Coleshill
Warwickshire
B46 1BX
Secretary Name | Mr Julian Andrew Greenhaugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Saint Annes Road Blackpool Lancashire FY4 2EE |
Director Name | Mr Julian Andrew Greenhaugh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months (closed 23 March 2021) |
Role | Clothing Wholesaler |
Country of Residence | England |
Correspondence Address | 325 Saint Annes Road Blackpool Lancashire FY4 2EE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Andrew Byrne 50.00% Ordinary |
---|---|
50 at £1 | Julian Greenhaugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,906 |
Cash | £11,735 |
Current Liabilities | £100,114 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 August 2017 | Notification of Andrew Byrne as a person with significant control on 8 August 2017 (2 pages) |
---|---|
8 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
8 August 2017 | Notification of Julian Andrew Greenhaugh as a person with significant control on 8 August 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Julian Andrew Greenhaugh on 15 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 348-350 lytham road blackpool lancashire FY4 1DW (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 36 chester square ashton under lyme lancashire OL6 7TW (1 page) |
4 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
30 May 2002 | Director's particulars changed (1 page) |
12 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
16 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
6 April 1999 | New director appointed (2 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: 325 st annes road blackpool lancashire FY4 2EE (1 page) |
14 August 1998 | Registered office changed on 14/08/98 from: 152 city road london EC1V 2NX (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Ad 05/08/98--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
15 July 1998 | Incorporation (8 pages) |