Bolton
BL1 4QR
Director Name | John Walsh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gardeners Lodge Cavendish Road Eccles Manchester M30 9JF |
Secretary Name | Zafar Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Leighton Road Old Trafford Manchester M16 9WU |
Secretary Name | Edward Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | Rosewood Dam Head Lane Glazebrook Warrington Cheshire WA3 5DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Website | manchester-tippers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7430000 |
Telephone region | Manchester |
Registered Address | Astley House Lower Green Lane Astley Manchester M29 7JZ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Address Matches | Over 10 other UK companies use this postal address |
26 at £1 | Clare Macauley 26.00% Ordinary |
---|---|
25 at £1 | Andrew Murray 25.00% Ordinary |
25 at £1 | Sean Walsh 25.00% Ordinary |
24 at £1 | Michelle Walsh 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,680 |
Cash | £25,302 |
Current Liabilities | £1,460,735 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
---|---|
25 July 2017 | Notification of Clare Macauley as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 December 2014 | Registration of charge 040397810001, created on 22 December 2014 (21 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 October 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Director's details changed for Sean Walsh on 22 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 June 2009 | Appointment terminated director john walsh (1 page) |
5 May 2009 | Director appointed sean walsh (1 page) |
1 May 2009 | Appointment terminated secretary edward walsh (1 page) |
25 April 2009 | Company name changed j walsh & company LIMITED\certificate issued on 27/04/09 (2 pages) |
22 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
19 May 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 April 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: upper wharf street salford lancashire M5 4TY (1 page) |
8 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
4 February 2005 | Company name changed manchester tippers services limi ted\certificate issued on 04/02/05 (2 pages) |
30 October 2004 | Return made up to 19/07/04; full list of members
|
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
31 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
27 July 2000 | Director resigned (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
19 July 2000 | Incorporation (10 pages) |