Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Alan Stanworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Status | Current |
Appointed | 17 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 71 Barrowford Road Colne Lancashire BB8 9QP |
Secretary Name | Mrs Dorothy Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carleton Avenue Simonstone Burnley Lancashire BB12 7JA |
Director Name | Mr Colin Dawes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2008) |
Role | Engineer |
Correspondence Address | 7 Hawkswood Gardens Brierfield Nelson Lancashire BB9 5JX |
Director Name | Mr Laurence Canova |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 December 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 42 Barkerhouse Road Nelson Lancashire BB9 9ER |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Website | standeldawman.uk.com |
---|
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 |
26.3k at £0.01 | Alan Stanworth 26.30% Ordinary |
---|---|
20.8k at £0.01 | Dorothy Dawes 20.80% Ordinary |
16.8k at £0.01 | Laurence Canova 16.80% Ordinary |
15.3k at £0.01 | Kathleen Stanworth 15.30% Ordinary |
10.4k at £0.01 | Julia Eustace 10.40% Ordinary |
10.4k at £0.01 | Wendy Bateman 10.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £19,746 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 7 February 2023 (overdue) |
26 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
26 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 January 2020 | Termination of appointment of Laurence Canova as a director on 20 December 2018 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
6 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 24 January 2010 (1 page) |
1 February 2011 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mrs Dorothy Dawes on 24 January 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mrs Dorothy Dawes on 24 January 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs Dorothy Dawes on 24 January 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Appointment terminated director colin dawes (1 page) |
20 May 2009 | Return made up to 24/01/09; full list of members (5 pages) |
20 May 2009 | Appointment terminated director colin dawes (1 page) |
20 May 2009 | Return made up to 24/01/09; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from pasture lane works barrowford nelson lancashire BB9 6ES (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from pasture lane works barrowford nelson lancashire BB9 6ES (1 page) |
10 March 2008 | Return made up to 24/01/08; full list of members (5 pages) |
10 March 2008 | Return made up to 24/01/08; full list of members (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (9 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (9 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 February 2006 | Return made up to 24/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 24/01/06; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 24/01/04; full list of members (9 pages) |
16 March 2004 | Return made up to 24/01/04; full list of members (9 pages) |
9 January 2004 | Statement of affairs (10 pages) |
9 January 2004 | Statement of affairs (10 pages) |
9 January 2004 | Ad 25/11/03--------- £ si [email protected]=8 £ ic 991/999 (2 pages) |
9 January 2004 | Ad 25/11/03--------- £ si [email protected]=8 £ ic 991/999 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | S-div 17/11/03 (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | S-div 17/11/03 (1 page) |
27 November 2003 | Ad 17/11/03--------- £ si [email protected]=989 £ ic 2/991 (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Ad 17/11/03--------- £ si [email protected]=989 £ ic 2/991 (2 pages) |
27 November 2003 | Resolutions
|
22 November 2003 | Director resigned (2 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 22 saint john street manchester M3 4EB (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Director resigned (2 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: 22 saint john street manchester M3 4EB (1 page) |
24 January 2003 | Incorporation (20 pages) |
24 January 2003 | Incorporation (20 pages) |