Tyldesley
Manchester
M29 8QH
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mark Leslie Fairweather |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 12 Lambourn Road London SW4 0LY |
Secretary Name | Anthony Vail Prophet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Director Name | Anthony Vail Prophet |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2004) |
Role | Sales |
Correspondence Address | 40 Oakfield Sale Cheshire M33 6WD |
Director Name | Gerrard Francis Hall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2008) |
Role | Sales |
Correspondence Address | 76 Edge Lane Stretford Manchester M32 8JP |
Director Name | Gerard Francis Hall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2005) |
Role | Sales |
Correspondence Address | 63 Bold Street Hale Cheshire WA14 2ES |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Secretary Name | Gerard Francis Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 63 Bold Street Hale Cheshire WA14 2ES |
Director Name | Jacinta Conway |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 2 Bonville Chase Dunham Park Altrincham Cheshire WA14 4QA |
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhole Farm Wash Lane Allostock Cheshire WA16 9LH |
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Mr Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lymes Priory Road Bowden Altrincham Cheshire WA14 3BS |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 May 2017) |
Role | Personal Assistant |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Michael Camillus Patrick Dineen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Director Name | Mr Geoffrey Dylan Bilton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | White Paddocs Harwood Road Tottington Bury BL8 3PT |
Secretary Name | Miss Alexa Jaye Sinacola |
---|---|
Status | Resigned |
Appointed | 10 May 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mrs Judith Anne Dunn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | One Electrical Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2003) |
Correspondence Address | Saint James Court Brown Street Manchester M2 2JF |
Website | www.logisticsdistributions.co.uk |
---|
Registered Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
400 at £0.01 | Bryden Capital LTD 50.00% Ordinary A |
---|---|
40 at £0.01 | Bryden Capital LTD 5.00% Ordinary C |
280 at £0.01 | Bryden Capital LTD 35.00% Ordinary B |
80 at £0.01 | Michael Dinneen 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £4,210,380 |
Gross Profit | £139,985 |
Net Worth | £249,161 |
Cash | £551 |
Current Liabilities | £860,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
8 August 2014 | Delivered on: 9 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 April 2007 | Delivered on: 11 April 2007 Persons entitled: Lloyds Tsb 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 |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 April 2007 | Delivered on: 11 April 2007 Satisfied on: 29 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 October 2005 | Delivered on: 18 October 2005 Satisfied on: 25 July 2009 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 |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
---|---|
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (48 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
23 November 2023 | Notification of a person with significant control statement (2 pages) |
23 November 2023 | Cessation of Bryden Capital Ltd as a person with significant control on 31 May 2023 (1 page) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
26 October 2023 | Termination of appointment of Christopher James Hall as a director on 26 October 2023 (1 page) |
26 October 2023 | Appointment of Mr Liam Gregory Hall as a director on 26 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Mayank Patel as a director on 26 October 2023 (2 pages) |
21 September 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
21 September 2023 | Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 21 September 2023 (1 page) |
12 June 2023 | Termination of appointment of Judith Anne Dunn as a director on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page) |
12 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
19 April 2023 | Appointment of Mr Christopher James Hall as a director on 11 April 2023 (2 pages) |
23 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages) |
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
23 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
5 April 2022 | Satisfaction of charge 040067030006 in full (1 page) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (54 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 July 2021 | Change of details for Bryden Capital Ltd as a person with significant control on 3 September 2019 (2 pages) |
4 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages) |
16 October 2019 | Termination of appointment of Geoffrey Dylan Bilton as a director on 8 October 2019 (1 page) |
3 September 2019 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
9 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mrs Judith Anne Dunn as a director on 23 March 2018 (2 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (46 pages) |
3 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
15 June 2017 | Termination of appointment of Michael Camillus Patrick Dineen as a director on 12 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Michael Camillus Patrick Dineen as a director on 12 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
16 May 2017 | Appointment of Mr Geoffrey Dylan Bilton as a director on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Geoffrey Dylan Bilton as a director on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (2 pages) |
29 June 2015 | Satisfaction of charge 4 in full (2 pages) |
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
5 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
5 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
5 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (17 pages) |
5 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
5 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
5 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (17 pages) |
9 August 2014 | Registration of charge 040067030006, created on 8 August 2014 (25 pages) |
9 August 2014 | Registration of charge 040067030006, created on 8 August 2014 (25 pages) |
9 August 2014 | Registration of charge 040067030006, created on 8 August 2014 (25 pages) |
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 April 2014 | Registration of charge 040067030005 (34 pages) |
5 April 2014 | Registration of charge 040067030005 (34 pages) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (35 pages) |
11 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
11 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (35 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
16 April 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Change of share class name or designation (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
18 January 2011 | Change of share class name or designation (2 pages) |
18 January 2011 | Statement of company's objects (2 pages) |
18 January 2011 | Resolutions
|
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Termination of appointment of Liam Hall as a director (1 page) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Termination of appointment of Roy Calvin as a director (1 page) |
2 July 2010 | Director's details changed for Michael Camillus Patrick Dineen on 1 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael Camillus Patrick Dineen on 1 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Termination of appointment of Roy Calvin as a director (1 page) |
2 July 2010 | Termination of appointment of Liam Hall as a director (1 page) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Michael Camillus Patrick Dineen on 1 June 2010 (2 pages) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
25 June 2009 | Appointment terminated director david withers (1 page) |
25 June 2009 | Appointment terminated director david withers (1 page) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 September 2008 | S-div (1 page) |
3 September 2008 | S-div (1 page) |
19 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
19 June 2008 | Appointment terminated director gerrard hall (1 page) |
19 June 2008 | Appointment terminated director gerrard hall (1 page) |
19 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
20 September 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
20 September 2007 | Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page) |
12 July 2007 | Return made up to 02/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 02/06/07; full list of members (4 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Resolutions
|
15 December 2006 | Ad 23/11/06--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
15 December 2006 | Ad 23/11/06--------- £ si [email protected] £ ic 3/3 (2 pages) |
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Particulars of contract relating to shares (2 pages) |
15 December 2006 | Ad 23/11/06--------- £ si [email protected] £ ic 3/3 (2 pages) |
15 December 2006 | Ad 23/11/06--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
4 September 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
4 September 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
23 June 2006 | Return made up to 02/06/06; full list of members
|
23 June 2006 | Return made up to 02/06/06; full list of members
|
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
27 April 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
27 April 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | New director appointed (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Company name changed miss pr LTD.\certificate issued on 11/07/05 (3 pages) |
11 July 2005 | Company name changed miss pr LTD.\certificate issued on 11/07/05 (3 pages) |
4 July 2005 | Return made up to 02/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 02/06/05; full list of members (8 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: c/o impact business management LIMITED airology house mars street oldham lancashire OL9 6LT (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (1 page) |
18 October 2004 | New director appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | Return made up to 02/06/04; full list of members
|
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | Return made up to 02/06/04; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: c/o impact business management airology house mars street oldham lancashire OL9 6LT (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
22 July 2004 | Company name changed one bb LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed one bb LIMITED\certificate issued on 22/07/04 (2 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New secretary appointed (1 page) |
28 June 2004 | New secretary appointed (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
12 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New director appointed (1 page) |
20 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 75 king william street london EC4N 7BE (1 page) |
28 March 2003 | Company name changed on electric LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed on electric LIMITED\certificate issued on 28/03/03 (2 pages) |
20 December 2002 | Return made up to 02/05/02; full list of members (8 pages) |
20 December 2002 | Return made up to 02/05/02; full list of members (8 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
19 October 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
19 October 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
28 July 2000 | Company name changed icon electric LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed icon electric LIMITED\certificate issued on 31/07/00 (2 pages) |
9 June 2000 | Company name changed hallco 447 LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed hallco 447 LIMITED\certificate issued on 12/06/00 (2 pages) |
2 June 2000 | Incorporation (17 pages) |
2 June 2000 | Incorporation (17 pages) |