Whitefield
Greater Manchester
M45 7TA
Director Name | Mrs Susan Pauline McGovern |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | botexdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 280466 |
Telephone region | Congleton |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2 at £1 | Botex Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,178 |
Cash | £109,353 |
Current Liabilities | £1,377,090 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 December 2012 | Delivered on: 22 December 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: 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: 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 |
---|---|
11 September 2009 | Delivered on: 24 September 2009 Persons entitled: Frank Beaumont 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 September 2009 | Delivered on: 24 September 2009 Persons entitled: Susan Pauline Mcgovern 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2009 | Delivered on: 17 September 2009 Satisfied on: 25 October 2013 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: 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. Fully Satisfied |
12 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
22 June 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
19 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 October 2013 | Satisfaction of charge 1 in full (1 page) |
13 June 2013 | Director's details changed for Mr Frank Beaumont on 5 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Susan Pauline Mcgovern on 5 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr Frank Beaumont on 5 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mrs Susan Pauline Mcgovern on 5 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 August 2012 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 6 August 2012 (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Company name changed grindey wood LIMITED\certificate issued on 10/11/09
|
26 October 2009 | Resolutions
|
7 October 2009 | Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 August 2009 | Director appointed mr frank beaumont (2 pages) |
19 August 2009 | Director appointed mrs susan pauline mcgovern (2 pages) |
19 August 2009 | Ad 08/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 May 2009 | Appointment terminated director barbara kahan (1 page) |
8 May 2009 | Incorporation (12 pages) |