Sale
Greater Manchester
M33 6WT
Director Name | Mr Graham John Thwaite |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT |
Secretary Name | Mrs Jennifer Thwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mrs Jennifer Thwaite |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mere Hall Warrington Road Mere Cheshire WA16 0PY |
Director Name | Angela Foxx |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Charter Buildings 9 Ashton Lane Sale Greater Manchester M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Mr Graham John Thwaite 33.33% Ordinary |
---|---|
33 at £1 | Mr Lee Andrew Thwaite 33.33% Ordinary |
33 at £1 | Mrs Jennifer Thwaite 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,248 |
Current Liabilities | £222,037 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
28 March 2011 | Delivered on: 1 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
11 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
3 March 2021 | Director's details changed for Angela Thwaite on 31 January 2018 (2 pages) |
27 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2021 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
19 February 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2020 | Change of details for Mrs Jennifer Thwaite as a person with significant control on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Angela Thwaite on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Lee Andrew Thwaite on 14 July 2020 (2 pages) |
16 July 2020 | Change of details for Mr Lee Andrew Thwaite as a person with significant control on 14 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Graham John Thwaite on 14 July 2020 (2 pages) |
16 July 2020 | Change of details for Mr Graham John Thwaite as a person with significant control on 14 July 2020 (2 pages) |
16 July 2020 | Secretary's details changed for Mrs Jennifer Thwaite on 14 July 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 February 2020 | Change of details for Mr Graham John Thwaite as a person with significant control on 13 February 2020 (2 pages) |
17 February 2020 | Change of details for Mrs Jennifer Thwaite as a person with significant control on 13 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Graham John Thwaite on 13 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Angela Thwaite on 13 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
17 February 2020 | Secretary's details changed for Mrs Jennifer Thwaite on 13 February 2020 (1 page) |
12 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
17 January 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Jennifer Thwaite as a director on 14 December 2018 (1 page) |
23 March 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 July 2014 | Director's details changed for Angela Thwaite on 22 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Angela Thwaite on 22 July 2014 (2 pages) |
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 June 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 February 2010 | Director's details changed for Mrs Jennifer Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lee Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Graham Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Graham Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mrs Jennifer Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lee Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Angela Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Angela Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Angela Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lee Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mrs Jennifer Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Graham Thwaite on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / lee thwaite / 31/01/2009 (1 page) |
18 February 2009 | Director's change of particulars / lee thwaite / 31/01/2009 (1 page) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / angela thwaite / 31/07/2008 (1 page) |
6 October 2008 | Director's change of particulars / angela thwaite / 31/07/2008 (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
18 October 2004 | Accounting reference date shortened from 30/04/05 to 31/05/04 (1 page) |
18 October 2004 | Accounting reference date shortened from 30/04/05 to 31/05/04 (1 page) |
23 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
23 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
5 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
4 March 2003 | Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 March 2003 | Ad 05/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |