Salford
Manchester
Lancashire
M6 7GP
Director Name | Mr Peter Joseph Dillon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Electrical Contractors |
Country of Residence | England |
Correspondence Address | 28 Gibwood Road Northendon Manchester Lancashire M22 4BT |
Director Name | David Leslie Skellorn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Electrical Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Road Sale Manchester Lancashire M33 6WX |
Secretary Name | Stephen Christopher Cosgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2005(same day as company formation) |
Role | Electrical Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 82 Claremont Road Salford Manchester Lancashire M6 7GP |
Director Name | William Latham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Electrical Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hearthstone Close Cheadle Stockport Cheshire SK8 2NW |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Telephone | 0161 8327320 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 27c Long Wood Road Trafford Park Manchester M17 1PZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
60 at £1 | Mary Dillon 6.00% Ordinary |
---|---|
300 at £1 | Peter Joseph Dillon 30.00% Ordinary |
250 at £1 | Lisa Dillon 25.00% Ordinary |
130 at £1 | David Leslie Skellorn 13.00% Ordinary |
130 at £1 | Stephen Christopher Cosgrove 13.00% Ordinary |
130 at £1 | William Latham 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,236 |
Cash | £265,448 |
Current Liabilities | £283,769 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
23 February 2012 | Delivered on: 1 March 2012 Persons entitled: Brixton Properties Limited Classification: Rent deposit deed 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: Charge of deposit balance. Deposit balance means the proportion of the amount from time to time standing to the credit of the account. Initial deposit (£,636.40) see image for full details. Outstanding |
---|
8 June 2023 | Purchase of own shares. (4 pages) |
---|---|
5 June 2023 | Cancellation of shares. Statement of capital on 19 January 2023
|
1 June 2023 | Resolutions
|
1 June 2023 | Purchase of own shares.
|
1 June 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
1 June 2023 | Resolutions
|
20 April 2023 | Resolutions
|
17 April 2023 | Cancellation of shares. Statement of capital on 19 March 2023
|
5 April 2023 | Termination of appointment of David Leslie Skellorn as a director on 19 January 2023 (1 page) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
19 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 November 2018 | Second filing for the termination of William Latham as a director (5 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
15 May 2018 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Unit 27C Long Wood Road Trafford Park Manchester M17 1PZ on 15 May 2018 (1 page) |
15 May 2018 | Notification of Lisa Dillon as a person with significant control on 1 February 2018 (2 pages) |
15 May 2018 | Termination of appointment of William Latham as a director on 8 May 2018
|
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 February 2016 | Director's details changed for William Latham on 23 January 2016 (2 pages) |
1 February 2016 | Director's details changed for William Latham on 23 January 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
24 April 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 June 2010 | Director's details changed for Stephen Christopher Cosgrove on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Joseph Dillon on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for William Latham on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Peter Joseph Dillon on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Leslie Skellorn on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stephen Christopher Cosgrove on 13 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for David Leslie Skellorn on 13 May 2010 (2 pages) |
7 June 2010 | Director's details changed for William Latham on 13 May 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
29 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
29 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from unit 2 derwent street industrial estate ordsall lane salford lancashire M5 4RE (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from unit 2 derwent street industrial estate ordsall lane salford lancashire M5 4RE (1 page) |
23 January 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
23 January 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
26 July 2007 | Return made up to 13/05/07; full list of members (4 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 13/05/06; full list of members
|
29 June 2006 | Return made up to 13/05/06; full list of members
|
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New director appointed (1 page) |
11 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (16 pages) |
13 May 2005 | Incorporation (16 pages) |