Whitefield
Greater Manchester
M45 7TA
Secretary Name | Mrs Dianne Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 6 months (closed 02 November 2023) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | David Howard Unwin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Barbon Carnforth Lancs LA6 2LG |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | D. Pattison 50.00% Ordinary |
---|---|
2 at £1 | D.h. Unwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,382 |
Cash | £24,191 |
Current Liabilities | £6,013 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
---|---|
30 April 2020 | Change of details for Mr David Howard Unwin as a person with significant control on 8 May 2019 (2 pages) |
29 April 2020 | Termination of appointment of David Howard Unwin as a director on 8 May 2019 (1 page) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England to Park House Barbon Carnforth Lancs LA6 2LG on 6 June 2018 (1 page) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 27 March 2017 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Philip Richard Pattison on 26 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Philip Richard Pattison on 26 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Mrs Dianne Pattison on 26 March 2016 (1 page) |
19 April 2016 | Director's details changed for David Howard Unwin on 26 March 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Mrs Dianne Pattison on 26 March 2016 (1 page) |
19 April 2016 | Director's details changed for David Howard Unwin on 26 March 2016 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 February 2015 | Director's details changed for David Howard Unwin on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for David Howard Unwin on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for David Howard Unwin on 6 February 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancs OL1 1DE on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancs OL1 1DE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancs OL1 1DE on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Philip Richard Pattison on 26 March 2010 (2 pages) |
27 April 2010 | Director's details changed for David Howard Unwin on 26 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Howard Unwin on 26 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Philip Richard Pattison on 26 March 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from edwards veeder brunswick house brunswick square union street oldham OL1 1DE (1 page) |
17 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from edwards veeder brunswick house brunswick square union street oldham OL1 1DE (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 26/03/08; no change of members
|
18 June 2008 | Return made up to 26/03/08; no change of members
|
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 26/03/07; full list of members
|
24 April 2007 | Return made up to 26/03/07; full list of members
|
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members
|
1 April 2004 | Return made up to 26/03/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Ad 08/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1999 | Ad 08/12/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 December 1999 | Company name changed pentalk LIMITED\certificate issued on 08/12/99 (2 pages) |
7 December 1999 | Company name changed pentalk LIMITED\certificate issued on 08/12/99 (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
26 March 1997 | Incorporation (16 pages) |
26 March 1997 | Incorporation (16 pages) |