Didsbury
Manchester
M20 5PG
Secretary Name | Westbury Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 01 February 2024) |
Correspondence Address | Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX |
Director Name | Mr Thomas Matthew Donovan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 June 2013) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 79 Glenvara Park Knocklyon Dublin 16 Irish |
Director Name | Mr Mark Westaway |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 49 High Street Westbury On Trym Bristol Avon BS9 3ED |
Director Name | Mr Dick Kwist |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49 High Street Westbury On Trym Bristol Avon BS9 3ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | BCCB Incorporated Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2000) |
Correspondence Address | 79 Glenvara Park Knocklyon Dublin 16 Irish |
Telephone | 0117 9628605 |
---|---|
Telephone region | Bristol |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tenos Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £448,901 |
Current Liabilities | £198,218 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
31 May 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (13 pages) |
---|---|
18 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages) |
23 June 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages) |
21 April 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (16 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
16 March 2021 | Registered office address changed from C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 16 March 2021 (2 pages) |
13 March 2021 | Registered office address changed from Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX England to 3rd Floor 44 Peter Street Manchester M2 5GP on 13 March 2021 (2 pages) |
13 March 2021 | Declaration of solvency (5 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Appointment of a voluntary liquidator (3 pages) |
10 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
3 November 2020 | Statement of company's objects (2 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (23 pages) |
3 November 2020 | Resolutions
|
3 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2020 | Amended micro company accounts made up to 31 October 2019 (5 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
8 October 2020 | Notification of Philippe Andre Bernard Sorel as a person with significant control on 26 March 2020 (2 pages) |
8 October 2020 | Cessation of Thomas Matthew Donovan as a person with significant control on 26 March 2020 (1 page) |
16 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 April 2020 | Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020 (1 page) |
6 March 2020 | Registered office address changed from 49 High Street Westbury on Trym Bristol Avon BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020 (1 page) |
22 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Thomas Matthew Donovan as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Thomas Matthew Donovan as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
6 February 2017 | Termination of appointment of Dick Kwist as a director on 30 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Dick Kwist as a director on 30 December 2016 (1 page) |
12 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 May 2016 | Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 September 2014 | Amended total exemption full accounts made up to 31 October 2013 (9 pages) |
10 September 2014 | Amended total exemption full accounts made up to 31 October 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
12 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
22 October 2013 | Termination of appointment of Mark Westaway as a director (1 page) |
22 October 2013 | Appointment of Mr Dick Kwist as a director (2 pages) |
22 October 2013 | Appointment of Mr Dick Kwist as a director (2 pages) |
22 October 2013 | Termination of appointment of Mark Westaway as a director (1 page) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 June 2013 | Statement of capital following an allotment of shares on 15 November 2012
|
12 June 2013 | Statement of capital following an allotment of shares on 15 November 2012
|
11 June 2013 | Appointment of Mr Mark Westaway as a director (2 pages) |
11 June 2013 | Termination of appointment of Thomas Donovan as a director (1 page) |
11 June 2013 | Appointment of Mr Mark Westaway as a director (2 pages) |
11 June 2013 | Termination of appointment of Thomas Donovan as a director (1 page) |
23 May 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
23 May 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
15 October 2009 | Secretary's details changed for Westbury Secretarial Services Limited on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Westbury Secretarial Services Limited on 15 October 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
29 April 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
28 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
6 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
6 May 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
21 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
21 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
27 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
22 August 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
28 February 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
28 February 2002 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
7 August 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
7 August 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
14 December 2000 | Accounts made up to 31 October 1999 (8 pages) |
14 December 2000 | Accounts made up to 31 October 1999 (8 pages) |
14 November 2000 | Return made up to 15/10/00; full list of members
|
14 November 2000 | Return made up to 15/10/00; full list of members
|
9 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
9 August 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 65 duke street london W1M 6AJ (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 65 duke street london W1M 6AJ (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
19 January 2000 | Return made up to 15/10/99; full list of members (7 pages) |
19 January 2000 | Return made up to 15/10/99; full list of members (7 pages) |
19 August 1999 | Accounts made up to 31 October 1998 (9 pages) |
19 August 1999 | Accounts made up to 31 October 1998 (9 pages) |
27 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: formations direct LTD 1ST floor suite 39A leicester rd salford M7 4AS (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: formations direct LTD 1ST floor suite 39A leicester rd salford M7 4AS (1 page) |
15 October 1997 | Incorporation (12 pages) |
15 October 1997 | Incorporation (12 pages) |