Middleton
Manchester
M24 2RW
Director Name | Mr Robert John Wilson McClelland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 12 Meadow Park Crawfordsburn County Down BT19 1JN Northern Ireland |
Director Name | Mr Peter Worrall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House 17a Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | Mr Harold Hugh Montgomery |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Hillhead Road Ballyclare County Antrim BT39 9LN Northern Ireland |
Director Name | Mr David Nigel Birkmyre |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Lower Rashee Road Ballyclare County Antrim BT39 9JL Northern Ireland |
Secretary Name | Mr Peter Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The School House 17a Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Secretary Name | Mr Alan William Thomson |
---|---|
Status | Resigned |
Appointed | 02 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 February 2019) |
Role | Company Director |
Correspondence Address | 75 Lynda Meadows Newtownabbey County Antrim BT37 0AT Northern Ireland |
Secretary Name | Mr Harold Hugh Montgomery |
---|---|
Status | Resigned |
Appointed | 06 February 2019(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(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 | 23 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ballyveseyholdings.com |
---|---|
Telephone | 028 90849321 |
Telephone region | Northern Ireland |
Registered Address | Stakehill Industrial Park Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ballyvesey Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
10 March 2000 | Delivered on: 25 March 2000 Persons entitled: The Royal Bank of Scotland 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 |
---|
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page) |
---|---|
9 October 2020 | Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page) |
9 October 2020 | Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
24 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 23 January 1998
|
9 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Harold Hugh Montgomery as a secretary on 6 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Alan William Thomson as a secretary on 6 February 2019 (1 page) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
24 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
20 March 2012 | Appointment of Mr Alan William Thomson as a secretary (2 pages) |
20 March 2012 | Appointment of Mr Alan William Thomson as a secretary (2 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Peter Worrall as a secretary (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a secretary (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
5 January 2012 | Termination of appointment of Peter Worrall as a director (1 page) |
26 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
26 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
26 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
15 September 2006 | Auditor's resignation (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (3 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
7 December 2000 | Auditor's resignation (1 page) |
7 December 2000 | Auditor's resignation (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 February 1998 | Return made up to 23/01/98; full list of members
|
18 February 1998 | Return made up to 23/01/98; full list of members
|
20 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 February 1997 | Company name changed directstream LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed directstream LIMITED\certificate issued on 27/02/97 (2 pages) |
23 January 1997 | Incorporation (10 pages) |
23 January 1997 | Incorporation (10 pages) |