Lancaster
LA1 2HN
Director Name | Mr Ronald Michael William Grundy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadows Chew Moor, Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Mr Alexander Michael Grundy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadow Chew Moor Lane Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Alexander Michael Grundu |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fellfoot Meadows Chew Moor,Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Mr Michael Grundy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadows Chew Moor Lane,Westhoughton Bolton Lancashire BL5 3ZJ |
Director Name | Mr Ronald Michael William Grundy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fellfoot Meadow Westhoughton Bolton BL5 3ZJ |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alison Leigh Grundy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,047 |
Cash | £422 |
Current Liabilities | £63,700 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 August 2019 | Delivered on: 23 August 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the property being all that l/h land at 61 bolton road kearsley bolton t/no. LA110553 see image for full details. Outstanding |
5 October 2009 | Delivered on: 23 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 bolton road kearsley bolton LA110553 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 |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
12 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Alison Leigh Grundy on 21 April 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 August 2013 | Appointment of Alison Leigh Grundy as a director (2 pages) |
5 August 2013 | Termination of appointment of Ronald Grundy as a director (1 page) |
3 May 2013 | Director's details changed for Mr Michael Grundy on 1 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Michael Grundy on 1 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Appointment of Mr Michael Grundy as a director (2 pages) |
18 January 2013 | Termination of appointment of Alexander Grundu as a director (1 page) |
9 January 2013 | Company name changed evason housing LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Change of name notice (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 September 2012 | Termination of appointment of Michael Grundy as a director (1 page) |
12 September 2012 | Appointment of Alexander Michael Grundu as a director (2 pages) |
15 May 2012 | Appointment of Mr Michael Grundy as a director (2 pages) |
15 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Alexander Grundy as a director (1 page) |
15 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Appointment of Alexander Michael Grundy as a director (3 pages) |
21 November 2009 | Termination of appointment of Ronald Grundy as a director (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Director's change of particulars / ronald grundy / 02/03/2009 (1 page) |
23 February 2009 | Incorporation (12 pages) |