Northampton
NN3 8PD
Director Name | Mr Jordan Robert Brackett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr Carl Strangeway |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN |
Secretary Name | Emma Strangeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN |
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Ms Susan Mary Bean |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Mr Daniel John Burden |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.washcraftltd.co.uk |
---|
Registered Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,730 |
Cash | £3,075 |
Current Liabilities | £51,798 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
1 July 2004 | Delivered on: 6 July 2004 Satisfied on: 21 May 2015 Persons entitled: Hsbc 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. Fully Satisfied |
---|
7 February 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
7 February 2024 | Current accounting period shortened from 31 December 2024 to 30 September 2024 (1 page) |
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2023 | Termination of appointment of Daniel John Burden as a director on 13 October 2023 (1 page) |
14 July 2023 | Appointment of Mr Jordan Robert Brackett as a director on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Susan Mary Bean as a director on 14 July 2023 (1 page) |
15 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Shane Irwin Mahoney as a director on 21 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of David Lee Oliver as a director on 21 January 2022 (1 page) |
26 January 2022 | Appointment of Ms Susan Mary Bean as a director on 21 January 2022 (2 pages) |
26 January 2022 | Appointment of Daniel John Burden as a director on 21 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Duncan Fishwick as a director on 21 January 2022 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
22 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
27 October 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
25 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 November 2015 | Termination of appointment of Carl Strangeway as a director on 29 June 2015 (1 page) |
25 November 2015 | Termination of appointment of Carl Strangeway as a director on 29 June 2015 (1 page) |
25 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 July 2015 | Appointment of Mr David Lee Oliver as a director on 29 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Duncan Fishwick as a director on 29 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Duncan Fishwick as a director on 29 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Lee Oliver as a director on 29 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Emma Strangeway as a secretary on 29 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Emma Strangeway as a secretary on 29 June 2015 (1 page) |
17 July 2015 | Registered office address changed from 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN to Chanters Industrial Estate Atherton Manchester M46 9SD on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 13 Lyndhurst Avenue Hazel Grove Stockport Cheshire SK7 5PN to Chanters Industrial Estate Atherton Manchester M46 9SD on 17 July 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Satisfaction of charge 1 in full (4 pages) |
21 May 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Director's details changed for Carl Strangeway on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Carl Strangeway on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
25 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
6 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
4 March 2005 | Return made up to 06/01/05; full list of members
|
4 March 2005 | Return made up to 06/01/05; full list of members
|
25 February 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 438 chester road, woodford stockport cheshire SK7 1QS (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 438 chester road, woodford stockport cheshire SK7 1QS (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Incorporation (9 pages) |