Atherton
Greater Manchester
M46 0RY
Secretary Name | Northline Business Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2020(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 August 2023) |
Correspondence Address | 3-4 Wharfside The Boat Yard Worsley Manchester M28 2WN |
Director Name | Andrew Dominic Antrobus |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coal Pit Lane Atherton Greater Manchester M46 0RY |
Secretary Name | Andrew James Antrobus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Clerk Of Works |
Correspondence Address | 7 Saint Marys Crescent Swineshead Boston Lincolnshire PE20 3JF |
Secretary Name | Gary Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 32 Stafford Road Southport Merseyside PR8 4LX |
Secretary Name | Mr Nigel Philip Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Coal Pit Lane Atherton Greater Manchester M46 0RY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.adantrobus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01704 505450 |
Telephone region | Southport |
Registered Address | 9 Coal Pit Lane Atherton Greater Manchester M46 0RY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
1 at £1 | Tudorborne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£350,949 |
Cash | £62,766 |
Current Liabilities | £245,588 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 February 2005 | Delivered on: 16 February 2005 Satisfied on: 26 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re A.D. antrobus electrical contracting services limited business base rate tracker account account number 10437093. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
28 October 2020 | Termination of appointment of Nigel Philip Hooper as a secretary on 30 September 2020 (1 page) |
---|---|
28 October 2020 | Appointment of Northline Business Consultants Limited as a secretary on 30 September 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O George Davies Solicitors Llp 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O George Davies Solicitors Llp 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom (1 page) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Register(s) moved to registered inspection location (1 page) |
1 April 2011 | Register inspection address has been changed (1 page) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Register inspection address has been changed (1 page) |
30 November 2010 | Termination of appointment of Andrew Antrobus as a director (1 page) |
30 November 2010 | Termination of appointment of Andrew Antrobus as a director (1 page) |
23 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Nigel Philip Hooper on 27 March 2010 (1 page) |
7 April 2010 | Director's details changed for Andrew Dominic Antrobus on 27 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Dominic Antrobus on 27 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Nigel Philip Hooper on 27 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Martin Neary on 27 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Martin Neary on 27 March 2010 (2 pages) |
25 November 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
25 November 2009 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
2 November 2009 | Registered office address changed from 32 Stafford Road Birkdale Southport Merseyside PR8 4LX on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 32 Stafford Road Birkdale Southport Merseyside PR8 4LX on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 32 Stafford Road Birkdale Southport Merseyside PR8 4LX on 2 November 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 August 2009 | Director appointed martin neary (2 pages) |
26 August 2009 | Director appointed martin neary (2 pages) |
26 August 2009 | Secretary appointed nigel hooper (2 pages) |
26 August 2009 | Appointment terminated secretary gary sutton (1 page) |
26 August 2009 | Appointment terminated secretary gary sutton (1 page) |
26 August 2009 | Secretary appointed nigel hooper (2 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
23 July 2008 | Return made up to 27/03/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 June 2006 | Return made up to 27/03/06; full list of members (6 pages) |
1 June 2006 | Return made up to 27/03/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 March 2005 | Return made up to 27/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 27/03/05; full list of members (6 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
16 February 2005 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Return made up to 27/03/04; full list of members
|
24 March 2004 | Return made up to 27/03/04; full list of members
|
21 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 1 marshside road churchside southport PR9 9TL (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 1 marshside road churchside southport PR9 9TL (1 page) |
15 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 April 2002 | New director appointed (2 pages) |
27 March 2002 | Incorporation (9 pages) |
27 March 2002 | Incorporation (9 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |