Greenmount
Bury
Lancashire
BL8 4DJ
Secretary Name | Mr Donald Kevin Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ |
Director Name | Mrs Kimberley Ellis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Deborah Anne Ellis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2008) |
Role | Housewife |
Correspondence Address | 30 Sandringham Drive Greenmount Bury Lancashire BL8 4DJ |
Secretary Name | John Stephen Torkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | Sunrise Apartment The Righi Rocky Lane Tattenhall Cheshire CH3 9HJ Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0161 7653231 |
---|---|
Telephone region | Manchester |
Registered Address | Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Donald Kevin Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,946 |
Current Liabilities | £22,926 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
20 September 1999 | Delivered on: 24 September 1999 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 |
---|
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
---|---|
6 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 March 2018 | Notification of Donald Ellis as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Appointment of Mrs Kimberley Ellis as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Kimberley Ellis as a director on 13 September 2017 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Mr Donald Kevin Ellis on 26 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Donald Kevin Ellis on 26 March 2012 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 March 2010 | Secretary's details changed for Donald Kevin Ellis on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Donald Kevin Ellis on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Donald Kevin Ellis on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Donald Kevin Ellis on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director deborah ellis (1 page) |
2 April 2009 | Appointment terminated director deborah ellis (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
6 May 2008 | Amended accounts made up to 31 August 2006 (5 pages) |
6 May 2008 | Amended accounts made up to 31 August 2006 (5 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
2 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (1 page) |
1 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 26/03/02; full list of members (6 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: montrose house clayhill ind est liverpool road neston cheshire CH64 3RQ (1 page) |
20 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: montrose house clayhill ind est liverpool road neston cheshire CH64 3RQ (1 page) |
21 July 2000 | Return made up to 26/03/00; full list of members
|
21 July 2000 | Return made up to 26/03/00; full list of members
|
13 March 2000 | Accounts made up to 31 August 1999 (12 pages) |
13 March 2000 | Accounts made up to 31 August 1999 (12 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Accounts made up to 31 August 1998 (12 pages) |
28 April 1999 | Accounts made up to 31 August 1998 (12 pages) |
14 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
18 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
11 March 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
11 March 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
11 June 1997 | Ad 26/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 1997 | Ad 26/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
18 April 1997 | Memorandum and Articles of Association (6 pages) |
18 April 1997 | Memorandum and Articles of Association (6 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
26 March 1997 | Incorporation (16 pages) |
26 March 1997 | Incorporation (16 pages) |