Eccles
Manchester
M30 0NT
Director Name | Mr Gareth Trevor Laurence Krieke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Thomas Baynes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harmsworth Drive Stockport Cheshire SK4 4RP |
Director Name | Simon Hainsworth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands House Mottram Road Hyde Cheshire SK14 3BH |
Secretary Name | Simon Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands House Mottram Road Hyde Cheshire SK14 3BH |
Director Name | Joseph Wild |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2018) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eccles Fold Eccles Manchester M30 0NT |
Director Name | Philip Hughes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 January 2023) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 21 Birch Road Hollins Green Rixton Warrington Cheshire WA3 6JP |
Secretary Name | Joseph Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eccles Fold Eccles Manchester M30 0NT |
Director Name | Mrs Susan May James |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Simon Michael Hainsworth 6.90% Ordinary |
---|---|
2 at £1 | James Deering 3.45% Ordinary |
2 at £1 | Tommasso Sansivieri 3.45% Ordinary |
9 at £1 | Paul Eagleton & Michael James Eagleton & Gerrard Eagleton & Nicola Eagleton 15.52% Ordinary |
9 at £1 | Thomas Francis Baynes 15.52% Ordinary |
1 at £1 | Alun John & Nia Elizabeth John 1.72% Ordinary |
1 at £1 | Arjan Van Veen & Anne Van Veen 1.72% Ordinary |
1 at £1 | Bartosz Szejbak 1.72% Ordinary |
1 at £1 | Brian Martin Mccarthy 1.72% Ordinary |
1 at £1 | Craig Newman & Phillip Hylander & Ivor Farley 1.72% Ordinary |
1 at £1 | Daniel William Wall & Elizabeth Ann Greenwood 1.72% Ordinary |
1 at £1 | Fatah Abbad 1.72% Ordinary |
1 at £1 | Fathima Timol 1.72% Ordinary |
1 at £1 | Gondai Munaiwa 1.72% Ordinary |
1 at £1 | Helen Willis 1.72% Ordinary |
1 at £1 | Ian Bellamy 1.72% Ordinary |
1 at £1 | John Kiely & David Boylan 1.72% Ordinary |
1 at £1 | John Kiely & Declan Martin Tunilty 1.72% Ordinary |
1 at £1 | John O'brien 1.72% Ordinary |
1 at £1 | Joseph Wild 1.72% Ordinary |
1 at £1 | Kate Nicklin 1.72% Ordinary |
1 at £1 | Kevin Filan 1.72% Ordinary |
1 at £1 | Liam Gerard Kelly & James John Boland 1.72% Ordinary |
1 at £1 | Mary Oluwatoyin Fasheitan 1.72% Ordinary |
1 at £1 | Mathew Paul Schemet 1.72% Ordinary |
1 at £1 | Michael Charles Donohoe 1.72% Ordinary |
1 at £1 | Miklos Jozsef Burghardt & Beata Burghardt 1.72% Ordinary |
1 at £1 | Peter Frederick David Moffatt 1.72% Ordinary |
1 at £1 | Philip Ashley Minns & Mark Welsby & Rebecca Mary Dolan 1.72% Ordinary |
1 at £1 | Philip Hughes 1.72% Ordinary |
1 at £1 | Rehana Aslam & Muhammad Aslam 1.72% Ordinary |
1 at £1 | Richard Joseph Bennett 1.72% Ordinary |
1 at £1 | Robert Devane 1.72% Ordinary |
1 at £1 | Simon John Currall 1.72% Ordinary |
1 at £1 | Susan May James 1.72% Ordinary |
1 at £1 | Thomas Ellis Williams 1.72% Ordinary |
1 at £1 | William Daly 1.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,074 |
Cash | £23,480 |
Current Liabilities | £30,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
11 November 2020 | Confirmation statement made on 8 September 2020 with updates (6 pages) |
---|---|
4 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 September 2019 | Confirmation statement made on 8 September 2019 with updates (7 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 October 2018 | Appointment of Mrs Susan May James as a director on 5 October 2018 (2 pages) |
6 October 2018 | Confirmation statement made on 8 September 2018 with updates (6 pages) |
4 October 2018 | Termination of appointment of Joseph Wild as a director on 4 October 2018 (1 page) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with updates (7 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with updates (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street, Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street, Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Appointment of Mr Daniel William Wall as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Joseph Wild as a secretary (1 page) |
7 March 2014 | Termination of appointment of Joseph Wild as a secretary (1 page) |
7 March 2014 | Appointment of Mr Daniel William Wall as a secretary (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Director's details changed for Philip Hughes on 8 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Joseph Wild on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Joseph Wild on 8 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Joseph Wild on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Philip Hughes on 8 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Philip Hughes on 8 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (17 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (17 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (17 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (17 pages) |
12 September 2008 | Appointment terminate, director and secretary simon hainsworth logged form (1 page) |
12 September 2008 | Appointment terminate, director and secretary simon hainsworth logged form (1 page) |
11 September 2008 | Appointment terminated director thomas baynes (1 page) |
11 September 2008 | Appointment terminated director thomas baynes (1 page) |
18 August 2008 | Director appointed philip hughes (2 pages) |
18 August 2008 | Director appointed philip hughes (2 pages) |
18 August 2008 | Director and secretary appointed joseph wild (2 pages) |
18 August 2008 | Director and secretary appointed joseph wild (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 08/09/07; full list of members (9 pages) |
16 October 2007 | Return made up to 08/09/07; full list of members (9 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: victoria buildings silver street bury lancashire BL9 0EU (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
13 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: victoria buildings silver street bury lancashire BL9 0EU (1 page) |
12 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
12 October 2006 | Ad 08/09/05--------- £ si 56@1=56 £ ic 2/58 (1 page) |
12 October 2006 | Ad 08/09/05--------- £ si 56@1=56 £ ic 2/58 (1 page) |
12 October 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Incorporation (20 pages) |
8 September 2005 | Incorporation (20 pages) |