Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Paul Raymond Simpson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2002(12 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(14 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 November 2019) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Paul Raymond Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 2009) |
Role | Director-Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Westlodge 6 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 12 November 2009(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | jdplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7671000 |
Telephone region | Manchester |
Registered Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Topgrade Sportswear Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 3 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2019 | Application to strike the company off the register (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
18 September 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 August 2018 | Notification of Topgrade Sportswear Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Director's details changed for Mr Peter Alan Cowgill on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Paul Raymond Simpson on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Ian Stuart Simpson on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Peter Alan Cowgill on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Paul Raymond Simpson on 1 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Ian Stuart Simpson on 1 September 2016 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
2 July 2014 | Appointment of Mr Brian Michael Small as a director (2 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Appointment of Mr Brian Michael Small as a director (2 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
11 April 2014 | Auditor's resignation (4 pages) |
11 April 2014 | Auditor's resignation (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
18 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (8 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
24 November 2009 | Termination of appointment of Paul Simpson as a secretary (1 page) |
24 November 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
24 November 2009 | Termination of appointment of Paul Simpson as a secretary (1 page) |
24 November 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
15 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
11 December 2008 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
11 December 2008 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
1 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from edinburgh house hollinsbrook way pilsworth bury lancashire BL9 8RR (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from edinburgh house hollinsbrook way pilsworth bury lancashire BL9 8RR (1 page) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page) |
3 December 2007 | Return made up to 13/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (4 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (4 pages) |
30 October 2007 | Company name changed carlotti LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed carlotti LIMITED\certificate issued on 30/10/07 (2 pages) |
5 February 2007 | Return made up to 13/09/06; full list of members (2 pages) |
5 February 2007 | Return made up to 13/09/06; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 105 moss road stretford manchester M32 0AZ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 105 moss road stretford manchester M32 0AZ (1 page) |
17 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
7 September 2004 | Return made up to 13/09/04; full list of members
|
7 September 2004 | Return made up to 13/09/04; full list of members
|
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
28 November 2002 | Return made up to 13/09/02; full list of members (7 pages) |
28 November 2002 | Return made up to 13/09/02; full list of members (7 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 October 2002 | Ad 11/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | Ad 11/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
13 September 2001 | Incorporation (13 pages) |
13 September 2001 | Incorporation (13 pages) |