Tyldesley
Manchester
M29 8DG
Director Name | Mrs Susan Mary Underwood |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(7 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
Director Name | Mr Graham Philip Underwood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
Director Name | Amanda Litherland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Market Street Newton Le Willows Merseyside WA12 9DD |
Director Name | Mr Graham Philip Underwood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 August 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Tarnway Lowton Warrington Cheshire WA3 2QJ |
Director Name | Mr Christopher Quegan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ramwells Brow Bromley Cross Bolton Lancashire BL7 9LG |
Registered Address | Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8DG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Graham Philip Underwood 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Mary Underwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,832 |
Cash | £4,538 |
Current Liabilities | £21,676 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
2 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 June 2016 | Secretary's details changed for Susan Mary Underwood on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Susan Mary Underwood on 8 June 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Susan Mary Underwood on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Susan Mary Underwood on 8 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Susan Mary Underwood on 5 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Susan Mary Underwood on 5 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Susan Mary Underwood on 5 June 2010 (2 pages) |
25 March 2010 | Termination of appointment of Christopher Quegan as a director (1 page) |
25 March 2010 | Appointment of Mr Graham Philip Underwood as a director (2 pages) |
25 March 2010 | Termination of appointment of Christopher Quegan as a director (1 page) |
25 March 2010 | Appointment of Mr Graham Philip Underwood as a director (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 05/06/08; full list of members (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2007 | Return made up to 05/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 05/06/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 05/06/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 38 tarnway lowton warrington cheshire WA3 2QJ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 38 tarnway lowton warrington cheshire WA3 2QJ (1 page) |
11 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
13 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 May 2002 | Return made up to 05/06/02; full list of members (6 pages) |
29 May 2002 | Return made up to 05/06/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
15 October 2001 | Return made up to 05/06/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
24 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/06/99; no change of members
|
10 March 2000 | Return made up to 05/06/99; no change of members
|
5 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
9 July 1998 | Ad 16/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 1998 | Ad 16/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page) |
16 June 1997 | Company name changed prod 'n' cad LIMITED\certificate issued on 16/06/97 (2 pages) |
16 June 1997 | Company name changed prod 'n' cad LIMITED\certificate issued on 16/06/97 (2 pages) |
5 June 1997 | Incorporation (14 pages) |
5 June 1997 | Incorporation (14 pages) |