Prestbury
Macclesfield
Cheshire
SK10 4PT
Secretary Name | Mr Michael Dugdale |
---|---|
Status | Current |
Appointed | 12 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
Director Name | Mrs Heather Dugdale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spencers Fallow Chelford Road Prestbury Macclesfield Cheshire SK10 4PT |
Director Name | Mr Peter Dugdale |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 December 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Syddal Road Bramhall Stockport Cheshire SK7 1AD |
Secretary Name | Mr Peter Dugdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 December 2017) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Syddal Road Bramhall Stockport Cheshire SK7 1AD |
Director Name | Miss Katie Dugdale |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Union Road Rochdale OL12 9QA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 01706 842551 |
---|---|
Telephone region | Rochdale |
Registered Address | Trent Mill Industrial Estate Duchess Street Shaw Oldham OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
40k at £1 | Katie Dugdale 8.00% Ordinary |
---|---|
40k at £1 | Peter Dugdale 8.00% Ordinary |
390k at £1 | Mr Michael Dugdale 78.00% Ordinary |
30k at £1 | Heather Dugdale 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £814,154 |
Cash | £11,613 |
Current Liabilities | £991,643 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
21 December 2011 | Delivered on: 31 December 2011 Persons entitled: Michael Dugdale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a trent industrial estate, duchess street, shaw, oldham t/no GM937578 see image for full details. Outstanding |
---|---|
15 June 2004 | Delivered on: 25 June 2004 Persons entitled: Michael Dugdale (The Lender) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The star properties being all that plot of freehold land situate at spencer street hollinwood chadderton oldham together with buildings erected thereon all that plot of leasehold land and building situate on the north easterly side of spencer street hollinwood chadderton oldham the goodwill of any business carried on by the company from the property by way of fixed charge. See the mortgage charge document for full details. Outstanding |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Michael Dugdale as a secretary on 12 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Katie Dugdale as a director on 11 January 2018 (1 page) |
21 December 2017 | Termination of appointment of Peter Dugdale as a director on 12 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Peter Dugdale as a secretary on 12 December 2017 (1 page) |
19 May 2017 | Director's details changed for Miss Katie Dugdale on 28 April 2017 (2 pages) |
19 May 2017 | Director's details changed for Miss Katie Dugdale on 28 April 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
5 May 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 January 2015 | Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Miss Katie Dugdale on 8 October 2014 (2 pages) |
12 August 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
12 August 2014 | Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
26 June 2013 | Appointment of Miss Katie Dugdale as a director (2 pages) |
26 June 2013 | Appointment of Miss Katie Dugdale as a director (2 pages) |
26 June 2013 | Termination of appointment of Heather Dugdale as a director (1 page) |
26 June 2013 | Termination of appointment of Heather Dugdale as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Mr Peter Dugdale on 2 September 2011 (2 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Mr Peter Dugdale on 11 December 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Michael Dugdale on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Michael Dugdale on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Heather Dugdale on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Heather Dugdale on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Dugdale on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Peter Dugdale on 31 December 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: spencers fallow chelford road prestbury cheshire SK10 4PT (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: spencers fallow chelford road prestbury cheshire SK10 4PT (1 page) |
8 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 May 2005 | Return made up to 26/04/05; full list of members
|
23 May 2005 | Return made up to 26/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: spencer street chadderton oldham OL9 7JE (1 page) |
7 December 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
7 December 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
5 July 2004 | New secretary appointed;new director appointed (3 pages) |
5 July 2004 | New secretary appointed;new director appointed (3 pages) |
5 July 2004 | New director appointed (3 pages) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
23 June 2004 | Registered office changed on 23/06/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
23 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
10 June 2004 | Company name changed ever 2360 LIMITED\certificate issued on 10/06/04 (3 pages) |
10 June 2004 | Company name changed ever 2360 LIMITED\certificate issued on 10/06/04 (3 pages) |
26 April 2004 | Incorporation (30 pages) |
26 April 2004 | Incorporation (30 pages) |