Booth Street
Manchester
M2 4AB
Secretary Name | Mrs Clare Louise Johnson |
---|---|
Status | Current |
Appointed | 23 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Paul Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Block A Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire Ol35de |
Secretary Name | Clare Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Block A Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire Ol35de |
Director Name | Mr Stephen Garry Scholes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ward Lane Diggle Oldham Lancashire OL3 5JT |
Director Name | Mrs Catherine Anne Snook |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire Ol35de |
Secretary Name | Mrs Catherine Snook |
---|---|
Status | Resigned |
Appointed | 27 May 2011(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | Block A Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire Ol35de |
Secretary Name | Mr David McCabe |
---|---|
Status | Resigned |
Appointed | 24 July 2014(12 years after company formation) |
Appointment Duration | 2 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | Block A Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire Ol35de |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £25,283,477 |
Gross Profit | £365,262 |
Net Worth | -£347,204 |
Cash | £5,470 |
Current Liabilities | £4,088,003 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Next Return Due | 2 August 2016 (overdue) |
---|
9 August 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (22 pages) |
---|---|
28 July 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (10 pages) |
13 July 2015 | Administrator's progress report to 2 June 2015 (93 pages) |
13 July 2015 | Administrator's progress report to 2 June 2015 (93 pages) |
10 July 2015 | Statement of affairs with form 2.14B (57 pages) |
12 June 2015 | Appointment of a voluntary liquidator (2 pages) |
5 June 2015 | Amended certificate of constitution of creditors' committee (2 pages) |
5 June 2015 | Result of meeting of creditors (89 pages) |
2 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 May 2015 | Statement of administrator's proposal (77 pages) |
30 March 2015 | Registered office address changed from Block a Gatehead Business Park Delph New Road Delph Saddleworth Oldham Lancashire OL35DE to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 30 March 2015 (2 pages) |
27 March 2015 | Appointment of an administrator (1 page) |
11 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
7 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
3 October 2014 | Appointment of Mrs Clare Louise Johnson as a secretary on 23 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of David Mccabe as a secretary on 23 September 2014 (1 page) |
3 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
24 July 2014 | Appointment of Mr David Mccabe as a secretary on 24 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Catherine Anne Snook as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Catherine Snook as a secretary on 24 July 2014 (1 page) |
5 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
22 April 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
12 November 2012 | Termination of appointment of Paul Johnson as a director (1 page) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
14 September 2011 | Section 517 (1 page) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Appointment of Mrs Catherine Snook as a secretary (1 page) |
14 June 2011 | Termination of appointment of Clare Johnson as a secretary (1 page) |
8 March 2011 | Full accounts made up to 31 July 2010 (18 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Termination of appointment of Stephen Scholes as a director (1 page) |
7 July 2010 | Secretary's details changed for Clare Louise Johnson on 1 June 2010 (1 page) |
7 July 2010 | Director's details changed for Mrs Catherine Anne Snook on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Johnson on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Clive Broadbent on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Catherine Anne Snook on 1 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Clare Louise Johnson on 1 June 2010 (1 page) |
7 July 2010 | Director's details changed for Paul Johnson on 1 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Jeremy Clive Broadbent on 1 June 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 31 July 2008 (14 pages) |
23 December 2008 | Company name changed paul johnson (greenfield) LIMITED\certificate issued on 23/12/08 (2 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
10 July 2008 | Resolutions
|
19 May 2008 | Full accounts made up to 31 July 2007 (14 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
18 March 2008 | Director appointed catherine anne snook (2 pages) |
9 October 2007 | Return made up to 19/07/07; full list of members
|
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Return made up to 19/07/06; full list of members (8 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: clifford house 13 corporation street stalybridge cheshire SK15 2JL (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 March 2006 | Ad 27/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | New director appointed (2 pages) |
7 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 August 2002 | Resolutions
|
19 July 2002 | Incorporation (12 pages) |