Hale
Altrincham
Cheshire
WA15 0NL
Director Name | Mrs Rachel Nester |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Coldalhurst Lane Astley Manchester Lancashire M29 7BS |
Director Name | Ronald Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2002(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Little House 287 Hale Road Halebarns Altrincham Cheshire WA15 8SN |
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caldy Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | blackdiamondumbrella.co.uk |
---|---|
Telephone | 01942 679997 |
Telephone region | Wigan |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | Mrs Rachel Nester 9.91% Ordinary N |
---|---|
10 at £1 | Mr James Cohen 9.01% Ordinary G |
10 at £1 | Mrs Sally Frances Cohen 9.01% Ordinary B |
20 at £1 | Mr John Morton Johnson 18.02% Ordinary A |
20 at £1 | Mr Ron Jones 18.02% Ordinary C |
20 at £1 | Mrs Barbara Urpi 18.02% Ordinary E |
19 at £1 | Mr C.a. Giles 17.12% Ordinary M |
1 at £1 | Mrs Maria Poole 0.90% Ordinary I |
Year | 2014 |
---|---|
Turnover | £23,353,440 |
Net Worth | £162,056 |
Cash | £1,405,446 |
Current Liabilities | £2,056,774 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 25 August |
5 February 2010 | Delivered on: 17 February 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 October 2017 | Administrator's progress report (22 pages) |
---|---|
27 September 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 27 September 2017 (2 pages) |
14 June 2017 | Notice of deemed approval of proposals (3 pages) |
24 May 2017 | Statement of administrator's proposal (35 pages) |
22 May 2017 | Statement of affairs with form AM02SOA (8 pages) |
31 March 2017 | Registered office address changed from Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF to C/O Cg&Co 17 st Ann's Square Manchester M27PW on 31 March 2017 (2 pages) |
28 March 2017 | Appointment of an administrator (1 page) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
26 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 March 2016 | Accounts for a medium company made up to 31 August 2015 (17 pages) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 March 2015 | Accounts for a medium company made up to 31 August 2014 (16 pages) |
21 January 2015 | Change of share class name or designation (2 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 March 2014 | Accounts for a medium company made up to 31 August 2013 (15 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (22 pages) |
19 December 2012 | Accounts for a medium company made up to 31 August 2012 (15 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (23 pages) |
9 December 2011 | Accounts for a medium company made up to 31 August 2011 (15 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (15 pages) |
13 December 2010 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
8 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (18 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Company name changed contract project services LIMITED\certificate issued on 11/01/10 (2 pages) |
8 December 2009 | Accounts for a medium company made up to 31 August 2009 (16 pages) |
10 November 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
10 November 2009 | Resolutions
|
10 November 2009 | Form 123 14/08/2009 inc by £100 beyond £100 = £200 (1 page) |
29 April 2009 | Appointment terminated director michael cohen (1 page) |
29 April 2009 | Appointment terminated director ronald jones (1 page) |
29 April 2009 | Director appointed rachel nester (2 pages) |
7 April 2009 | Return made up to 26/02/09; full list of members (9 pages) |
18 March 2009 | Accounts for a medium company made up to 31 August 2008 (15 pages) |
9 March 2009 | Resolutions
|
14 March 2008 | Return made up to 26/02/08; full list of members (10 pages) |
27 December 2007 | Accounts for a medium company made up to 31 August 2007 (15 pages) |
24 May 2007 | Return made up to 26/02/07; full list of members (11 pages) |
27 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: brunswick house brunswick street leigh lancashire WN7 2PL (1 page) |
20 April 2006 | Return made up to 26/02/06; full list of members (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 September 2005 | Resolutions
|
30 March 2005 | Return made up to 26/02/05; full list of members (9 pages) |
8 February 2005 | Resolutions
|
24 January 2005 | Resolutions
|
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2004 | Amended accounts made up to 25 August 2003 (5 pages) |
9 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 25 August 2003 (5 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 December 2002 | Accounting reference date extended from 28/02/03 to 25/08/03 (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
26 February 2002 | Incorporation (13 pages) |