West Didsbury
Manchester
Lancashire
M2 3GB
Director Name | Mr John Scott Murphy |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(10 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 November 2018) |
Role | Sales & Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 North Avenue Stalybridge Cheshire SK15 1BZ |
Director Name | Miss Julia Lisa Ridgway |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(10 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 November 2018) |
Role | Blind Manufacturers |
Country of Residence | United Kingdom |
Correspondence Address | 51 Joel Lane Gee Cross Hyde Cheshire SK14 5JZ |
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Mrs Kathryn Pendleton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(6 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Daisy Bank Gee Cross Hyde Cheshire SK14 5DP |
Secretary Name | Mr Philip William Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(6 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 18 Daisy Bank Gee Cross Hyde Cheshire SK14 5DP |
Website | www.newblinds.co.uk |
---|---|
Telephone | 0800 1693765 |
Telephone region | Freephone |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
45 at £1 | Mrs Kathryn Pendleton 45.00% Ordinary |
---|---|
45 at £1 | Philip William Pendleton 45.00% Ordinary |
10 at £1 | Timothy Samuel Pendleton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,998 |
Cash | £1,975 |
Current Liabilities | £299,619 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 November 2015 | Delivered on: 13 November 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
26 January 2006 | Delivered on: 28 January 2006 Satisfied on: 3 November 2015 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (16 pages) |
---|---|
7 July 2016 | Registered office address changed from New Blinds House Unit 8 Chichester Road Romiley Stockport Cheshire SK6 4BL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 7 July 2016 (2 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Statement of affairs with form 4.19 (10 pages) |
5 July 2016 | Resolutions
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 November 2015 | Registration of charge 043836420002, created on 12 November 2015 (27 pages) |
3 November 2015 | Satisfaction of charge 1 in full (1 page) |
9 October 2015 | Termination of appointment of Philip William Pendleton as a secretary on 1 May 2015 (1 page) |
9 October 2015 | Termination of appointment of Kathryn Pendleton as a director on 1 May 2015 (1 page) |
9 October 2015 | Termination of appointment of Philip William Pendleton as a secretary on 1 May 2015 (1 page) |
9 October 2015 | Termination of appointment of Kathryn Pendleton as a director on 1 May 2015 (1 page) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Registered office address changed from New Blind House Wych Fold Gee Cross Hyde Cheshire SK14 5ED on 20 December 2012 (1 page) |
5 September 2012 | Appointment of Miss Julia Lisa Ridgway as a director (2 pages) |
5 September 2012 | Appointment of Mr John Scott Murphy as a director (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Amended accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 April 2010 | Director's details changed for Mrs Kathryn Pendleton on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mrs Kathryn Pendleton on 6 April 2010 (2 pages) |
25 February 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 February 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
30 May 2008 | Director's change of particulars / timothy pendleton / 29/05/2008 (2 pages) |
30 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
17 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
10 October 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
26 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
13 May 2004 | Return made up to 28/02/04; full list of members
|
1 May 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 July 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Incorporation (12 pages) |