Ashton Under Lyne
Lancashire
OL6 7NQ
Director Name | Mr James Warburton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Secretary Name | Mr James Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Nigel Agarwal |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 May 1997) |
Role | Computer Consultant |
Correspondence Address | 3 The Moorings Mossley Ashton Under Lyne Lancashire OL5 9BZ |
Director Name | Stephen Joseph Warburton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 May 1997) |
Role | Computer Consultant |
Correspondence Address | Fir Tree Cottage Matley Lane Hyde Cheshire SK14 4EG |
Secretary Name | Nigel Agarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 May 1997) |
Role | Computer Consultant |
Correspondence Address | 3 The Moorings Mossley Ashton Under Lyne Lancashire OL5 9BZ |
Registered Address | C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | David Warburton 50.00% Ordinary |
---|---|
50 at £1 | James Warburton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,791 |
Cash | £1 |
Current Liabilities | £103,808 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 May |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
5 November 2007 | Delivered on: 10 November 2007 Persons entitled: City Invoice Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 July 1998 | Delivered on: 29 July 1998 Persons entitled: Midland 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 |
17 February 2021 | Director's details changed for Mr David Warburton on 20 January 2021 (2 pages) |
---|---|
17 February 2021 | Change of details for Mr James Warburton as a person with significant control on 20 January 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
17 February 2021 | Director's details changed for Mr James Warburton on 20 January 2021 (2 pages) |
17 February 2021 | Change of details for Mr David Warburton as a person with significant control on 20 January 2021 (2 pages) |
17 February 2021 | Secretary's details changed for Mr James Warburton on 20 January 2021 (1 page) |
12 August 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
26 May 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
27 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
28 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
14 November 2019 | Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
7 August 2018 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 7 August 2018 (1 page) |
7 August 2018 | Director's details changed for Mr James Warburton on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr David Warburton on 7 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Mr James Warburton on 7 August 2018 (1 page) |
7 August 2018 | Secretary's details changed for Mr James Warburton on 7 August 2018 (1 page) |
9 July 2018 | Registered office address changed from Sherlock & Company Chartered Certified Accountants 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 9 July 2018 (1 page) |
14 May 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr James Warburton on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr James Warburton on 1 January 2015 (2 pages) |
2 February 2015 | Secretary's details changed for Mr James Warburton on 1 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mr James Warburton on 1 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mr James Warburton on 1 January 2015 (1 page) |
2 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr James Warburton on 1 January 2015 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr David Warburton on 22 January 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr David Warburton on 22 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2010 | Director's details changed for David Warburton on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for David Warburton on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for James Warburton on 22 January 2010 (2 pages) |
11 February 2010 | Director's details changed for James Warburton on 22 January 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
10 November 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: unit 5 waterside ind est clarence street stalybridge cheshire SK15 1QP (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: unit 5 waterside ind est clarence street stalybridge cheshire SK15 1QP (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members
|
5 February 2004 | Return made up to 22/01/04; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: unit 7 waterside ind est clarence street stalybrideg cheshire SK15 1QP (1 page) |
20 February 2002 | Return made up to 22/01/02; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: unit 7 waterside ind est clarence street stalybrideg cheshire SK15 1QP (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 April 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 April 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
16 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 November 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
24 November 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | Secretary resigned;director resigned (1 page) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
25 February 1997 | Company name changed goodhope services LTD\certificate issued on 26/02/97 (2 pages) |
25 February 1997 | Company name changed goodhope services LTD\certificate issued on 26/02/97 (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Incorporation (11 pages) |
22 January 1997 | Incorporation (11 pages) |