Manchester
M2 4DN
Director Name | Mr Peter Joseph Green |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2004(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
Director Name | Mr Michael John Welton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Moorside Road Urmston Manchester M41 5SF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Michael John Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Moorside Road Urmston Manchester M41 5SF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.fairway-decorating.com/ |
---|
Registered Address | Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
40 at £1 | Peter Joseph Green 25.00% Ordinary A |
---|---|
40 at £1 | Richard Charles Thomas Butterworth 25.00% Ordinary A |
20 at £1 | Lesley Green 12.50% Ordinary B |
20 at £1 | Peter Joseph Green 12.50% Ordinary B |
20 at £1 | Richard Charles Thomas Butterworth 12.50% Ordinary B |
20 at £1 | Wendy Butterworth 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £152,240 |
Cash | £155,892 |
Current Liabilities | £246,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
7 July 2004 | Delivered on: 10 July 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 October 2014 | Director's details changed for Mr Richard Charles Thomas Butterworth on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Peter Joseph Green on 24 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Mr Peter Joseph Green on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Richard Charles Thomas Butterworth on 24 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester Lancashire M2 4DN on 25 October 2012 (1 page) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester Lancashire M2 4DN on 25 October 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Purchase of own shares. (3 pages) |
17 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
25 October 2010 | Termination of appointment of Michael Welton as a director (1 page) |
25 October 2010 | Termination of appointment of Michael Welton as a secretary (1 page) |
25 October 2010 | Termination of appointment of Michael Welton as a secretary (1 page) |
25 October 2010 | Termination of appointment of Michael Welton as a director (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Richard Charles Thomas Butterworth on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Welton on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Joseph Green on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Charles Thomas Butterworth on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Welton on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Charles Thomas Butterworth on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Welton on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Joseph Green on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Joseph Green on 4 November 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 December 2008 | Director and secretary's change of particulars / michael welton / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
10 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
10 December 2008 | Director and secretary's change of particulars / michael welton / 10/12/2008 (1 page) |
8 September 2008 | Ad 27/06/08\gbp si 100@1=100\gbp ic 100/200\ (5 pages) |
8 September 2008 | Particulars of contract relating to shares (3 pages) |
8 September 2008 | Particulars of contract relating to shares (3 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Ad 27/06/08\gbp si 100@1=100\gbp ic 100/200\ (5 pages) |
8 September 2008 | Resolutions
|
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2005 | Return made up to 22/10/05; full list of members
|
20 October 2005 | Return made up to 22/10/05; full list of members
|
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 October 2004 | Ad 22/10/03--------- £ si 99@1 (2 pages) |
27 October 2004 | Ad 22/10/03--------- £ si 99@1 (2 pages) |
27 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 October 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |