Smithybridge
Littleborough
Lancashire
OL15 0BW
Director Name | Mr Paul Grenville Taylor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Oakview Mornington Meath Ireland |
Secretary Name | Miss Suzy Marie Heywood |
---|---|
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Huddersfield Road Newhey Rochdale Lancashire OL16 3QG |
Director Name | Mr Stephen William Cassells |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 January 2011) |
Role | Examination Board Employee |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Heywood Auto Engineers Ltd Unit 5 Buckley Road Industrial Estate Rochdale OL12 9EF |
Director Name | Mr Paul Edward Richardson Hewitt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 January 2011) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Heywood Auto Engineers Ltd Unit 5 Buckley Road Industrial Estate Rochdale OL12 9EF |
Website | premierdetailingltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 719111 |
Telephone region | Rochdale |
Registered Address | Stephen Heywood Auto Engineers Ltd Unit 5 Buckley Road Industrial Estate Rochdale OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
96 at £1 | Stephen Francis Edwin Heywood 96.00% Ordinary |
---|---|
4 at £1 | Robert Harvey 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14 |
Cash | £543 |
Current Liabilities | £1,186 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 November 2017 | Termination of appointment of Suzy Marie Heywood as a secretary on 20 November 2017 (1 page) |
---|---|
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 January 2011 | Termination of appointment of Paul Hewitt as a director (1 page) |
10 January 2011 | Termination of appointment of Stephen Cassells as a director (1 page) |
16 November 2010 | Appointment of Mr Stephen William Cassells as a director (2 pages) |
16 November 2010 | Appointment of Mr Paul Edward Richardson Hewitt as a director (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Termination of appointment of Paul Taylor as a director (2 pages) |
13 August 2009 | Secretary's change of particulars / suzy heywood / 30/07/2009 (1 page) |
13 August 2009 | Director's change of particulars / paul taylor / 30/07/2009 (1 page) |
28 May 2009 | Incorporation (16 pages) |