Bredbury
Stockport
Cheshire
SK6 2EE
Director Name | Mrs Diana Beardsell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 13 January 2020) |
Role | Director Of Quality |
Country of Residence | England |
Correspondence Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Secretary Name | Mrs Diana Beardsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years after company formation) |
Appointment Duration | 18 years, 9 months (closed 13 January 2020) |
Role | National Training Manager |
Country of Residence | England |
Correspondence Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Director Name | Mr James Arthur Wrigley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Manager |
Correspondence Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Secretary Name | Mr James Arthur Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Manager |
Correspondence Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | publicquest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2927374 |
Telephone region | Manchester |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1000 at £1 | Barry Michael Beardsell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,232 |
Cash | £5,395 |
Current Liabilities | £18,418 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
18 March 2019 | Statement of affairs (8 pages) |
18 March 2019 | Resolutions
|
11 March 2019 | Registered office address changed from 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 March 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Barry Michael Beardsell on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Diana Beardsell on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Diana Beardsell on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Diana Beardsell on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Barry Michael Beardsell on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Barry Michael Beardsell on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members
|
18 February 2005 | Return made up to 15/02/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 February 2003 | Return made up to 05/03/03; full list of members (8 pages) |
28 February 2003 | Return made up to 05/03/03; full list of members (8 pages) |
5 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page) |
5 March 1999 | Incorporation (10 pages) |
5 March 1999 | Incorporation (10 pages) |