Whitefield
Greater Manchester
M45 7TA
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 9 months (closed 18 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lenonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Andrew James Hartley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Secretary Name | Robert Ian Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Princess House 122 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Karen Elizabeth Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2012) |
Role | Secretary |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Paul Brian Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Director Name | Karen Elizabeth Whitaker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Registered Address | Lenonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | David Ian Newett 50.00% Ordinary |
---|---|
1 at £1 | Mr Glenn Maud 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 June 2000 | Delivered on: 12 June 2000 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Debenture Secured details: In favour of the chargee all obligations and liabilities of the company to all or any of the secured parties (as defined) under each finance document. Particulars: F/H land and buildings lying to the north west of stourport road kidderminster - WR47229 and l/h land and buildings on the north east side of herries road sheffield - SYK316227. 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. See the mortgage charge document for full details. Outstanding |
---|
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
---|---|
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Termination of appointment of Glenn Maud as a director (1 page) |
1 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Termination of appointment of Karen Whitaker as a secretary (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Director's details changed for David Ian Newett on 24 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Glenn Maud on 24 May 2010 (1 page) |
25 May 2010 | Director's details changed for Glenn Maud on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Karen Elizabeth Whitaker on 24 May 2010 (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Return made up to 24/05/05; full list of members (7 pages) |
23 March 2005 | Director resigned (2 pages) |
23 March 2005 | Director resigned (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
20 September 2004 | Return made up to 24/05/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 June 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 June 2002 | Return made up to 24/05/02; full list of members
|
24 May 2002 | Director's particulars changed (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house acorn business park, woodseats close, sheffield south yorkshire S8 0TB (1 page) |
25 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
3 January 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 June 2000 | Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (3 pages) |
19 June 2000 | Company name changed hlw 102 LIMITED\certificate issued on 20/06/00 (2 pages) |
12 June 2000 | New director appointed (3 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
12 June 2000 | Particulars of mortgage/charge (5 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
6 June 2000 | Memorandum and Articles of Association (12 pages) |
24 May 2000 | Incorporation (18 pages) |