Eastgate Entrance
Mossley
OL5 9AY
Director Name | Mr Ian Bethel |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 North Nook Austerlands Oldham Lancashire OL4 3QR |
Director Name | Mr Arthur George Stocks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Secretary Name | Mr Arthur George Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Severn Drive Bramhall Stockport Cheshire SK7 1EX |
Director Name | Mr Michael Anthony Ward |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydene Mayfield Grove Baildon Shipley West Yorkshire BD17 6DZ |
Director Name | Mr Mark Darren Etchells |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentley Farm Standedge Diggle Oldham Lancashire OL3 5LU |
Secretary Name | Mr Michael Anthony Ward |
---|---|
Status | Resigned |
Appointed | 19 June 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2017) |
Role | Company Director |
Correspondence Address | PO Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Mr Steven Rawlins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Registered Address | C/O Warmco Properties Warmco Industry Park Eastgate Entrance Mossley OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
8 at £1 | R Etchells & Sons LTD 8.00% Ordinary |
---|---|
7 at £1 | Ian Bethel 7.00% Ordinary |
40 at £1 | Electrical Connectors (Uk) LTD 40.00% Ordinary |
4 at £1 | Birkett Lowe & Co LTD 4.00% Ordinary |
4 at £1 | Dpm Padding LTD 4.00% Ordinary |
4 at £1 | Michael Hamer 4.00% Ordinary |
18 at £1 | Mr Arthur George Stocks & Betty Stocks 18.00% Ordinary |
15 at £1 | Mjf Pension Trustees 15.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
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 6 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Termination of appointment of Arthur George Stocks as a director on 23 June 2020 (1 page) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
23 June 2020 | Appointment of Mr Matthew Scott as a director on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from C/O Wheawill & Sudworth PO Box 30 35 Westgate Huddersfield West Yorkshire HD1 1PA to C/O Warmco Properties Warmco Industry Park Eastgate Entrance Mossley OL5 9AY on 23 June 2020 (1 page) |
20 February 2020 | Termination of appointment of Steven Rawlins as a director on 20 February 2020 (1 page) |
19 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 June 2019 | Termination of appointment of Mark Darren Etchells as a director on 25 June 2019 (1 page) |
20 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Steven Rawlins as a director on 26 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Michael Anthony Ward as a director on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Michael Anthony Ward as a secretary on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Michael Anthony Ward as a secretary on 26 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Steven Rawlins as a director on 26 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Michael Anthony Ward as a director on 26 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 February 2014 | Registered office address changed from C/O C/O Gms Thermal Unit 7 Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from C/O C/O Gms Thermal Unit 7 Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY on 21 February 2014 (1 page) |
26 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Appointment of Mr Michael Anthony Ward as a secretary (1 page) |
19 June 2012 | Appointment of Mr Michael Anthony Ward as a secretary (1 page) |
19 June 2012 | Registered office address changed from , Unit 10 Riverside Estate, Egmont Street Mossley, Ashton Under Lyne, Lancashire, OL5 9PY on 19 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Arthur Stocks as a secretary (1 page) |
19 June 2012 | Termination of appointment of Arthur Stocks as a secretary (1 page) |
19 June 2012 | Registered office address changed from , Unit 10 Riverside Estate, Egmont Street Mossley, Ashton Under Lyne, Lancashire, OL5 9PY on 19 June 2012 (1 page) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
18 October 2010 | Director's details changed for Mr Mark Darren Etchells on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Mark Darren Etchells on 6 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Mark Darren Etchells on 6 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
30 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 06/09/09; full list of members (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
27 October 2008 | Return made up to 06/09/08; full list of members (6 pages) |
27 October 2008 | Return made up to 06/09/08; full list of members (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 10 the glover centre, egmont street mossley, ashton under lyne, lancashire OL5 9PY (1 page) |
21 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
21 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 10 the glover centre, egmont street mossley, ashton under lyne, lancashire OL5 9PY (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 17/02/07--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Ad 17/02/07--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
6 September 2006 | Incorporation (24 pages) |
6 September 2006 | Incorporation (24 pages) |