Prestwich
Manchester
Lancashire
M25 0FE
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr John Charles Griffith Hulbert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Thornbury Road Bournemouth BH6 4HP |
Director Name | Mr Ian William Cameron |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Marton Hall Long Marton Appleby-In-Westmorland CA16 6BJ |
Director Name | Mr David Charles Hulbert |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckingham Road Cheadle Hulme Cheadle SK8 5EG |
Director Name | John Nolan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Villiers Street Works Villiers Street Burnley Lancashire BB11 5EH |
Director Name | Peter Rourke |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pilgrim Street Nelson Lancashire BB9 0JQ |
Secretary Name | Peter Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Villiers Street Works Villiers Street Burnley Lancashire BB11 5EH |
Director Name | Mr John Christopher Hadfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Eastern Avenue Burnley Lancashire BB10 2NN |
Registered Address | 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Summerfield Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,517 |
Current Liabilities | £1,549,732 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
7 April 2005 | Delivered on: 26 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of villiers street, burnley, lancashire k/a villiers works, villiers street, burnley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
4 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
5 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
28 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Ian William Cameron as a director on 6 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr John Charles Griffith Hulbert on 6 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr David Charles Hulbert as a director on 6 April 2020 (2 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
23 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
27 September 2017 | Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Termination of appointment of Peter Rourke as a director (1 page) |
14 October 2011 | Termination of appointment of Peter Rourke as a director (1 page) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Director's details changed for Peter Rourke on 1 January 2010 (2 pages) |
29 September 2010 | Director's details changed for Peter Rourke on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Director's details changed for Peter Rourke on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: st crispin house st crispin way haslingden rossendale lancashire BB4 4PW (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: st crispin house st crispin way haslingden rossendale lancashire BB4 4PW (1 page) |
9 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
9 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (8 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (8 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 23/09/06; full list of members (7 pages) |
11 June 2007 | Return made up to 23/09/06; full list of members (7 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
22 December 2006 | New director appointed (4 pages) |
22 December 2006 | New director appointed (4 pages) |
15 December 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
15 December 2006 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: villiers street works villiers street burnley lancashire BB11 5EH (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: villiers street works villiers street burnley lancashire BB11 5EH (1 page) |
7 December 2006 | Ad 21/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 2006 | Ad 21/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
29 November 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
29 November 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
20 March 2006 | Return made up to 23/09/05; full list of members (7 pages) |
20 March 2006 | Return made up to 23/09/05; full list of members (7 pages) |
11 October 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
11 October 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
23 September 2004 | Incorporation (12 pages) |
23 September 2004 | Incorporation (12 pages) |