Manchester
M2 4AB
Director Name | Mr Jonathan Richard Dugdale |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 April 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mrs Sarah Haworth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr David Richard Dugdale |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr David Richard Dugdale |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laneside Farm Slaidburn Road, Grindleton Clitheroe BB7 4QT |
Secretary Name | Patricia Anne Hatherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Church Close Waddington Clitheroe BB7 3HX |
Secretary Name | Catherine Tracy Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Hollies Croft 77 Whalley Road Blackburn Lancashire BB1 9LN |
Director Name | Mrs Judith Ann Dugdale |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astra House 1a Chatburn Road Clitheroe BB7 2AW |
Website | www.dugdalesdigital.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0432225 |
Telephone region | Freephone |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | Jonathan Richard Dugdale 80.00% Ordinary A |
---|---|
5 at £1 | David Richard Dugdale 5.00% Ordinary B |
5 at £1 | Gareth Houghton 5.00% Ordinary D |
5 at £1 | Jonathan Richard Dugdale 5.00% Ordinary C |
5 at £1 | Judith Ann Dugdale 5.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £2,574 |
Cash | £1,240 |
Current Liabilities | £96,555 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
26 January 2015 | Delivered on: 26 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 December 2016 | Registered office address changed from Astra House 1a Chatburn Road Clitheroe BB7 2AW to Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 20 December 2016 (1 page) |
---|---|
15 December 2016 | Statement of affairs with form 4.19 (5 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Director's details changed for Mr David Richard Dugdale on 1 September 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Jonathan Richard Dugdale on 24 November 2016 (2 pages) |
24 November 2016 | Secretary's details changed for Mr Jonathan Richard Dugdale on 24 November 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
15 July 2016 | Termination of appointment of Judith Ann Dugdale as a director on 14 July 2016 (1 page) |
15 July 2016 | Appointment of Mr David Richard Dugdale as a director on 14 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Sarah Haworth as a director on 29 June 2016 (2 pages) |
19 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 December 2015 | Secretary's details changed for Mr Jonathan Richard Dugdale on 7 December 2015 (1 page) |
7 December 2015 | Director's details changed for Mr Jonathan Richard Dugdale on 7 December 2015 (2 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
26 January 2015 | Registration of charge 049769160001, created on 26 January 2015 (23 pages) |
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Termination of appointment of David Dugdale as a director (1 page) |
12 April 2012 | Appointment of Mrs Judith Dugdale as a director (2 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Richard Dugdale on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Richard Dugdale on 8 December 2011 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 February 2011 | Appointment of Mr Jonathan Richard Dugdale as a director (2 pages) |
25 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for David Richard Dugdale on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 05/12/05; no change of members
|
4 January 2006 | New secretary appointed (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 November 2004 | Return made up to 26/11/04; full list of members
|
17 September 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: astraw house 1A chatburn road clitheroe BB7 2AW (1 page) |
23 January 2004 | New secretary appointed (3 pages) |
6 January 2004 | Resolutions
|
26 November 2003 | Incorporation (12 pages) |