Roundthorn Industrial Estate
Manchester
M23 9NX
Director Name | Anne Marie Capper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Admin |
Correspondence Address | 109 Knights Lane Tiddington Stratford Upon Avon Warwickshire CV37 7BZ |
Director Name | Kevin Arthur Capper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 10 Cherrytree Drive Malvern Worcestershire WR14 4AW |
Secretary Name | Anne Marie Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Admin |
Correspondence Address | 109 Knights Lane Tiddington Stratford Upon Avon Warwickshire CV37 7BZ |
Director Name | Mr Paul Michael Dineen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floats House Floats Road Roundthorn Industrial Estate Manchester M23 9DR |
Director Name | Mr Andrew John Collinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Anthony Norman Duerr |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Mr Mark Anthony Frederick Duerr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Secretary Name | Mr Andrew John Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | duerrs.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | F Duerr & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
10 February 2004 | Delivered on: 21 February 2004 Persons entitled: M S Wilesmith Settlement 28.05.1997 Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property charged is a rent deposit of £1,250.00 plus vat being a total sum of £1,468.75. Outstanding |
---|
6 February 2024 | Termination of appointment of Mark Anthony Frederick Duerr as a director on 2 February 2024 (1 page) |
---|---|
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
28 July 2022 | Termination of appointment of Anthony Norman Duerr as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Andrew John Collinson as a director on 27 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Andrew John Collinson as a secretary on 27 July 2022 (1 page) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
1 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 October 2019 | Registered office address changed from Floats House Floats Road Roundthorn Industrial Estate Manchester M23 9DR to Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 25 October 2019 (1 page) |
30 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Paul Michael Dineen as a director on 6 December 2017 (1 page) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 July 2010 | Director's details changed for Mr Paul Michael Dineen on 1 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Andrew John Collinson on 1 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Anthony Norman Duerr on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Paul Michael Dineen on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Paul Michael Dineen on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Anthony Norman Duerr on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Mark Anthony Frederick Duerr on 28 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Andrew John Collinson on 1 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Andrew John Collinson on 1 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Andrew John Collinson on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Richard Norman Andrew Duerr on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Andrew John Collinson on 1 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Mark Anthony Frederick Duerr on 28 May 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Mr Andrew John Collinson on 1 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Anthony Norman Duerr on 1 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from floats house roundthorn industrial estate wythenshawe manchester M23 9DR (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from floats house roundthorn industrial estate wythenshawe manchester M23 9DR (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 88 cowleigh road malvern worcestershire WR14 1QW (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 88 cowleigh road malvern worcestershire WR14 1QW (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
17 September 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
9 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
7 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 19/07/03; full list of members; amend (7 pages) |
9 February 2004 | Return made up to 19/07/03; full list of members; amend (7 pages) |
19 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
12 November 2002 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 114 woodfarm road malvern wells worcestershire WR14 4PR (1 page) |
29 October 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 114 woodfarm road malvern wells worcestershire WR14 4PR (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
19 July 2002 | Incorporation (19 pages) |
19 July 2002 | Incorporation (19 pages) |