Telford
Shropshire
TF3 3BA
Secretary Name | Nancy Jane Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Harley Near Cressage Shrewsbury Salop SY5 6LP Wales |
Director Name | Mr Richard Ian Ennis Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(11 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 26 February 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | £1,616 |
Cash | £13,604 |
Current Liabilities | £226,216 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 September 2019 | Liquidators' statement of receipts and payments to 23 February 2019 (13 pages) |
2 August 2018 | Liquidators' statement of receipts and payments to 23 February 2018 (13 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 23 February 2017 (11 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 23 February 2017 (11 pages) |
14 July 2015 | Satisfaction of charge 043408700004 in full (1 page) |
14 July 2015 | Satisfaction of charge 043408700004 in full (1 page) |
16 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 March 2015 | Registered office address changed from Unit 6 Stafford Park 12 Telford Shropshire TF3 3BJ to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from Unit 6 Stafford Park 12 Telford Shropshire TF3 3BJ to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 March 2015 (2 pages) |
5 March 2015 | Statement of affairs with form 4.19 (13 pages) |
5 March 2015 | Statement of affairs with form 4.19 (13 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Registration of charge 043408700005, created on 28 August 2014 (32 pages) |
28 August 2014 | Registration of charge 043408700005, created on 28 August 2014 (32 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 July 2014 | Registration of charge 043408700004, created on 25 July 2014 (14 pages) |
25 July 2014 | Registration of charge 043408700004, created on 25 July 2014 (14 pages) |
6 June 2014 | Registered office address changed from Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA on 6 June 2014 (1 page) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 July 2013 | Registration of charge 043408700003 (26 pages) |
13 July 2013 | Registration of charge 043408700003 (26 pages) |
20 June 2013 | Appointment of Mr Richard Ian Ennis Jones as a director (2 pages) |
20 June 2013 | Appointment of Mr Richard Ian Ennis Jones as a director (2 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2010 | Director's details changed for Mr Grant Mitchell on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Grant Mitchell on 14 December 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
13 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o bss & co, lloyds bank chambers, 7 park street shifnal shropshire TF11 9BE (1 page) |
23 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: c/o bss & co, lloyds bank chambers, 7 park street shifnal shropshire TF11 9BE (1 page) |
24 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 September 2005 | Company name changed grant mitchell plumbing LIMITED\certificate issued on 26/09/05 (3 pages) |
26 September 2005 | Company name changed grant mitchell plumbing LIMITED\certificate issued on 26/09/05 (3 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 April 2004 | Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2004 | Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
18 March 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
18 March 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
25 January 2002 | Memorandum and Articles of Association (15 pages) |
25 January 2002 | Memorandum and Articles of Association (15 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Company name changed grand mutual plumbing LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed grand mutual plumbing LIMITED\certificate issued on 20/12/01 (2 pages) |
14 December 2001 | Incorporation (19 pages) |
14 December 2001 | Incorporation (19 pages) |