Salford
Greater Manchester
M50 2PW
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
Website | www.mawdsleys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0274636 |
Telephone region | Freephone |
Registered Address | Number Three South Langworthy Road Salford Greater Manchester M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
29 July 2009 | Delivered on: 11 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Termination of appointment of Stephanie Joy Ellison as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page) |
13 February 2020 | Appointment of Mr William James Westall as a director on 12 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
14 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
18 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
8 January 2010 | Appointment of Ms Stephanie Joy Ellison as a director (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Appointment of Ms Stephanie Joy Ellison as a director (2 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Incorporation (9 pages) |
11 December 2008 | Incorporation (9 pages) |