Walshaw
Bury
Lancashire
BL8 3BE
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Geoffrey Keith Harrison |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 September 1998) |
Role | Company Director |
Correspondence Address | 4 Woodhouse Heversham Cumbria LA7 7LY |
Secretary Name | Nicholas John Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 September 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Rowton Rise Standish Wigan Lancashire WN1 2TU |
Director Name | Mark Andrew Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 September 1998) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Mark Andrew Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 September 1998) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Secretary Name | Mr Paul Darren Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Secretary Name | Mark Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 13 Police Street Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£250,267 |
Cash | £206 |
Current Liabilities | £284,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
4 February 2000 | Delivered on: 16 February 2000 Satisfied on: 20 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h groby road business centre groby road audenshaw manchester t/nos:- GM541702, GM578724 and GM363232. By way of specific charge the goodwill; .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 December 1998 | Delivered on: 5 January 1999 Satisfied on: 20 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including caroline house bradshawgate bolton gt manchester - LA374282, 21, 23 & 25 king street wigan gt manchester - GM561297 and land & buildings on the east side of bridge street oldham st manchester - GM111299. 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 May 1998 | Delivered on: 13 June 1998 Satisfied on: 8 March 2001 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Caroline house bradshawgate bolton greater manchester. Fully Satisfied |
29 April 1998 | Delivered on: 7 May 1998 Satisfied on: 8 March 2001 Persons entitled: Davenham Trust 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. See the mortgage charge document for full details. Fully Satisfied |
2 July 1998 | Delivered on: 3 July 1998 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Archway house bridge street oldham greater manchester being: the l/.h known as land and buildings on the east side of bridge street oldham greater manchester t/n GM111299 and l/h part of 130 union street oldham greater manchester t/n GM395320. Outstanding |
29 April 1998 | Delivered on: 7 May 1998 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21, 23 and 25 king street wigan greater manchester t/n GM561297 & l/h property k/a 3 shirebrook drive radcliffe bury greater manchester t/n GM590754. Outstanding |
30 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
23 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Registered office address changed from 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 6 Brookfield House Bolton Road West, Ramsbottom Bury Lancashire BL0 9RN on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 July 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
19 July 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
10 November 2006 | Return made up to 20/04/06; full list of members
|
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Return made up to 20/04/06; full list of members
|
10 November 2006 | New secretary appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
1 November 2004 | Company name changed assetcheck LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed assetcheck LIMITED\certificate issued on 01/11/04 (2 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
15 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
5 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 April 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
4 April 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Return made up to 20/04/99; full list of members (6 pages) |
10 August 1999 | Return made up to 20/04/99; full list of members (6 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 10-14 library street wigan greater manchester WN1 1NN (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 10-14 library street wigan greater manchester WN1 1NN (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
20 April 1998 | Incorporation (10 pages) |
20 April 1998 | Incorporation (10 pages) |