Radcliffe
Manchester
M26 2JW
Director Name | Mr Ashley Lewis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (closed 16 March 2021) |
Role | Construction Site Manager |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0161 4478939 |
---|---|
Telephone region | Manchester |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Mr Ashley Lewis 25.00% Ordinary |
---|---|
25 at £1 | Mr John Howard 25.00% Ordinary |
25 at £1 | Mrs Amanda Howard 25.00% Ordinary |
25 at £1 | Mrs Ann Lewis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,989 |
Cash | £55,525 |
Current Liabilities | £57,499 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
13 April 2006 | Delivered on: 13 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 musbury flats helmshore road haslingden t/no LA549483. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
11 April 2006 | Delivered on: 12 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at side of helmshore road k/a land at side of musbury flats t/no LA558471. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
18 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 18 May 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Ashley Lewis on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Howard on 28 April 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 June 2008 | Director and secretary's change of particulars / john howard / 25/04/2008 (1 page) |
17 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 28/04/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 August 2003 | New director appointed (1 page) |
6 August 2003 | Company name changed dewacre LIMITED\certificate issued on 06/08/03 (2 pages) |
29 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 July 2003 | New secretary appointed;new director appointed (1 page) |
29 July 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (12 pages) |