46-48 Townley Street Middleton
Manchester
M24 1AS
Director Name | Mr John Paul Longdin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(15 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Denton Lane Chadderton Oldham Lancashire OL9 9DQ |
Director Name | Amanda Jane Rudeforth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1997) |
Role | Marketing Manager |
Correspondence Address | Park View Mulberry Gardens Methley Leeds West Yorkshire LS26 9EB |
Secretary Name | Mr Stephen Barrie McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollytree Cottage, Middleton Lane Rothwell Leeds LS26 0SD |
Director Name | Mr Stephen Barrie McDermott |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollytree Cottage, Middleton Lane Rothwell Leeds LS26 0SD |
Secretary Name | Mr Jeffrey Stuart Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Springclose Avenue Leeds LS9 8RR |
Director Name | Stuart Hindle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2006) |
Role | Builder |
Correspondence Address | 24 Spring Close Avenue Leeds LS9 8RR |
Secretary Name | Melanie Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 46 Ferry Lane Wakefield West Yorkshire WF3 4JU |
Director Name | Michael Goldsmith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alkrington Hall Road South Middleton Manchester Lancashire M24 1NJ |
Director Name | Mrs Veronica Mary Goldsmith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Alkrington Hall Road South Middleton Manchester M24 1NJ |
Secretary Name | Mrs Veronica Mary Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Alkrington Hall Road South Middleton Manchester M24 1NJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.propin.co.uk |
---|---|
Telephone | 0161 6553480 |
Telephone region | Manchester |
Registered Address | Restoration House 46-48 Townley Street Middleton Manchester M24 1AS |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £12,267 |
Cash | £93,620 |
Current Liabilities | £175,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
3 June 2009 | Delivered on: 10 June 2009 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 May 2003 | Delivered on: 21 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 August 2005 | Delivered on: 10 August 2005 Satisfied on: 29 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at spring close street leeds west yorkshire being no 16 spring close street leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Director's details changed for Philip Longdin on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Philip Longdin on 15 December 2014 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
19 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Purchase of own shares. (3 pages) |
12 October 2012 | Appointment of John Paul Longdin as a director (3 pages) |
12 October 2012 | Appointment of John Paul Longdin as a director (3 pages) |
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Termination of appointment of Veronica Goldsmith as a secretary (2 pages) |
3 October 2012 | Termination of appointment of Veronica Goldsmith as a secretary (2 pages) |
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Termination of appointment of Michael Goldsmith as a director (2 pages) |
20 August 2012 | Termination of appointment of Veronica Goldsmith as a director (2 pages) |
20 August 2012 | Termination of appointment of Michael Goldsmith as a director (2 pages) |
20 August 2012 | Termination of appointment of Veronica Goldsmith as a director (2 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Michael Goldsmith on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Michael Goldsmith on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Michael Goldsmith on 8 March 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 April 2008 | Return made up to 03/02/08; full list of members (5 pages) |
9 April 2008 | Return made up to 03/02/08; full list of members (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
14 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
25 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
25 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
23 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 16 spring close street leeds west yorkshire LS9 8RT (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 16 spring close street leeds west yorkshire LS9 8RT (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 03/02/06; full list of members (6 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 03/02/05; full list of members (8 pages) |
19 April 2005 | Return made up to 03/02/05; full list of members (8 pages) |
17 February 2005 | Amended accounts made up to 28 February 2004 (5 pages) |
17 February 2005 | Amended accounts made up to 28 February 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
12 February 2004 | Return made up to 03/02/04; full list of members
|
12 February 2004 | Return made up to 03/02/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 199 roundhay road leeds LS8 5AN (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 199 roundhay road leeds LS8 5AN (1 page) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 January 2002 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 February 2001 | Return made up to 03/02/01; full list of members
|
8 February 2001 | Return made up to 03/02/01; full list of members
|
11 April 2000 | Return made up to 03/02/00; full list of members (7 pages) |
11 April 2000 | Return made up to 03/02/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 April 1999 | Return made up to 03/02/99; no change of members (4 pages) |
22 April 1999 | Return made up to 03/02/99; no change of members (4 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: park view mulberry gardens methley leeds LS26 9EB (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: park view mulberry gardens methley leeds LS26 9EB (1 page) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
19 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 September 1998 | Return made up to 03/02/98; full list of members
|
18 September 1998 | Return made up to 03/02/98; full list of members
|
25 August 1998 | Registered office changed on 25/08/98 from: wesley house huddersfield house huddersfield road birstall WF17 9EJ (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: wesley house huddersfield house huddersfield road birstall WF17 9EJ (1 page) |
4 August 1998 | Strike-off action suspended (1 page) |
4 August 1998 | Strike-off action suspended (1 page) |
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
30 March 1998 | Ad 02/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 1998 | Ad 02/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: park view mulberry gardens methley leeds LS26 9EB (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: park view mulberry gardens methley leeds LS26 9EB (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Incorporation (14 pages) |
3 February 1997 | Incorporation (14 pages) |