Fleetwood
Fylde
Lancashire
FY7 8AZ
Director Name | Miss Samantha Clarke |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Speedier Scaffolding Limited Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Secretary Name | Miss Samantha Clarke |
---|---|
Status | Current |
Appointed | 06 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Speedier Scaffolding Limited Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Michael Healy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ellendale Grange Worsley Manchester Lancashire M28 7UX |
Director Name | Jeffrey Salkeld |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Sandy Lane Leyland Preston Lancashire PR5 1EE |
Secretary Name | Pam Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 14 Hawthorne Road Deane Bolton Lancashire BL3 5RE |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 06 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 06 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Telephone | 01942 841919 |
---|---|
Telephone region | Wigan |
Registered Address | C/O Speedier Scaffolding Limited Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
490 at £1 | Astorfree LTD 88.93% Ordinary B |
---|---|
61 at £1 | Astorfree LTD 11.07% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
11 September 2002 | Delivered on: 13 September 2002 Persons entitled: Barclays Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being royal sun alliance policy no. RNF83372A life assured john bate and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy.. See the mortgage charge document for full details. Outstanding |
---|---|
26 May 2000 | Delivered on: 1 June 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or speedy scaffolding limited 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 |
26 May 2000 | Delivered on: 31 May 2000 Satisfied on: 9 March 2007 Persons entitled: Industrial Mezzanine Fund Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or speedy scaffolding limited 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. Fully Satisfied |
8 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
26 January 2021 | Termination of appointment of Jeffrey Salkeld as a director on 31 March 2020 (1 page) |
27 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Statement of capital on 25 October 2017
|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
6 October 2017 | Solvency Statement dated 14/09/17 (1 page) |
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Solvency Statement dated 14/09/17 (1 page) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
10 April 2012 | Auditor's resignation (1 page) |
10 April 2012 | Auditor's resignation (1 page) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 November 2010 | Termination of appointment of Michael Healy as a director (1 page) |
2 November 2010 | Termination of appointment of Michael Healy as a director (1 page) |
11 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Mr John Rowland Kazer on 25 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr John Rowland Kazer on 25 November 2009 (2 pages) |
11 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Michael Healy on 25 November 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Healy on 25 November 2009 (2 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
15 October 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
15 October 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
23 October 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 24/11/06; full list of members (3 pages) |
27 November 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
27 November 2006 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
2 June 2006 | Return made up to 24/11/05; full list of members (3 pages) |
2 June 2006 | Return made up to 24/11/05; full list of members (3 pages) |
10 January 2006 | £ ic 613/551 07/11/05 £ sr 62@1=62 (1 page) |
10 January 2006 | £ ic 613/551 07/11/05 £ sr 62@1=62 (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
23 November 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
23 November 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (9 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members (9 pages) |
15 December 2004 | New director appointed (2 pages) |
29 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
29 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members
|
5 December 2003 | Registered office changed on 05/12/03 from: c/o speedier scaffolding LTD manchester road westhoughton bolton lancashire BL5 3QH (1 page) |
5 December 2003 | Return made up to 24/11/03; full list of members
|
5 December 2003 | Registered office changed on 05/12/03 from: c/o speedier scaffolding LTD manchester road westhoughton bolton lancashire BL5 3QH (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
4 September 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
28 June 2003 | Return made up to 24/11/02; full list of members
|
28 June 2003 | Return made up to 24/11/02; full list of members
|
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: holly street new springs wigan WN2 1DJ (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: holly street new springs wigan WN2 1DJ (1 page) |
1 December 2002 | Return made up to 24/11/01; full list of members
|
1 December 2002 | Return made up to 24/11/01; full list of members
|
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
3 October 2002 | £ ic 700/490 11/09/02 £ sr 210@1=210 (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Ad 11/09/02--------- £ si 123@1=123 £ ic 490/613 (2 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
3 October 2002 | Ad 11/09/02--------- £ si 123@1=123 £ ic 490/613 (2 pages) |
3 October 2002 | £ ic 700/490 11/09/02 £ sr 210@1=210 (1 page) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: holly street aspull wigan lancashire WN2 1DJ (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: holly street aspull wigan lancashire WN2 1DJ (1 page) |
6 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
19 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
8 August 2000 | Company name changed marplace (number 476) LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed marplace (number 476) LIMITED\certificate issued on 09/08/00 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
6 June 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 June 2000 | Ad 26/05/00--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Ad 26/05/00--------- £ si 699@1=699 £ ic 1/700 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Resolutions
|
1 June 2000 | Particulars of mortgage/charge (8 pages) |
1 June 2000 | Particulars of mortgage/charge (8 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: brook house 77 fountain street manchester lancashire M2 2EE (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: brook house 77 fountain street manchester lancashire M2 2EE (1 page) |
24 November 1999 | Incorporation (24 pages) |
24 November 1999 | Incorporation (24 pages) |