Royton
Oldham
OL2 5UE
Secretary Name | Mr Andrew Joseph Dibley |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Creaton Way Middleton Manchester M24 5JY |
Director Name | John Griffiths |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2008) |
Role | IFA |
Correspondence Address | 1a Egerton Road Hale Altrincham Cheshire WA15 8EE |
Director Name | Mr Alan John Eaton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2007) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arkendale Close Failsworth Manchester Greater Manchester M35 9AR |
Director Name | Maurice Andrew Crawford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2020) |
Role | Bailiff |
Country of Residence | England |
Correspondence Address | 20 Moor Hill Rochdale Lancashire OL11 5YB |
Director Name | David Griffiths |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 94 Medlock Road Failsworth Manchester M35 9WN |
Director Name | Mr Christopher Alan John Leavy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2020) |
Role | Financial Para-Planner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broomfield Crescent Middleton Manchester Lancashire M24 4FW |
Director Name | Mr Andrew Joseph Dibley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 November 2022) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 12 Creaton Way Middleton Manchester M24 5JY |
Secretary Name | Mr Christopher Alan John Leavy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broomfield Crescent Middleton Manchester Lancashire M24 4FW |
Director Name | Mr Simon Matthew Goodwin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2012) |
Role | Building Supplies Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yewdale Drive Manchester Lancashire M35 9XE |
Director Name | Mr Paul Spencer-Speak |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Clarity Company Solutions Limited 107 Lees Roa Oldham Lancashire OL4 1JW |
Registered Address | 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Dibley 20.00% Ordinary |
---|---|
1 at £1 | Christopher Leavy 20.00% Ordinary |
1 at £1 | David Griffiths 20.00% Ordinary |
1 at £1 | Maurice Andrew Crawford 20.00% Ordinary |
1 at £1 | Myles Andrew Edwards 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,892 |
Cash | £3,864 |
Current Liabilities | £84,439 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
16 May 2008 | Delivered on: 23 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 639-641 manchester old road middleton manchester all buildings fixtues fittings plant and machinery the rents see image for full details. Outstanding |
---|---|
27 April 2007 | Delivered on: 2 May 2007 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company,the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 639 & 641 manchester old road rhodes the related rights and the goodwill of any business floating charge all present and future assets of the mortgagor. See the mortgage charge document for full details. Outstanding |
25 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
16 May 2023 | Registered office address changed from 639-641 Manchester Old Road Middleton Manchester M24 4PN to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 16 May 2023 (1 page) |
21 November 2022 | Termination of appointment of Andrew Joseph Dibley as a director on 1 November 2022 (1 page) |
21 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
19 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
13 May 2022 | Appointment of Mr Paul Spencer-Speak as a director on 6 May 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 8 September 2021 with updates (5 pages) |
24 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
27 November 2020 | Termination of appointment of David Griffiths as a director on 27 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Christopher Alan John Leavy as a director on 27 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Christopher Alan John Leavy as a secretary on 27 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Maurice Andrew Crawford as a director on 27 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Director's details changed for David Griffiths on 23 December 2014 (2 pages) |
3 October 2015 | Director's details changed for David Griffiths on 23 December 2014 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
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
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Termination of appointment of Simon Goodwin as a director (1 page) |
10 September 2012 | Director's details changed for Christopher Alan John Leavy on 6 April 2012 (2 pages) |
10 September 2012 | Termination of appointment of Simon Goodwin as a director (1 page) |
10 September 2012 | Director's details changed for Christopher Alan John Leavy on 6 April 2012 (2 pages) |
10 September 2012 | Director's details changed for Christopher Alan John Leavy on 6 April 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 September 2011 | Director's details changed for David Griffiths on 12 October 2010 (2 pages) |
22 September 2011 | Director's details changed for David Griffiths on 12 October 2010 (2 pages) |
22 September 2011 | Director's details changed for Maurice Andrew Crawford on 1 April 2011 (2 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Director's details changed for Maurice Andrew Crawford on 1 April 2011 (2 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Director's details changed for Mr Simon Matthew Goodwin on 21 October 2010 (2 pages) |
22 September 2011 | Director's details changed for Maurice Andrew Crawford on 1 April 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Simon Matthew Goodwin on 21 October 2010 (2 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Mr Simon Matthew Goodwin on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Simon Matthew Goodwin on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Christopher Leavy on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Maurice Andrew Crawford on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Christopher Leavy on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Maurice Andrew Crawford on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for David Griffiths on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for David Griffiths on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Maurice Andrew Crawford on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for David Griffiths on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Mr Simon Matthew Goodwin on 9 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Christopher Leavy on 9 October 2009 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Return made up to 08/09/08; full list of members (6 pages) |
6 March 2009 | Return made up to 08/09/08; full list of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2008 | Appointment terminated director john griffiths (1 page) |
16 April 2008 | Director appointed mr simon matthew goodwin (1 page) |
16 April 2008 | Director appointed mr simon matthew goodwin (1 page) |
16 April 2008 | Appointment terminated director john griffiths (1 page) |
7 December 2007 | Return made up to 08/09/07; full list of members (4 pages) |
7 December 2007 | Return made up to 08/09/07; full list of members (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
20 February 2007 | New director appointed (4 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New secretary appointed;new director appointed (2 pages) |
29 January 2007 | New secretary appointed;new director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
8 September 2006 | Incorporation (14 pages) |
8 September 2006 | Incorporation (14 pages) |