Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2007) |
Role | General Manager, Corporate Fin |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2007) |
Role | General Manager |
Correspondence Address | Watersedge 1 High Grove Road Grasscroft Saddleworth OL4 4HG |
Director Name | Mr Kenneth McPherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaklands Drive Lymm Cheshire WA13 0NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | CWS (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 November 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | CWS (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 November 2005) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Registered Address | New Century House Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at 1 | Alldays Stores Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,264,639 |
Gross Profit | £984,126 |
Net Worth | £135,520 |
Cash | £1,436 |
Current Liabilities | £1,484,824 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
31 October 2009 | Forms b and z to convert to i&ps (2 pages) |
---|---|
31 October 2009 | Certificate of registration of a Friendly Society (2 pages) |
31 October 2009 | Resolutions
|
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 10 January 2009 (25 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 12 January 2008 (22 pages) |
14 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Director resigned (1 page) |
7 August 2007 | Full accounts made up to 13 January 2007 (23 pages) |
18 January 2007 | Amended full accounts made up to 8 January 2005 (13 pages) |
18 January 2007 | Amended full accounts made up to 10 January 2004 (14 pages) |
18 January 2007 | Amended full accounts made up to 8 January 2005 (13 pages) |
17 November 2006 | Full accounts made up to 14 January 2006 (22 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 8 January 2005 (3 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
19 November 2003 | Resolutions
|
27 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
8 April 2003 | Accounts for a dormant company made up to 11 January 2003 (3 pages) |
7 August 2002 | Return made up to 31/07/02; no change of members (4 pages) |
7 February 2002 | Accounts for a dormant company made up to 12 January 2002 (3 pages) |
23 August 2001 | Return made up to 31/07/01; no change of members (4 pages) |
12 March 2001 | Accounts for a dormant company made up to 13 January 2001 (3 pages) |
20 September 2000 | Company name changed cmtg (no.1) LIMITED\certificate issued on 20/09/00 (2 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 8 January 2000 (3 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
30 March 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
30 March 1999 | Accounts for a dormant company made up to 9 January 1999 (3 pages) |
26 February 1999 | Return made up to 18/02/99; full list of members (6 pages) |
10 May 1998 | Director resigned (1 page) |
8 May 1998 | Company name changed scapeshine LIMITED\certificate issued on 11/05/98 (2 pages) |
29 April 1998 | New director appointed (4 pages) |
29 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 April 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (13 pages) |