Oldham
Lancashire
OL1 1TE
Director Name | Mr Marc Neville Green |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wigton Manor 50 Wigton Lane Leeds LS17 8SJ |
Secretary Name | Mrs Elizabeth Jane Emma Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wigton Lane Leeds West Yorkshire LS17 8SJ |
Director Name | Mr Simon Peter Richardson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kingfisher Court Normanton Wakefield West Yorkshire WF6 1ZW |
Director Name | Mrs Elizabeth Jane Emma Green |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2010) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 50 Wigton Lane Leeds West Yorkshire LS17 8SJ |
Director Name | Mrs Diane Susan Mitchell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Safeguard House Fountain Street, Churwell Morley Leeds West Yorkshire LS27 7QZ |
Director Name | Mr Michael Dunne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hope Hall Terrace Halifax HX1 2JX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.cheaperenergy4u.com |
---|
Registered Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £262,110 |
Cash | £25,169 |
Current Liabilities | £2,283,719 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2013 | Delivered on: 1 October 2013 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 February 2008 | Delivered on: 22 February 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 April 2007 | Delivered on: 1 May 2007 Satisfied on: 21 July 2012 Persons entitled: Safeguard Security Limited (In Administration) Acting by Its Administrators Nicholas Reed Andedward Klempka Classification: Debenture Secured details: All monies due or to become due from the company formerly known as tagpoint international limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and MACHINERY95. Fully Satisfied |
12 April 2007 | Delivered on: 17 April 2007 Satisfied on: 21 August 2014 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
21 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 July 2022 | Liquidators' statement of receipts and payments to 25 May 2022 (12 pages) |
2 August 2021 | Liquidators' statement of receipts and payments to 25 May 2021 (14 pages) |
11 September 2020 | Appointment of a voluntary liquidator (3 pages) |
10 September 2020 | Removal of liquidator by court order (19 pages) |
16 June 2020 | Liquidators' statement of receipts and payments to 25 May 2020 (12 pages) |
24 July 2019 | Liquidators' statement of receipts and payments to 25 May 2019 (13 pages) |
9 August 2018 | Liquidators' statement of receipts and payments to 25 May 2018 (14 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (13 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (13 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
13 July 2016 | Registered office address changed from 2 North View Wilsden Bradford West Yorkshire BD15 0NH England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 2 North View Wilsden Bradford West Yorkshire BD15 0NH England to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 July 2016 (2 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Statement of affairs with form 4.19 (7 pages) |
16 June 2016 | Statement of affairs with form 4.19 (7 pages) |
13 June 2016 | Registered office address changed from 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY England to 2 North View Wilsden Bradford West Yorkshire BD15 0NH on 13 June 2016 (1 page) |
7 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Appointment of Mr Simon Davidson as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Michael Dunne as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Simon Davidson as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Michael Dunne as a director on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 14 Hope Hall Terrace Halifax HX1 2JX England to 7 Mossdale Avenue Bradford West Yorkshire BD9 6JY on 4 May 2016 (1 page) |
29 March 2016 | Registered office address changed from Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ to 14 Hope Hall Terrace Halifax HX1 2JX on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mr Michael Dunne on 25 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Michael Dunne on 25 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ to 14 Hope Hall Terrace Halifax HX1 2JX on 29 March 2016 (1 page) |
25 March 2016 | Appointment of Mr Michael Dunne as a director on 25 March 2016 (2 pages) |
25 March 2016 | Termination of appointment of Marc Neville Green as a director on 25 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Marc Neville Green as a director on 25 March 2016 (1 page) |
25 March 2016 | Appointment of Mr Michael Dunne as a director on 25 March 2016 (2 pages) |
25 March 2016 | Termination of appointment of Simon Peter Richardson as a director on 25 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Simon Peter Richardson as a director on 25 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Diane Susan Mitchell as a director on 20 February 2016 (1 page) |
24 March 2016 | Termination of appointment of Diane Susan Mitchell as a director on 20 February 2016 (1 page) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 August 2014 | Satisfaction of charge 1 in full (1 page) |
21 August 2014 | Satisfaction of charge 1 in full (1 page) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register(s) moved to registered office address (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register(s) moved to registered office address (1 page) |
5 November 2013 | Termination of appointment of Elizabeth Green as a secretary (1 page) |
5 November 2013 | Termination of appointment of Elizabeth Green as a secretary (1 page) |
1 October 2013 | Registration of charge 041570580004 (15 pages) |
1 October 2013 | Registration of charge 041570580004 (15 pages) |
23 August 2013 | Appointment of Mrs Diane Susan Mitchell as a director (2 pages) |
23 August 2013 | Appointment of Mrs Diane Susan Mitchell as a director (2 pages) |
3 April 2013 | Director's details changed for Marc Neville Green on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Marc Neville Green on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Marc Neville Green on 3 April 2013 (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 February 2011 | Register inspection address has been changed from C/O Winburn Glass Norfolk Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Register inspection address has been changed from C/O Winburn Glass Norfolk Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom (1 page) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Termination of appointment of Elizabeth Green as a director (1 page) |
23 July 2010 | Termination of appointment of Elizabeth Green as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Simon Peter Richardson on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon Peter Richardson on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Simon Peter Richardson on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from safeguard house fountain street churwell leeds west yorkshire LS27 7QZ (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from safeguard house fountain street churwell leeds west yorkshire LS27 7QZ (1 page) |
18 February 2009 | Location of register of members (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Capitals not rolled up (2 pages) |
28 April 2008 | Director appointed elizabeth jane emma green (2 pages) |
28 April 2008 | Director appointed elizabeth jane emma green (2 pages) |
28 April 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from trant house fountain street churwell leeds LS27 7QZ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from trant house fountain street churwell leeds LS27 7QZ (1 page) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | Memorandum and Articles of Association (11 pages) |
8 August 2007 | Memorandum and Articles of Association (11 pages) |
1 August 2007 | Company name changed safeguard security LIMITED\certificate issued on 01/08/07 (2 pages) |
1 August 2007 | Company name changed safeguard security LIMITED\certificate issued on 01/08/07 (2 pages) |
9 May 2007 | Company name changed tagpoint international LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed tagpoint international LIMITED\certificate issued on 09/05/07 (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members
|
13 March 2007 | Return made up to 09/02/07; full list of members
|
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
7 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members
|
21 February 2003 | Return made up to 09/02/03; full list of members
|
30 January 2003 | Company name changed M. G. security LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed M. G. security LIMITED\certificate issued on 30/01/03 (2 pages) |
27 January 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: unit 11 marshall mills marshall street leeds west yorkshire LS11 9YJ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: unit 11 marshall mills marshall street leeds west yorkshire LS11 9YJ (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
19 February 2001 | Company name changed safeguard security LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed safeguard security LIMITED\certificate issued on 19/02/01 (2 pages) |
9 February 2001 | Incorporation (19 pages) |
9 February 2001 | Incorporation (19 pages) |