Droylsden
Manchester
M43 7ER
Director Name | Roland Hayes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ripon Close Little Lever Bolton Lancashire BL3 1EQ |
Secretary Name | Christopher Cassidy |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 406 The Grand 1 Aytoun Street Manchester Lancashire M1 3DA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Julie Ann Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Alderdale Drive Droylsden Manchester Lancashire M43 6NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Telephone | 0161 2235999 |
---|---|
Telephone region | Manchester |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mr Christopher Cassidy 9.09% Ordinary |
---|---|
2 at £1 | Mr Brian Butterworth 18.18% Ordinary |
2 at £1 | Mr David Hicking 18.18% Ordinary |
2 at £1 | Mr David Stevenson 18.18% Ordinary |
2 at £1 | Mr John Livesey 18.18% Ordinary |
2 at £1 | Mr Roland Hayes 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,631 |
Current Liabilities | £461,110 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 28 March 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 June |
Latest Return | 11 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2020 (overdue) |
26 June 2002 | Delivered on: 4 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit 11,crabtree lane,clayton industrial estate,clayton,manchester; t/no gm 70934. Outstanding |
---|---|
7 April 2000 | Delivered on: 20 April 2000 Persons entitled: Barclays 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 |
18 August 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
8 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2010 | Director's details changed for John Livesey on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Roland Hayes on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 11/01/07; full list of members (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 June 2005 (14 pages) |
23 February 2006 | Return made up to 11/01/06; full list of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 February 2005 | Return made up to 11/01/05; full list of members (8 pages) |
25 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
11 February 2004 | Return made up to 11/01/04; full list of members (8 pages) |
19 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 February 2001 | Return made up to 11/01/01; full list of members
|
28 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Incorporation (12 pages) |