Stalybridge
SK15 2JJ
Director Name | Mr Paul Ginty |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Chestnut Street Chadderton Oldham Lancashire OL9 8HF |
Secretary Name | Mr Robert Andrew Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Graham Atkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 238 St Marys Road Moston Manchester Lancashire M40 0AY |
Director Name | Mr James Lee O'Hara |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2024(22 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Melbourne Street Stalybridge SK15 2JJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Greengate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2011) |
Correspondence Address | No 2 Greengate Street Oldham OL4 1FN |
Secretary Name | Sl Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2013) |
Correspondence Address | 3-9 Duke Street Manchester M3 4NF |
Registered Address | 38a Melbourne Street Stalybridge SK15 2JJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Paul Michael Ginty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,881 |
Cash | £9,294 |
Current Liabilities | £82,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
1 September 2022 | Delivered on: 1 September 2022 Persons entitled: Fleet Mortgages Classification: A registered charge Particulars: 238 st. Marys road, manchester, M40 0AY. Outstanding |
---|---|
17 August 2020 | Delivered on: 18 August 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 238 st. Marys road, manchester M40 0AY. Outstanding |
16 December 2019 | Delivered on: 16 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 dalton street failsworth manchester M35 0DU. Outstanding |
8 April 2019 | Delivered on: 15 April 2019 Persons entitled: Woodstream Limited Classification: A registered charge Particulars: Property k/A. 19 (and 21) albert street west failsworth manchester t/n LA829770. 238 st marys road moston manchetyser t/n LA29879. 10 dalton street failsworth manchester t/n GM12643. Outstanding |
18 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 238 st marys road moston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 albert street west failsworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2005 | Delivered on: 7 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 albert street west failsworth manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 November 2003 | Delivered on: 28 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 238 st marys road moston manchester t/no LA29897. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
1 September 2022 | Registration of charge 041751660008, created on 1 September 2022 (6 pages) |
16 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
17 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
22 December 2020 | Registered office address changed from 71 Chestnut Street Chadderton Oldham OL9 8HF England to 38a Melbourne Street Stalybridge SK15 2JJ on 22 December 2020 (1 page) |
18 August 2020 | Registration of charge 041751660007, created on 17 August 2020 (6 pages) |
18 August 2020 | Satisfaction of charge 4 in full (2 pages) |
7 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 March 2020 | Satisfaction of charge 041751660005 in full (4 pages) |
16 December 2019 | Registration of charge 041751660006, created on 16 December 2019 (4 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
20 August 2019 | Registered office address changed from 1 Chestnut Street Oldham OL9 8HF United Kingdom to 71 Chestnut Street Chadderton Oldham OL9 8HF on 20 August 2019 (1 page) |
15 April 2019 | Registration of charge 041751660005, created on 8 April 2019 (49 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
2 August 2018 | Satisfaction of charge 2 in full (2 pages) |
2 August 2018 | Satisfaction of charge 1 in full (2 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 November 2017 | Notification of Paul Ginty as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Paul Ginty as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to 1 Chestnut Street Oldham OL9 8HF on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to 1 Chestnut Street Oldham OL9 8HF on 3 March 2016 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Termination of appointment of Sl Nominees Limited as a secretary (1 page) |
19 April 2013 | Termination of appointment of Sl Nominees Limited as a secretary (1 page) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom on 28 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Termination of appointment of Greengate Nominees Limited as a secretary (1 page) |
28 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Appointment of Sl Nominees Limited as a secretary (2 pages) |
28 April 2011 | Termination of appointment of Greengate Nominees Limited as a secretary (1 page) |
28 April 2011 | Appointment of Sl Nominees Limited as a secretary (2 pages) |
28 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Registered office address changed from No 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from No 2 Greengate Street Oldham OL4 1FN United Kingdom on 13 January 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Union Street Nominees Limited on 7 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Ginty on 7 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Ginty on 7 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Ginty on 7 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Union Street Nominees Limited on 7 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Union Street Nominees Limited on 7 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 121 chartbridge house, union street, oldham greater manchester OL1 1TE (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 121 chartbridge house, union street, oldham greater manchester OL1 1TE (1 page) |
1 April 2008 | Secretary's change of particulars / union street nominees LIMITED / 08/03/2008 (1 page) |
1 April 2008 | Secretary's change of particulars / union street nominees LIMITED / 08/03/2008 (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: charterbridge house 121 union street oldham greater manchester OL1 1TE (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: charterbridge house 121 union street oldham greater manchester OL1 1TE (1 page) |
29 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 08/03/04; no change of members (7 pages) |
1 April 2004 | Return made up to 08/03/04; no change of members (7 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 08/03/03; no change of members (7 pages) |
19 March 2003 | Return made up to 08/03/03; no change of members (7 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 152-160 city road london EC1V 2NX (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 152-160 city road london EC1V 2NX (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
8 March 2001 | Incorporation (8 pages) |
8 March 2001 | Incorporation (8 pages) |