Atherton
Manchester
M46 9DL
Secretary Name | Joanne Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 75 Old Vicarage Westhoughton Bolton BL5 2EG |
Director Name | Helen Joan Sefton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highcrest Grove Tyldesley Manchester M29 8GH |
Director Name | Mark Sefton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highcrest Grove Tyldesley Manchester M29 8GH |
Secretary Name | Helen Joan Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highcrest Grove Tyldesley Manchester M29 8GH |
Director Name | Mr Christopher James Daly |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 October 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 75 Old Vicarage Westhoughton Bolton BL5 2EG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | deebankloans.com |
---|
Registered Address | C/O Uhy Hacker Young, St James Building, 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
75 at £1 | Howard Schofield 78.95% Ordinary |
---|---|
10 at £1 | Alan Bennett 10.53% Ordinary |
10 at £1 | Christopher James Daly 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,058,011 |
Cash | £345,919 |
Current Liabilities | £421,651 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2017 | Notice of completion of voluntary arrangement (16 pages) |
---|---|
13 September 2016 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 April 2016 | Termination of appointment of Christopher James Daly as a director on 20 October 2015 (1 page) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 December 2015 | Director's details changed for Alan Bennett on 13 November 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Christopher James Daly on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Bennett on 31 January 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Return made up to 31/01/07; no change of members; amend
|
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
15 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 February 2005 | Return made up to 31/01/05; full list of members
|
9 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
25 February 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
25 February 2003 | Ad 13/02/03--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
31 January 2003 | Incorporation (18 pages) |