Hindley
Wigan
WN2 3AT
Director Name | Mr Ian Matthew Faulkner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Consultant Valuer |
Country of Residence | England |
Correspondence Address | First Floor Office Suite Nelson Mill Gaskell Street Bolton BL1 2QE |
Secretary Name | Mrs Deborah Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cross Street Hindley Wigan WN2 3AT |
Director Name | Mrs Deborah Anne Sandford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cross Street Hindley Wigan WN2 3AT |
Director Name | Mr Paul James Sandford |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Office Suite Nelson Mill Gaskell Street Bolton BL1 2QE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | meridianbusinesssales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2220508 |
Telephone region | Unknown |
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Deborah Sandford 50.00% Ordinary |
---|---|
50 at £1 | Ian Faulkner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,562 |
Cash | £78,746 |
Current Liabilities | £143,497 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
18 November 2011 | Delivered on: 22 November 2011 Satisfied on: 12 September 2014 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
25 September 2023 | Registered office address changed from 10 Cross Street Hindley Wigan WN2 3AT England to International House 61 Mosley Street Manchester M2 3HZ on 25 September 2023 (1 page) |
---|---|
25 September 2023 | Change of details for Mr John Bradshaw as a person with significant control on 22 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr John Bradshaw on 22 September 2023 (2 pages) |
10 January 2023 | Change of details for Ggwp Ltd as a person with significant control on 9 January 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
10 January 2023 | Change of details for Mr John Bradshaw as a person with significant control on 9 January 2023 (2 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
10 January 2022 | Termination of appointment of Deborah Anne Sandford as a director on 1 November 2021 (1 page) |
10 January 2022 | Notification of John Bradshaw as a person with significant control on 1 November 2021 (2 pages) |
10 January 2022 | Cessation of Deborah Anne Sandford as a person with significant control on 1 November 2021 (1 page) |
10 January 2022 | Termination of appointment of Paul James Sandford as a director on 1 November 2021 (1 page) |
10 January 2022 | Termination of appointment of Deborah Sandford as a secretary on 1 November 2021 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
10 January 2022 | Appointment of Mr John Bradshaw as a director on 1 November 2021 (2 pages) |
25 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
1 November 2021 | Registered office address changed from First Floor Office Suite Nelson Mill Gaskell Street Bolton BL1 2QE to 10 Cross Street Hindley Wigan WN2 3AT on 1 November 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
4 May 2021 | Director's details changed for Mr Peter James Sandford on 1 April 2021 (2 pages) |
26 April 2021 | Appointment of Mr Peter James Sandford as a director on 1 April 2021 (2 pages) |
5 February 2021 | Termination of appointment of Ian Matthew Faulkner as a director on 5 February 2021 (1 page) |
5 February 2021 | Cessation of Ian Matthew Faulkner as a person with significant control on 5 February 2021 (1 page) |
5 February 2021 | Notification of Ggwp Ltd as a person with significant control on 5 February 2021 (2 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Mr Ian Matthew Faulkner on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Ian Matthew Faulkner as a person with significant control on 22 January 2019 (2 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 January 2016 | Director's details changed for Mr Ian Faulkner on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ian Faulkner on 19 January 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
12 September 2014 | Satisfaction of charge 1 in full (4 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Secretary's details changed for Deborah Sandford on 19 November 2013 (1 page) |
29 November 2013 | Director's details changed for Deborah Sandford on 19 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Ian Faulkner on 19 November 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Deborah Sandford on 19 November 2013 (1 page) |
29 November 2013 | Director's details changed for Deborah Sandford on 19 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Ian Faulkner on 19 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Deborah Sandford on 19 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Deborah Sandford on 19 November 2013 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Registered office address changed from 506 Chorley Old Road First Floor Bolton BL1 6AB on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 506 Chorley Old Road First Floor Bolton BL1 6AB on 29 September 2010 (1 page) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Deborah Sandford on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Deborah Sandford on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Deborah Sandford on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
6 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
1 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Incorporation (16 pages) |
1 June 2006 | Incorporation (16 pages) |