Ashley Road
Altrincham
WA14 2DW
Director Name | Mr Haywood Middleton |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 28 Primrose Hill Court Shaw Oldham OL2 7PJ |
Director Name | Paul William Yearsley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables Knowsley Grange Chorley New Road Bolton Lancashire BL1 5DQ |
Secretary Name | Carol Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables Knowsley Grange Chorley New Road Bolton Lancashire BL1 5DQ |
Director Name | Thomas Barry Kerrigan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2011) |
Role | Car Sprayer |
Country of Residence | England |
Correspondence Address | 14 Primrose Hill Court Oldham OL2 7PJ |
Director Name | Mr Leslie Knibbs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Hill Court Oldham OL2 7PJ |
Director Name | Mr John Richard Broadhead |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Primrose Hill Court Oldham OL2 7PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Puffin Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2012) |
Correspondence Address | Suite 109 111 Piccadilly Manchester M1 2HX |
Registered Address | 60 Beckett Street Lees Oldham OL4 3JY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £0.03 | Alicia O. Dunne & Mark A. Dunne 3.70% Ordinary |
---|---|
1 at £0.03 | C. Karran 3.70% Ordinary |
1 at £0.03 | H. Comerford & J.m. Comerford 3.70% Ordinary |
1 at £0.03 | Houses For Homes LTD 3.70% Ordinary |
1 at £0.03 | I. Edmondson 3.70% Ordinary |
1 at £0.03 | I.h. Samberg 3.70% Ordinary |
1 at £0.03 | J. Broadhead & A. Broadhead 3.70% Ordinary |
1 at £0.03 | J. Lewis & S. Lea 3.70% Ordinary |
1 at £0.03 | J.d. Young 3.70% Ordinary |
1 at £0.03 | James Dunn & Joan Dunn 3.70% Ordinary |
1 at £0.03 | L. Knibbs 3.70% Ordinary |
1 at £0.03 | L.r. Thomas 3.70% Ordinary |
1 at £0.03 | M. Abeida & A. Harrison 3.70% Ordinary |
1 at £0.03 | M. Wood 3.70% Ordinary |
1 at £0.03 | O.s. Griffin 3.70% Ordinary |
1 at £0.03 | P. Sutcliffe & V. Sutcliffe 3.70% Ordinary |
1 at £0.03 | R. Hackworth 3.70% Ordinary |
1 at £0.03 | R. Tagg 3.70% Ordinary |
1 at £0.03 | S. Harrop & J. Harrop 3.70% Ordinary |
1 at £0.03 | T. Mait 3.70% Ordinary |
- | OTHER 26.00% - |
Year | 2014 |
---|---|
Net Worth | £17,310 |
Cash | £17,640 |
Current Liabilities | £330 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
3 February 2021 | Director's details changed for Mr Hayward Middleton on 3 February 2021 (2 pages) |
---|---|
27 January 2021 | Registered office address changed from First Floor, 19-223 Stamford New Road Stamford New Road Altrincham WA14 1BN England to First Floor, 19-23 Stamford New Road Altrincham Cheshire WA14 1BN on 27 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Hayward Middleton as a director on 27 January 2021 (2 pages) |
11 December 2020 | Cessation of John Richard Broadhead as a person with significant control on 1 December 2020 (1 page) |
11 December 2020 | Termination of appointment of John Richard Broadhead as a director on 1 December 2020 (1 page) |
26 June 2020 | Confirmation statement made on 15 June 2020 with updates (6 pages) |
24 June 2020 | Cessation of Leslie Knibbs as a person with significant control on 28 February 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 February 2020 | Termination of appointment of Leslie Knibbs as a director on 4 February 2020 (1 page) |
6 September 2019 | Registered office address changed from C O, 1st Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES England to First Floor, 19-223 Stamford New Road Stamford New Road Altrincham WA14 1BN on 6 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (6 pages) |
22 December 2017 | Registered office address changed from C/O C O 60 Beckett Street Lees Oldham OL4 3JY to C O, 1st Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 22 December 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 December 2017 | Registered office address changed from C/O C O 60 Beckett Street Lees Oldham OL4 3JY to C O, 1st Floor, Kennedy House 31 Stamford Street Altrincham WA14 1ES on 22 December 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (10 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (10 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
6 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
13 April 2013 | Appointment of Mrs Alicia Olwen Dunne as a director (2 pages) |
13 April 2013 | Appointment of Mrs Alicia Olwen Dunne as a director (2 pages) |
3 November 2012 | Registered office address changed from Suite 109 111 Piccadilly Gardens Manchester M1 2HX United Kingdom on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from Suite 109 111 Piccadilly Gardens Manchester M1 2HX United Kingdom on 3 November 2012 (1 page) |
3 November 2012 | Registered office address changed from Suite 109 111 Piccadilly Gardens Manchester M1 2HX United Kingdom on 3 November 2012 (1 page) |
13 September 2012 | Termination of appointment of Puffin Associates Ltd as a secretary (1 page) |
13 September 2012 | Termination of appointment of Puffin Associates Ltd as a secretary (1 page) |
27 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Termination of appointment of Thomas Kerrigan as a director (1 page) |
6 December 2011 | Termination of appointment of Thomas Kerrigan as a director (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
14 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Registered office address changed from Suite 109 111 Piccadilly Manchester M1 2HX on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Suite 109 111 Piccadilly Manchester M1 2HX on 18 November 2010 (1 page) |
17 November 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Appointment of Puffin Associates Ltd as a secretary (3 pages) |
9 November 2010 | Appointment of Puffin Associates Ltd as a secretary (3 pages) |
26 October 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 26 October 2010 (2 pages) |
18 October 2010 | Appointment of John Richard Broadhead as a director (3 pages) |
18 October 2010 | Appointment of Thomas Barry Kerrigan as a director (3 pages) |
18 October 2010 | Appointment of John Richard Broadhead as a director (3 pages) |
18 October 2010 | Appointment of Thomas Barry Kerrigan as a director (3 pages) |
18 October 2010 | Appointment of Leslie Knibbs as a director (3 pages) |
18 October 2010 | Appointment of Leslie Knibbs as a director (3 pages) |
6 October 2010 | Termination of appointment of Paul Yearsley as a director (2 pages) |
6 October 2010 | Termination of appointment of Paul Yearsley as a director (2 pages) |
6 October 2010 | Termination of appointment of Carol Yearsley as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Carol Yearsley as a secretary (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
16 September 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
7 April 2008 | Accounting reference date extended from 30/06/2007 to 30/09/2007 (1 page) |
17 March 2008 | Return made up to 15/06/07; full list of members (3 pages) |
17 March 2008 | Return made up to 15/06/07; full list of members (3 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
15 June 2006 | Incorporation (33 pages) |
15 June 2006 | Incorporation (33 pages) |