Norden
Rochdale
Lancashire
OL12 7RQ
Director Name | Mr John Brent Deboeck |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 22 years, 7 months (closed 18 May 2019) |
Role | Glaziers |
Country of Residence | United Kingdom |
Correspondence Address | 91 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW |
Secretary Name | Jonathan Mark Berwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1996(1 day after company formation) |
Appointment Duration | 22 years, 7 months (closed 18 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 War Office Road Bamford Rochdale Lancashire OL11 5HX |
Director Name | Mark Anthony Chapman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 May 2010) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 10 Jacana Way Bradford West Yorkshire BD6 3XW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | glaziersinbradford.co.uk |
---|---|
Telephone | 01274 730888 |
Telephone region | Bradford |
Registered Address | Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | John Brent Deboeck 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Mark Berwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,717 |
Cash | £377 |
Current Liabilities | £368,721 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2005 | Delivered on: 27 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 August 2002 | Delivered on: 8 August 2002 Satisfied on: 16 April 2010 Persons entitled: John Brent Deboeck Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 2002 | Delivered on: 29 July 2002 Satisfied on: 16 April 2010 Persons entitled: Gordon Keay Berwick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 January 1997 | Delivered on: 16 January 1997 Satisfied on: 16 April 2010 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 December 2018 | Liquidators' statement of receipts and payments to 22 October 2018 (11 pages) |
24 November 2017 | Registered office address changed from Unit 8 Great Russell Court Fieldhead Business Centre Legrams Lane Bradford West Yorkshire BD7 1JZ to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 24 November 2017 (3 pages) |
24 November 2017 | Registered office address changed from Unit 8 Great Russell Court Fieldhead Business Centre Legrams Lane Bradford West Yorkshire BD7 1JZ to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 24 November 2017 (3 pages) |
23 November 2017 | Statement of affairs (10 pages) |
23 November 2017 | Statement of affairs (10 pages) |
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Resolutions
|
9 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 November 2017 | Resolutions
|
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 June 2014 | Secretary's details changed for Jonathan Mark Berwick on 29 June 2014 (1 page) |
29 June 2014 | Secretary's details changed for Jonathan Mark Berwick on 29 June 2014 (1 page) |
21 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Termination of appointment of Mark Chapman as a director (1 page) |
24 August 2010 | Termination of appointment of Mark Chapman as a director (1 page) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Director's details changed for Jonathan Mark Berwick on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Anthony Chapman on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Mark Berwick on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Brent Deboeck on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Anthony Chapman on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for John Brent Deboeck on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 10/10/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 10/10/05; full list of members (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 10/10/04; full list of members (7 pages) |
29 April 2005 | Return made up to 10/10/04; full list of members (7 pages) |
28 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
3 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 10/10/02; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
28 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
5 March 1997 | Ad 25/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 March 1997 | Ad 25/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Incorporation (10 pages) |
10 October 1996 | Incorporation (10 pages) |