Frechevile Court
Bury
Lancashire
BL9 0UH
Director Name | Mr Alexander Clark Sneddon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Mr Christopher David Sneddon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Director Name | Neville John Dickinson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Park Road St Annes On Sea Lytham St Annes Lancashire FY8 1PA |
Director Name | Linda Margaret Kirk |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 71 Summertrees Lea Preston Lancashire PR2 1SA |
Director Name | Peter Burns |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2007) |
Role | Retired |
Correspondence Address | 161 Cotswold Crescent Walshaw Bury Lancashire BL8 1QL |
Director Name | Mr Denis James Dickinson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 February 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Windyacre School Lane, Edgworth Bolton BL7 0PR |
Director Name | Mrs Maureen Elizabeth Normanton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 28 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Sidings Bury Lancashire BL9 0UH |
Director Name | Mr Brian Gee |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Sidings Frecheville Court Off Knowsley Street Bury Lancashire BL9 0UH |
Director Name | Mr Alexander Clark Sneddon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Atrium House 574 Manchester Road Bury Lancashire BL9 9SW |
Secretary Name | Homestead Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 50 Wood Street Lytham St Annes Lancashire FY8 1QG |
Secretary Name | Block Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 September 2019) |
Correspondence Address | 1 St. Marys Place Bury BL9 0DZ |
Registered Address | 1 St. Marys Place Bury BL9 0DZ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Brian Jon Sandiford 8.33% Ordinary B |
---|---|
1 at £1 | Catrina French 4.17% Ordinary B |
1 at £1 | Dr Su Vui Lo 4.17% Ordinary B |
1 at £1 | Hon Kwan Wong & Hon Yung Wong 4.17% Ordinary B |
1 at £1 | John Anthony Curtis & Stephen Paul Curtis 4.17% Ordinary B |
1 at £1 | Mr David Jackson 4.17% Ordinary B |
1 at £1 | Mr Graham Michael Gledhill 4.17% Ordinary B |
1 at £1 | Mr Mark Mason 4.17% Ordinary B |
1 at £1 | Mr Neil Atkinson 4.17% Ordinary B |
1 at £1 | Mr Philip Mason 4.17% Ordinary B |
1 at £1 | Mr Ronald Powers Burton & Mrs Barbara Burton 4.17% Ordinary B |
1 at £1 | Mrs Simone Ross & Mr David Andrew Ross 4.17% Ordinary B |
1 at £1 | Ms Brenda Brooks 4.17% Ordinary B |
1 at £1 | Ms Charlotte Caroline Allen 4.17% Ordinary B |
1 at £1 | Ms Clare Griffiths & Ms Phyllis Griffiths 4.17% Ordinary B |
1 at £1 | Ms Julie Dawn Proffitt 4.17% Ordinary B |
1 at £1 | Ms Nevea Marylyn Bryan 4.17% Ordinary B |
1 at £1 | Ms Rita Wilde & Ms Paula Jane Wilde 4.17% Ordinary B |
1 at £1 | Ms Sheila Waywell 4.17% Ordinary B |
1 at £1 | Nora Cecilia Sneddon & Alexander Clark Sneddon 4.17% Ordinary B |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Net Worth | £6,746 |
Cash | £9,466 |
Current Liabilities | £3,258 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
24 July 2023 | Termination of appointment of Alexander Clark Sneddon as a director on 12 July 2023 (1 page) |
12 January 2023 | Confirmation statement made on 10 January 2023 with updates (6 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with updates (6 pages) |
13 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 February 2021 | Confirmation statement made on 10 January 2021 with updates (6 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with updates (6 pages) |
27 September 2019 | Termination of appointment of Block Property Management Ltd as a secretary on 27 September 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 July 2019 | Registered office address changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to 1 st. Marys Place Bury BL9 0DZ on 11 July 2019 (1 page) |
11 July 2019 | Secretary's details changed for Block Property Management Ltd on 11 July 2019 (1 page) |
17 January 2019 | Confirmation statement made on 10 January 2019 with updates (6 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (7 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 May 2017 | Appointment of Mr Christopher David Sneddon as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Christopher David Sneddon as a director on 24 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Alexander Clark Sneddon as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Alexander Clark Sneddon as a director on 4 May 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Alexander Clark Sneddon as a director on 1 March 2015 (1 page) |
4 February 2016 | Termination of appointment of Alexander Clark Sneddon as a director on 1 March 2015 (1 page) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Maureen Elizabeth Normanton as a director on 28 February 2014 (1 page) |
29 January 2015 | Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Appointment of Mr Alexander Clark Sneddon as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Maureen Elizabeth Normanton as a director on 28 February 2014 (1 page) |
29 January 2015 | Appointment of Mr Alexander Clark Sneddon as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Brian Gee as a director on 28 January 2015 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (8 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Secretary's details changed for Block Property Management Ltd on 10 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Block Property Management Ltd on 10 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Appointment of Block Property Management Ltd Block Property Management Ltd as a secretary (1 page) |
7 April 2011 | Appointment of Block Property Management Ltd Block Property Management Ltd as a secretary (1 page) |
21 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 March 2011 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Termination of appointment of Homestead Consultancy Services Limited as a secretary (2 pages) |
17 November 2010 | Termination of appointment of Homestead Consultancy Services Limited as a secretary (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Director's details changed for Maureen Elizabeth Normanton on 16 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Homestead Consultancy Services Limited on 16 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Director's details changed for Brian Gee on 16 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Director's details changed for Brian Jon Sandiford on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Elizabeth Normanton on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Gee on 16 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Homestead Consultancy Services Limited on 16 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Brian Jon Sandiford on 16 February 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (15 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (15 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (16 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (16 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2007 | Return made up to 16/02/07; change of members (10 pages) |
27 February 2007 | Return made up to 16/02/07; change of members (10 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 16/02/06; full list of members (18 pages) |
1 March 2006 | Return made up to 16/02/06; full list of members (18 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 16/02/05; change of members (11 pages) |
18 March 2005 | Return made up to 16/02/05; change of members (11 pages) |
29 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 March 2004 | Return made up to 16/02/04; full list of members (21 pages) |
10 March 2004 | Return made up to 16/02/04; full list of members (21 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 March 2003 | Return made up to 16/02/03; change of members
|
10 March 2003 | Return made up to 16/02/03; change of members
|
4 November 2002 | Secretary's particulars changed (1 page) |
4 November 2002 | Secretary's particulars changed (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: 35 woodlands road ansdell lytham st. Annes lancashire FY8 4EP (1 page) |
25 June 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
19 March 2002 | Return made up to 16/02/02; full list of members (18 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 16/02/02; full list of members (18 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
16 February 2001 | Incorporation (15 pages) |
16 February 2001 | Incorporation (15 pages) |