Ashton Under Lyne
Tameside
OL6 9SA
Director Name | Mr Paul Wright Brodie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Market Street Stalybridge Cheshire SK15 2AA |
Director Name | Peter Duncan Brodie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wilson Crescent Ashton Under Lyne Tameside OL6 9SA |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 79 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Peter Duncan Brodie 90.00% Ordinary |
---|---|
10 at £1 | Julie Brodie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,027 |
Cash | £1,880 |
Current Liabilities | £14,145 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 2017 | Termination of appointment of Peter Duncan Brodie as a director on 18 August 2017 (1 page) |
---|---|
20 December 2017 | Appointment of Mr Paul Wright Brodie as a director on 18 August 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Registered office address changed from 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL on 13 December 2012 (1 page) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (5 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 48 huddersfield road oldham lancashire OL4 2AE (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
23 January 2003 | Return made up to 08/01/03; full list of members (5 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Ad 08/01/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
11 January 2002 | Ad 08/01/02--------- £ si 89@1=89 £ ic 11/100 (2 pages) |
8 January 2002 | Incorporation (12 pages) |