Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Martyn Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 St Johns Court St Johns Wakefield WF1 2RY |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Paul Brian Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Director Name | Karen Elizabeth Whitaker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | David Ian Newett 50.00% Ordinary |
---|---|
1 at £1 | Glenn Maud 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 May 2002 | Delivered on: 27 May 2002 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrowers to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being leasehold land and buildings on the south side of tinsley park road sheffield t/n syk 385055. 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. Outstanding |
---|
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
6 November 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
28 April 2011 | Director's details changed for Mr David Ian Newett on 23 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Glenn Maud on 23 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Secretary's details changed for Glenn Maud on 23 April 2010 (1 page) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
23 March 2005 | Director resigned (2 pages) |
23 March 2005 | Director resigned (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members
|
13 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | Registered office changed on 26/04/02 from: kings court 12 king street leeds LS1 2HL (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
23 April 2002 | Incorporation (26 pages) |