Swinton
Manchester
M27 4AA
Director Name | Mr Ronald Jehu |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Chorley Road Swinton Manchester M27 4AA |
Director Name | Mr Craig Harold Lamb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Chorley Road Swinton Manchester M27 4AA |
Director Name | Martin Joseph Breheny |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 26 Parkleigh Drive New Moston Manchester Lancashire M40 3RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | fpml4mortgages.co.uk |
---|
Registered Address | 117 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
35 at £1 | Martin Joseph Breheny 35.00% Ordinary |
---|---|
35 at £1 | Ronald Jehu 35.00% Ordinary |
30 at £1 | Craig Harold Lamb 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,977 |
Cash | £107 |
Current Liabilities | £179,884 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 November 2004 | Delivered on: 9 November 2004 Persons entitled: National Westminster Bank 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. Outstanding |
---|
17 July 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
10 May 2022 | Voluntary strike-off action has been suspended (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2022 | Application to strike the company off the register (1 page) |
18 October 2021 | Director's details changed for Mr Craig Harold Lamb on 19 August 2021 (2 pages) |
18 October 2021 | Change of details for Mr Craig Harold Lamb as a person with significant control on 19 August 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 July 2017 | Notification of Ronald Jehu as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Notification of Ronald Jehu as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Notification of Craig Harold Lamb as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Notification of Craig Harold Lamb as a person with significant control on 1 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
7 June 2017 | Registered office address changed from 1st Floor Faulkner House Elm Street Swinton Manchester M27 6AJ to 117 Chorley Road Swinton Manchester M27 4AA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 1st Floor Faulkner House Elm Street Swinton Manchester M27 6AJ to 117 Chorley Road Swinton Manchester M27 4AA on 7 June 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 February 2013 | Registered office address changed from 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 15 February 2013 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Secretary's details changed for Ronald Jehu on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Craig Harold Lamb on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Ronald Jehu on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Ronald Jehu on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr Craig Harold Lamb on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Ronald Jehu on 27 June 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 June 2010 | Director's details changed for Ronald Jehu on 25 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Ronald Jehu on 25 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 January 2010 | Registered office address changed from 1St Floor Faulkner House Elm Street Swinton Manchester Lancashire M27 6AJ on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 1St Floor Faulkner House Elm Street Swinton Manchester Lancashire M27 6AJ on 27 January 2010 (1 page) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Appointment terminated director martin breheny (1 page) |
5 August 2008 | Appointment terminated director martin breheny (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 117 chorley road swinton manchester M27 4AA (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 117 chorley road swinton manchester M27 4AA (2 pages) |
30 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 June 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 25/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
15 June 2003 | Return made up to 25/06/03; full list of members
|
15 June 2003 | Return made up to 25/06/03; full list of members
|
12 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
12 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 25 June 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 25 June 2001 (5 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 25 June 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 25 June 2000 (5 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 682B bolton road pendlebury, swinton manchester lancashire M27 8FH (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 682B bolton road pendlebury, swinton manchester lancashire M27 8FH (1 page) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the britannia sutie st james's buildings 79 oxford street lancashire manchester M1 6FQ (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the britannia sutie st james's buildings 79 oxford street lancashire manchester M1 6FQ (1 page) |
25 June 1999 | Incorporation (10 pages) |
25 June 1999 | Incorporation (10 pages) |