Whitefield
Greater Manchester
M45 7TA
Director Name | Alistair Anderson Barr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Secretary Name | Mr Richard Alwyn Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(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 | 04 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
50 at £1 | Mr Alistair Anderson Barr 50.00% Ordinary |
---|---|
50 at £1 | Mr Richard Alwyn Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,015 |
Cash | £157,654 |
Current Liabilities | £225,097 |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 5 September 2022 (overdue) |
30 November 2011 | Delivered on: 2 December 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 October 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
31 August 2018 | Secretary's details changed for Mr Richard Alwyn Barker on 31 August 2018 (1 page) |
31 August 2018 | Director's details changed for Mr Richard Alwyn Barker on 31 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Alistair Anderson Barr on 31 August 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Mr Richard Alwyn Barker on 1 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Mr Richard Alwyn Barker on 1 August 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 May 2015 | Director's details changed for Richard Alwyn Barker on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Alistair Anderson Barr on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Alistair Anderson Barr on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Richard Alwyn Barker on 11 May 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 February 2012 | Registered office address changed from 33-34 Market Place Loughborough Leicestershire LE11 3EB United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 33-34 Market Place Loughborough Leicestershire LE11 3EB United Kingdom on 28 February 2012 (1 page) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 September 2010 | Director's details changed for Alistair Anderson Barr on 1 November 2009 (2 pages) |
14 September 2010 | Director's details changed for Richard Alwyn Barker on 1 November 2009 (2 pages) |
14 September 2010 | Director's details changed for Richard Alwyn Barker on 1 November 2009 (2 pages) |
14 September 2010 | Director's details changed for Alistair Anderson Barr on 1 November 2009 (2 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Alistair Anderson Barr on 1 November 2009 (2 pages) |
14 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Richard Alwyn Barker on 1 November 2009 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 77 rackford road north anston sheffield S25 4DE united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 77 rackford road north anston sheffield S25 4DE united kingdom (1 page) |
10 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 3 st annes way, manor park worksop nottingham S80 3QR (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 3 st annes way, manor park worksop nottingham S80 3QR (1 page) |
27 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: suite 3 24 high street ruddington nottingham NG11 6EA (1 page) |
20 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: suite 3 24 high street ruddington nottingham NG11 6EA (1 page) |
20 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
20 April 2007 | Resolutions
|
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 3 st annes way manor park worksop nottinghamshire S80 3QR (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 3 st annes way manor park worksop nottinghamshire S80 3QR (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: aims-provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
28 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: aims-provincial house solly street sheffield south yorkshire S1 4BA (1 page) |
28 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
4 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 04/09/02; full list of members (8 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
8 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 May 2000 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
3 May 2000 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
5 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 04/09/99; full list of members (6 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 77 rackford road anston sheffield S25 4DE (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 77 rackford road anston sheffield S25 4DE (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 November 1998 | Director resigned (1 page) |
4 September 1998 | Incorporation (14 pages) |
4 September 1998 | Incorporation (14 pages) |