Astley
Manchester
M29 7PQ
Director Name | Damien John Froehlich |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2000(same day as company formation) |
Role | Construction Site Manager |
Country of Residence | England |
Correspondence Address | 10 Beechfield Road Leyland Preston Lancashire PR5 2BG |
Secretary Name | Mr Michael Joseph English |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(5 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Summerfield Drive Astley Manchester M29 7PQ |
Director Name | Mark Simpson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 22 years |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Egerton Road Monton Manchester M30 9LR |
Secretary Name | James O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Trescott Mews Standish Wigan Lancashire WN6 0AW |
Registered Address | 6 Manor Close Manor Close Cheadle Hulme Cheadle SK8 7DJ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
1 at £1 | Damien John Froehlich 33.33% Ordinary |
---|---|
1 at £1 | Mark Simpson 33.33% Ordinary |
1 at £1 | Michael Joseph English 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
18 January 2002 | Delivered on: 1 February 2002 Satisfied on: 3 October 2014 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
18 January 2002 | Delivered on: 2 February 2002 Satisfied on: 3 October 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 mill lane coppull chorley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 January 2002 | Delivered on: 24 January 2002 Satisfied on: 3 October 2014 Persons entitled: Marsden Building Society Classification: Mortgage Secured details: £320,000 and all other monies due or to become due from the company to the chargee. Particulars: Plots 4 & 5 appley bridge appley lane north appley bridge wigan. Fully Satisfied |
20 November 2000 | Delivered on: 2 December 2000 Satisfied on: 20 February 2002 Persons entitled: Marsden Building Society Classification: Legal charge Secured details: £120,000 due from the company to the chargee. Particulars: Land at the rear of mill lane chorley. Fully Satisfied |
26 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
---|---|
27 June 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
22 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
3 October 2014 | Satisfaction of charge 2 in full (1 page) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 October 2014 | Satisfaction of charge 4 in full (1 page) |
3 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
3 October 2014 | Satisfaction of charge 3 in full (2 pages) |
31 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
7 August 2010 | Director's details changed for Damien John Froehlich on 17 May 2010 (2 pages) |
7 August 2010 | Director's details changed for Mark Simpson on 17 May 2010 (2 pages) |
7 August 2010 | Director's details changed for Michael Joseph English on 17 May 2010 (2 pages) |
7 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Return made up to 17/05/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 February 2009 | Return made up to 17/05/08; full list of members (4 pages) |
23 January 2009 | Return made up to 17/05/07; full list of members (4 pages) |
18 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 January 2007 | Return made up to 17/05/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: brooklands cinder lane mere brow preston lancashire PR4 6JY (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
3 October 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 9 summerfield drive astley manchester lancashire M29 7PQ (1 page) |
27 July 2005 | Return made up to 17/05/05; full list of members (7 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members
|
6 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 January 2003 | Director's particulars changed (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 30 garner drive astley, tyldesley manchester lancashire M29 7RT (1 page) |
17 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
17 June 2002 | New director appointed (1 page) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 1 trescott mews standish wigan lancashire WN6 0AW (1 page) |
17 May 2000 | Incorporation (17 pages) |