New Moston
Greater Manchester
M40 8UP
Director Name | Johnathan Mark Porter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Glass Cutter |
Correspondence Address | 26 Warwick Street Rochdale Lancashire OL12 9SW |
Director Name | Brian Richards |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Glass Cutter |
Correspondence Address | 5 Woodgate Avenue Jericho Bury Lancashire BL9 7RU |
Director Name | Grant Anthony Sharrocks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Glass Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 1152 Manchester Road Castleton Rochdale Lancashire OL11 2XX |
Secretary Name | Brian Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Glass Cutter |
Correspondence Address | 5 Woodgate Avenue Jericho Bury Lancashire BL9 7RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2014) |
Correspondence Address | Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2016) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Registered Address | Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,945 |
Cash | £20,334 |
Current Liabilities | £102,566 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
18 December 1998 | Delivered on: 19 December 1998 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of James Patrick Murphy as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of James Patrick Murphy as a person with significant control on 15 April 2016 (2 pages) |
6 July 2017 | Notification of James Patrick Murphy as a person with significant control on 15 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 April 2016 | Termination of appointment of Grant Anthony Sharrocks as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Grant Anthony Sharrocks as a director on 15 April 2016 (1 page) |
10 February 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page) |
18 November 2015 | Registered office address changed from 1 & 2 st Chad's Court Rochdale Lancashire OL16 1QU to Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 1 & 2 st Chad's Court Rochdale Lancashire OL16 1QU to Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 18 November 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Brian Richards as a secretary (1 page) |
5 September 2011 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Brian Richards as a secretary (1 page) |
2 September 2011 | Registered office address changed from Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 2 September 2011 (1 page) |
1 September 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
8 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Director's details changed for James Patrick Murphy on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for James Patrick Murphy on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Grant Anthony Sharrocks on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Grant Anthony Sharrocks on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for James Patrick Murphy on 1 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Grant Anthony Sharrocks on 1 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
6 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
2 January 2009 | Return made up to 01/08/08; full list of members (4 pages) |
2 January 2009 | Return made up to 01/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
27 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
2 February 2005 | Return made up to 01/08/04; full list of members (7 pages) |
2 February 2005 | Return made up to 01/08/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
6 November 2002 | Ad 04/01/02--------- £ si 1@1 (2 pages) |
6 November 2002 | Ad 04/01/02--------- £ si 1@1 (2 pages) |
23 October 2002 | Return made up to 01/08/02; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 October 2002 | Return made up to 01/08/02; full list of members (6 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
13 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 September 2000 | Return made up to 01/08/00; full list of members
|
20 September 2000 | Return made up to 01/08/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: unit 4A canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: unit 4A canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: unit 7 canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: unit 7 canalside industrial estate, woodbine street rochdale lancashire OL16 5JB (1 page) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
19 December 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
7 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
18 August 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Ad 01/08/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Ad 01/08/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Incorporation (12 pages) |
1 August 1997 | Incorporation (12 pages) |