Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary Name | Andrea Sarah Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2012(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 78 Long Lane Charlesworth Glossop Derbyshire SK13 5ES |
Director Name | Gerald Marsh Armitage |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 222 A Stockport Road Gee Cross Hyde Cheshire SK14 5RF |
Secretary Name | Mr Benjamin Daniel Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 78 Long Lane Charlesworth Glossop Derbyshire SK13 5ES |
Secretary Name | David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | 199 Salford Road Over Hulton Bolton Lancashire BL5 1BR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.armitage-construction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4065060 |
Telephone region | Manchester |
Registered Address | 15 15 Jersey Street Ancoats Manchester M4 6EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Benjamin Armitage (Hyde) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2024 (9 months, 3 weeks from now) |
21 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
21 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 October 2013 | Company name changed armitage construction LIMITED\certificate issued on 22/10/13
|
22 October 2013 | Company name changed armitage construction LIMITED\certificate issued on 22/10/13
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 August 2012 | Appointment of Andrea Sarah Armitage as a secretary (3 pages) |
3 August 2012 | Termination of appointment of David Richards as a secretary (2 pages) |
3 August 2012 | Appointment of Andrea Sarah Armitage as a secretary (3 pages) |
3 August 2012 | Termination of appointment of David Richards as a secretary (2 pages) |
27 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (18 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (18 pages) |
2 February 2011 | Full accounts made up to 31 May 2010 (3 pages) |
2 February 2011 | Full accounts made up to 31 May 2010 (3 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (2 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 September 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Return made up to 18/05/06; full list of members (2 pages) |
25 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 June 2005 | Return made up to 18/05/05; full list of members
|
6 June 2005 | Return made up to 18/05/05; full list of members
|
18 June 2004 | Company name changed wenbridge management LIMITED\certificate issued on 18/06/04 (2 pages) |
18 June 2004 | Company name changed wenbridge management LIMITED\certificate issued on 18/06/04 (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (3 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2004 | Incorporation (16 pages) |
18 May 2004 | Incorporation (16 pages) |