Eccleston
Chorley
Lancashire
PR7 5UF
Director Name | Mr Andrew Peter Broadhurst |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(3 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 September 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House Waterford Business Park Bury BL9 7BR |
Director Name | Mr Andrew Peter Broadhurst |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lower Spen Moor Barn Off Bury And Bolton Road Radcliffe Manchester Lancashire M26 4JZ |
Director Name | Mr Russell Edward Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2008(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2010) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Apt 148 Hill Quays Jordan Street Manchester M15 4PY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Derwent House Waterford Business Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrew Peter Broadhurst 33.33% Ordinary |
---|---|
1 at £1 | Jason Michael Towriess 33.33% Ordinary |
1 at £1 | Russell Edward Robinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£661,698 |
Cash | £14,316 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 October |
29 July 2009 | Delivered on: 31 July 2009 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as apartments at hill quays 1 jordan street & 8 commercial street knott mill manchester (along with the car parking spaces) 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. Outstanding |
---|
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Current accounting period extended from 30 September 2020 to 1 October 2020 (1 page) |
25 September 2020 | Change of details for Mr Russell Edward Robinson as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Andrew Peter Broadhurst as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Jason Michael Townies as a person with significant control on 24 September 2020 (2 pages) |
13 March 2020 | Notification of Jason Michael Townies as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 March 2020 | Notification of a person with significant control statement (2 pages) |
13 March 2020 | Notification of Russell Edward Robinson as a person with significant control on 13 March 2020 (2 pages) |
9 May 2019 | Confirmation statement made on 2 March 2019 with updates (3 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
4 December 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 December 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Secretary's details changed (1 page) |
6 April 2016 | Secretary's details changed for {officer_name} (1 page) |
6 April 2016 | Secretary's details changed (1 page) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2012 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Appointment of Mr Andrew Broadhurst as a director (2 pages) |
19 April 2011 | Appointment of Mr Andrew Broadhurst as a director (2 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Termination of appointment of Andrew Broadhurst as a director (1 page) |
28 July 2010 | Termination of appointment of Russell Robinson as a director (1 page) |
28 July 2010 | Termination of appointment of Andrew Broadhurst as a director (1 page) |
28 July 2010 | Termination of appointment of Russell Robinson as a director (1 page) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Russell Edward Robinson on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Russell Edward Robinson on 11 March 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Russell Edward Robinson on 4 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Mr Russell Edward Robinson on 4 November 2009 (3 pages) |
30 November 2009 | Director's details changed for Mr Russell Edward Robinson on 4 November 2009 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
25 March 2009 | Director's change of particulars / russell robinson / 01/01/2009 (1 page) |
25 March 2009 | Director's change of particulars / russell robinson / 01/01/2009 (1 page) |
25 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2008 | Director appointed russell edward robinson (2 pages) |
12 March 2008 | Secretary appointed jason michael towriess (2 pages) |
12 March 2008 | Director appointed andrew peter broadhurst (2 pages) |
12 March 2008 | Director appointed russell edward robinson (2 pages) |
12 March 2008 | Secretary appointed jason michael towriess (2 pages) |
12 March 2008 | Director appointed andrew peter broadhurst (2 pages) |
6 March 2008 | Incorporation (13 pages) |
6 March 2008 | Incorporation (13 pages) |
6 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
6 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
6 March 2008 | Appointment terminated director duport director LIMITED (1 page) |