Whitefield
Greater Manchester
M45 7TA
Secretary Name | Lynn Bolland |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2007(8 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Bryan Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Shawbrook Avenue Worsley Manchester M28 7UE |
Secretary Name | Julie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Shawbrook Avenue Walkden Lancashire M28 7UE |
Director Name | Julie Taylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2003) |
Role | Purchase Ledger Clerk |
Correspondence Address | 19 Shawbrook Avenue Walkden Lancashire M28 7UE |
Secretary Name | Julie Walker Bolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2007) |
Role | Company Director |
Correspondence Address | 5 Harvest Close Sale Moor Cheshire M33 2LW |
Director Name | Mr Kevin John Keaney |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(5 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2016) |
Role | Hvac |
Country of Residence | England |
Correspondence Address | 6 Broadway Irlam Manchester M44 6BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 9725722 |
---|---|
Telephone region | Manchester |
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 |
70 at £1 | Kenneth Bolland 70.00% Ordinary |
---|---|
30 at £1 | Kevin John Keaney 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,793 |
Cash | £10,629 |
Current Liabilities | £125,005 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2022 (overdue) |
5 March 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
23 June 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 1a Hope Road Sale Cheshire M33 3AB on 23 June 2020 (1 page) |
17 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
5 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Termination of appointment of Kevin John Keaney as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Kevin John Keaney as a director on 1 August 2016 (1 page) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for Kenneth Bolland on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Kenneth Bolland on 31 January 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from 1a Hope Road Sale Cheshire M33 3AB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Register(s) moved to registered office address (1 page) |
21 February 2012 | Register inspection address has been changed from 164 Walkden Road Worsley Manchester M28 7DP England (1 page) |
21 February 2012 | Register(s) moved to registered office address (1 page) |
21 February 2012 | Registered office address changed from 1a Hope Road Sale Cheshire M33 3AB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Register inspection address has been changed from 164 Walkden Road Worsley Manchester M28 7DP England (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Registered office address changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 164 Walkden Road Walkden Worsley Manchester M28 7DP on 4 July 2011 (1 page) |
12 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Kenneth Bolland on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Kenneth Bolland on 9 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Kenneth Bolland on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kevin John Keaney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kevin John Keaney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Kevin John Keaney on 9 April 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 1A hope road sale cheshire M33 3AB (1 page) |
8 October 2008 | Return made up to 15/02/08; full list of members (4 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 1A hope road sale cheshire M33 3AB (1 page) |
8 October 2008 | Return made up to 15/02/08; full list of members (4 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of register of members (1 page) |
7 October 2008 | Director's change of particulars / kenneth bolland / 20/07/2007 (1 page) |
7 October 2008 | Director's change of particulars / kenneth bolland / 20/07/2007 (1 page) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 June 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 June 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
31 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 15/02/03; full list of members (7 pages) |
31 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 15/02/03; full list of members (7 pages) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 19 shawbrook avenue worsley manchester M28 7UE (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 19 shawbrook avenue worsley manchester M28 7UE (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
30 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
13 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
23 November 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
23 November 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page) |
15 February 1999 | Incorporation (10 pages) |
15 February 1999 | Incorporation (10 pages) |