Tyldesley
Manchester
M29 8AL
Director Name | Dr Neil Anthony Forsdyke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(20 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
Director Name | Mr Harvey Brent Tonge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Plos 6 Bethany Mews Hindley Green Wigan WN2 4SF |
Secretary Name | Madeleine Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Elmers Green Skelmersdale Wigan Greater Manchester WN8 6RY |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Crown House 4 High Street Tyldesley Manchester M29 8AL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Tyldesley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew John Roberts 12.50% Ordinary |
---|---|
1 at £1 | Barbara Naylor & Robert Naylor 12.50% Ordinary |
1 at £1 | Julie Hoyle & James Hoyle 12.50% Ordinary |
1 at £1 | Neil Anthony Fordyke 12.50% Ordinary |
1 at £1 | Robert Naylor & Sheila Shawcross & Steve Dennis & Andrew John Roberts & Neil Anthony Fordyke & James Hoyle & Ian Hickey 12.50% Ordinary |
1 at £1 | Sheila Shawcross 12.50% Ordinary |
1 at £1 | Steve Dennis 12.50% Ordinary |
1 at £1 | Suzanne Hickey & Ian Hickey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£331 |
Cash | £561 |
Current Liabilities | £900 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 13 February 2017 with updates (16 pages) |
12 April 2017 | Confirmation statement made on 13 February 2017 with updates (16 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Registered office address changed from C/O Mr Bob Naylor 1 Bethany Mews Hindley Green Wigan Lancashire WN2 4SF United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Mr Bob Naylor 1 Bethany Mews Hindley Green Wigan Lancashire WN2 4SF United Kingdom on 16 November 2011 (1 page) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 August 2010 | Appointment of Mr Robert Naylor as a director (2 pages) |
9 August 2010 | Appointment of Mr Robert Naylor as a director (2 pages) |
13 May 2010 | Termination of appointment of Madeleine Tonge as a secretary (1 page) |
13 May 2010 | Termination of appointment of Madeleine Tonge as a secretary (1 page) |
21 April 2010 | Termination of appointment of Harvey Tonge as a director (1 page) |
21 April 2010 | Termination of appointment of Harvey Tonge as a director (1 page) |
21 April 2010 | Registered office address changed from 26 Elmers Green Skelmersdale WN8 6RY on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 26 Elmers Green Skelmersdale WN8 6RY on 21 April 2010 (1 page) |
8 March 2010 | Director's details changed for Harvey Brent Tonge on 13 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Harvey Brent Tonge on 13 February 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 April 2009 | Return made up to 13/02/09; full list of members (6 pages) |
29 April 2009 | Return made up to 13/02/09; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 April 2008 | Return made up to 13/02/08; full list of members (6 pages) |
7 April 2008 | Return made up to 13/02/08; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
10 April 2007 | Return made up to 13/02/07; full list of members (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members
|
9 March 2006 | Return made up to 13/02/06; full list of members
|
26 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 July 2005 | Return made up to 13/02/05; full list of members; amend
|
26 July 2005 | Return made up to 13/02/05; full list of members; amend
|
27 May 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
27 May 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members
|
12 April 2005 | Return made up to 13/02/05; full list of members
|
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Incorporation (15 pages) |
13 February 2004 | Incorporation (15 pages) |