Manchester
M4 6JW
Director Name | Andrew John Strange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belbeck Street Bury Lancashire BL8 2PX |
Secretary Name | Stephen Anthony Strange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Valley Mill Lane Bury BL9 9BY |
Secretary Name | Mrs Nicola Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 71 Limefield Road Smithills Bolton Lancs BL1 6LA |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | David Batty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,111 |
Cash | £2,308 |
Current Liabilities | £201,661 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 362 holcombe road helmshore rossendale t/no LA422042; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 June 2008 | Delivered on: 27 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 379 rochdale old road bury greater manchester t/no LA149843; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
---|---|
11 May 2017 | Director's details changed for Mr David Batty on 1 December 2016 (2 pages) |
11 May 2017 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 May 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
5 May 2016 | Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 December 2013 | Director's details changed for Mr David Batty on 22 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from Unit 4, Kenyon Business Park Off Pilkington Street Bolton BL3 6HL on 23 December 2013 (1 page) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for David Batty on 15 January 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 May 2012 | Director's details changed for David Batty on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for David Batty on 1 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Nicola Batty as a secretary (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
15 May 2009 | Secretary appointed mrs nicola batty (1 page) |
15 May 2009 | Appointment terminated secretary stephen strange (1 page) |
15 May 2009 | Appointment terminated director andrew strange (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 November 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
19 June 2007 | Director's particulars changed (1 page) |
3 May 2007 | Incorporation (13 pages) |