32 Booth Street
Ashton-Under-Lyne
OL6 7LQ
Director Name | Mr Phillip Lee |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne OL6 7LQ |
Secretary Name | Mr Phillip Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne OL6 7LQ |
Director Name | Mr David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne OL6 7LQ |
Director Name | Mr Christopher Harry McLean |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne OL6 7LQ |
Director Name | Mr Andrew Ernest Booth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne OL6 7LQ |
Director Name | Steven Lundie |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mossandwilliamson.co.uk |
---|---|
Telephone | 0161 3302231 |
Telephone region | Manchester |
Registered Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Carole Anita Booth 8.00% Ordinary J |
---|---|
40 at £1 | Christine Margaret Mclean 8.00% Ordinary F |
40 at £1 | Malcolm George Foote 8.00% Ordinary I |
40 at £1 | Pauline Rachel Evans 8.00% Ordinary H |
40 at £1 | Phillip Lee 8.00% Ordinary G |
60 at £1 | Andrew Ernest Booth 12.00% Ordinary E |
60 at £1 | Christopher Harry Mclean 12.00% Ordinary A |
60 at £1 | David Evans 12.00% Ordinary C |
60 at £1 | Malcolm George Foote 12.00% Ordinary D |
60 at £1 | Phillip Lee 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£236,344 |
Cash | £717 |
Current Liabilities | £815,322 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
28 June 2012 | Delivered on: 3 July 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 May 2020 | Confirmation statement made on 11 May 2020 with updates (7 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with updates (7 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (7 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (12 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (12 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Director's details changed for Mr Phillip Lee on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Phillip Lee on 29 June 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (12 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Secretary's details changed for Mr Phillip Lee on 1 January 2011 (1 page) |
3 June 2011 | Secretary's details changed for Mr Phillip Lee on 1 January 2011 (1 page) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Secretary's details changed for Mr Phillip Lee on 1 January 2011 (1 page) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Director's details changed for Mr Phillip Lee on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Christopher Harry Mclean on 1 May 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Mr Phillip Lee on 1 May 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for David Evans on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Ernest Booth on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Malcolm George Foote on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Malcolm George Foote on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Ernest Booth on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Christopher Harry Mclean on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Malcolm George Foote on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Phillip Lee on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Christopher Harry Mclean on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for David Evans on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew Ernest Booth on 1 May 2010 (2 pages) |
12 May 2010 | Director's details changed for David Evans on 1 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
5 September 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
5 September 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
20 July 2005 | Ad 15/06/05-30/06/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | Ad 15/06/05-30/06/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (17 pages) |
11 May 2005 | Incorporation (17 pages) |