return made up to 15 January 2015 Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 Statement of capital on 2015-02-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 February 2014 | Annual return made up to 15 January 2014 Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 January 2014 Statement of capital on 2014-02-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2012 | Director's details changed for Mrs Sandra Parry on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for James Mark Kayley on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Ms Julie Howson on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 January 2012 (5 pages) |
17 February 2012 | Secretary's details changed for James Mark Kayley on 17 February 2012 (1 page) |
17 February 2012 | Director's details changed for Mrs Sandra Parry on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 January 2012 (5 pages) |
17 February 2012 | Director's details changed for Steven Parry on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Ms Julie Howson on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Steven Parry on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for James Mark Kayley on 17 February 2012 (2 pages) |
17 February 2012 | Secretary's details changed for James Mark Kayley on 17 February 2012 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 (7 pages) |
9 February 2011 | Annual return made up to 15 January 2011 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
31 March 2009 | Return made up to 15/01/09; no change of members (3 pages) |
31 March 2009 | Return made up to 15/01/09; no change of members (3 pages) |
30 March 2009 | Director's change of particulars / steven parry / 25/02/2009 (1 page) |
30 March 2009 | Director's change of particulars / steven parry / 25/02/2009 (1 page) |
27 March 2009 | Director appointed mrs sandra parry (1 page) |
27 March 2009 | Director appointed mrs sandra parry (1 page) |
26 March 2009 | Director appointed ms julie howson (1 page) |
26 March 2009 | Director appointed ms julie howson (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (11 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (11 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 February 2003 | Return made up to 15/01/03; full list of members
|
5 February 2003 | Return made up to 15/01/03; full list of members
|
2 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/01/02; full list of members (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: stanmore house 64-68 blackburn radcliffe manchester lancashire M26 2JS (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: stanmore house 64-68 blackburn radcliffe manchester lancashire M26 2JS (1 page) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2001 | Return made up to 15/01/01; full list of members
|
31 January 2001 | Return made up to 15/01/01; full list of members
|
14 June 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
14 June 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
23 May 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
11 April 2000 | Return made up to 15/01/00; full list of members (6 pages) |
11 April 2000 | Return made up to 15/01/00; full list of members (6 pages) |
15 February 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
15 February 2000 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
14 December 1999 | Amended accounts made up to 31 January 1998 (1 page) |
14 December 1999 | Amended accounts made up to 31 January 1998 (1 page) |
14 December 1999 | Amended accounts made up to 31 January 1997 (1 page) |
14 December 1999 | Amended accounts made up to 31 January 1997 (1 page) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Return made up to 15/01/98; full list of members; amend (6 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Return made up to 15/01/98; full list of members; amend (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 99 oakington avenue wembley middlesex HA9 8HY (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 99 oakington avenue wembley middlesex HA9 8HY (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
9 March 1999 | Return made up to 15/01/99; no change of members (4 pages) |
24 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
24 March 1998 | Return made up to 15/01/98; no change of members (4 pages) |
17 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
17 November 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
18 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
18 March 1997 | Return made up to 15/01/97; full list of members (6 pages) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (22 pages) |
15 January 1996 | Incorporation (22 pages) |