Sale
Greater Manchester
M33 3SS
Director Name | Mr Darren Richard Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Greater Manchester M33 3SS |
Director Name | Glen Robert Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 116 Nottingham Road Ravenshead Nottingham NG15 9NL |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Greater Manchester M33 3SS |
Secretary Name | Mr Robert Peter Anthony Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood Hermitage Lane Cranage Crewe Cheshire CW4 8HA |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Greater Manchester M33 3SS |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 August 2020) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Greater Manchester M33 3SS |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | passivent.com |
---|---|
Telephone | 029 52310584 |
Telephone region | Cardiff |
Registered Address | 2 Brooklands Road Sale Greater Manchester M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Building Product Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2010 | Delivered on: 17 July 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 December 2000 | Delivered on: 22 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2020 | Application to strike the company off the register (3 pages) |
25 September 2020 | Resolutions
|
25 September 2020 | Statement of company's objects (2 pages) |
25 September 2020 | Memorandum and Articles of Association (28 pages) |
10 August 2020 | Termination of appointment of Neil Murray Rideout as a director on 7 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Darren Richard Hill as a director on 7 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Graham Leslie Dronfield as a director on 7 August 2020 (1 page) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 June 2019 | Satisfaction of charge 1 in full (5 pages) |
4 February 2019 | Cessation of Linda Elizabeth Willan as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 February 2019 | Cessation of Gary Robert Newton as a person with significant control on 4 February 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Satisfaction of charge 2 in full (5 pages) |
22 August 2018 | Notification of Building Product Design Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
16 January 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
8 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
8 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
24 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
24 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
24 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
24 January 2014 | Termination of appointment of Robert Willan as a director (1 page) |
24 January 2014 | Appointment of Mr Graham Leslie Dronfield as a director (2 pages) |
24 January 2014 | Appointment of Mr Neil Murray Rideout as a director (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 2 April 2011 (3 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 3 April 2010 (3 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (3 pages) |
21 July 2009 | Accounts for a dormant company made up to 4 April 2009 (3 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 5 April 2008 (3 pages) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
1 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 1 April 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 1 April 2006 (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 1 April 2006 (2 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
17 August 2005 | Accounts for a small company made up to 2 April 2005 (12 pages) |
17 August 2005 | Accounts for a small company made up to 2 April 2005 (12 pages) |
17 August 2005 | Accounts for a small company made up to 2 April 2005 (12 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
21 December 2004 | Accounts for a small company made up to 3 April 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 3 April 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 3 April 2004 (8 pages) |
31 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
10 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
10 November 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (6 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
4 February 2002 | Amended accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Amended accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 July 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
19 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 7 devonshire square london EC2M 4YH (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 7 devonshire square london EC2M 4YH (1 page) |
2 November 2000 | Company name changed glidevale LIMITED\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed glidevale LIMITED\certificate issued on 03/11/00 (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (3 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (3 pages) |
5 September 2000 | Company name changed hamsard 2109 LIMITED\certificate issued on 06/09/00 (2 pages) |
5 September 2000 | Company name changed hamsard 2109 LIMITED\certificate issued on 06/09/00 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
26 January 2000 | Incorporation (19 pages) |
26 January 2000 | Incorporation (19 pages) |