Bramhall
Stockport
Cheshire
SK7 1BS
Director Name | Mr Jonathan Adam Batho |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Secretary Name | Mr Jonathan Adam Batho |
---|---|
Status | Closed |
Appointed | 21 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
Director Name | Evelyn Burge |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2001) |
Role | Textile Manager |
Correspondence Address | 15 Frimley Avenue Hornchurch Essex RM11 3PX |
Director Name | Michael Harold Hindley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 4 Pheasant Walk High Legh Knutsford Cheshire WA16 6LU |
Director Name | Alan Levine |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 52 Dennis Lane Stanmore Middlesex HA7 4JW |
Secretary Name | Paul Francis Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 15 Glendene Avenue Bramhall Stockport Cheshire SK7 1BH |
Director Name | Brian Jackson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2007) |
Role | Textile Merchant |
Correspondence Address | 10 Bowerfield Avenue Hazel Grove Stockport Cheshire SK7 6HZ |
Secretary Name | Phillip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 June 2020) |
Role | Company Director |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | evans-textiles.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2344070 |
Telephone region | Manchester |
Registered Address | Christy's Building Helmet Street Off Fairfield Street Manchester Lancs M1 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Evans Textile (Sales) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 May 2011 | Delivered on: 7 May 2011 Persons entitled: Hsbc 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. Outstanding |
---|---|
2 April 2003 | Delivered on: 3 April 2003 Satisfied on: 3 May 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. Fully Satisfied |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages) |
---|---|
29 June 2020 | Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Solvency Statement dated 28/04/17 (1 page) |
17 May 2017 | Solvency Statement dated 28/04/17 (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Statement by Directors (1 page) |
17 May 2017 | Resolutions
|
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
7 May 2013 | Secretary's details changed for Phillip Bailey on 2 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Secretary's details changed for Phillip Bailey on 2 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Secretary's details changed for Phillip Bailey on 2 April 2013 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (11 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (11 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (14 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
19 May 2009 | Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page) |
19 May 2009 | Director's change of particulars / paul callan / 27/08/2008 (1 page) |
19 May 2009 | Director's change of particulars / paul callan / 27/08/2008 (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
16 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page) |
24 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 April 2008 | Location of debenture register (1 page) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
17 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
20 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
27 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
12 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 April 2002 | Return made up to 01/04/02; full list of members
|
15 April 2002 | Return made up to 01/04/02; full list of members
|
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
23 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 May 2000 | Return made up to 01/04/00; full list of members
|
10 May 2000 | Return made up to 01/04/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 4 thorncross close ellesmere strreet manchester M15 4LZ (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: 4 thorncross close ellesmere strreet manchester M15 4LZ (1 page) |
13 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 June 1997 | Memorandum and Articles of Association (8 pages) |
2 June 1997 | Memorandum and Articles of Association (8 pages) |
23 May 1997 | Company name changed mildbegin LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed mildbegin LIMITED\certificate issued on 27/05/97 (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Nc inc already adjusted 09/04/97 (1 page) |
22 May 1997 | Nc inc already adjusted 09/04/97 (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Resolutions
|
22 May 1997 | Registered office changed on 22/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (9 pages) |
1 April 1997 | Incorporation (9 pages) |