Manchester
M8 8LG
Director Name | Walter Davidson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Kimberley Street Oldham Lancashire OL8 4NX |
Secretary Name | Mr David George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Maple Grove Failsworth Manchester Lancashire M35 0QE |
Director Name | Mr Peter John Bamford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 15 years (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jericho Lodge Woodhouses Failsworth Manchester M35 9WW |
Director Name | David George Edwards |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Blake House 11 High Street Lees Oldham Lancashire OL4 3BH |
Secretary Name | Linda Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 July 2020) |
Role | Secretary |
Correspondence Address | Jericho Lodge Medlock Road Woodhouse Failsworth Manchester M35 9WW |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 165 Cheetham Hill Road Manchester M8 8LG |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £184,862 |
Cash | £105,094 |
Current Liabilities | £117,429 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
14 April 1998 | Delivered on: 23 April 1998 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 |
---|
1 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
15 July 2020 | Termination of appointment of Linda Bamford as a secretary on 15 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
2 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
23 December 2015 | Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ to 165 Cheetham Hill Road Manchester M8 8LG on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ to 165 Cheetham Hill Road Manchester M8 8LG on 23 December 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
13 September 2013 | Termination of appointment of Peter Bamford as a director (1 page) |
13 September 2013 | Termination of appointment of Peter Bamford as a director (1 page) |
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 April 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Appointment of Mrs Amanda Ramsbottom as a director (2 pages) |
24 February 2011 | Appointment of Mrs Amanda Ramsbottom as a director (2 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 January 2010 | Director's details changed for Peter John Bamford on 16 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Peter John Bamford on 16 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
23 December 2008 | Return made up to 16/12/07; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
23 December 2008 | Return made up to 16/12/07; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
20 August 2002 | Return made up to 30/12/00; full list of members; amend (8 pages) |
20 August 2002 | Return made up to 30/12/00; full list of members; amend (8 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
25 June 2002 | Return made up to 30/12/01; full list of members (6 pages) |
25 June 2002 | Return made up to 30/12/01; full list of members (6 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
11 April 2000 | Return made up to 30/12/99; change of members (6 pages) |
11 April 2000 | Return made up to 30/12/99; change of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 30/12/98; no change of members (4 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 April 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
23 March 1998 | Return made up to 30/12/97; full list of members (5 pages) |
23 March 1998 | Return made up to 30/12/97; full list of members (5 pages) |
22 December 1997 | Director resigned (2 pages) |
22 December 1997 | Director resigned (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | £ nc 1000/10000 28/11/97 (1 page) |
22 December 1997 | £ nc 1000/10000 28/11/97 (1 page) |
22 December 1997 | Resolutions
|
30 December 1996 | Incorporation (13 pages) |
30 December 1996 | Incorporation (13 pages) |