Cheshire
SK1 1EB
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | George Fitzgerald Maynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Neil Charles MacDougal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Off Chester Road, Tabley Knutsford Cheshire Wa16 Oha |
Director Name | Mr Philip Graeme Spencer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenter Lea Kinders Lane Greenfield Oldham Lancashire OL3 7BL |
Director Name | Mr Stephen Robert Purkis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Globe Square Dukinfield Cheshire SK16 4RG |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2013(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe Square Dukinfield Cheshire SK16 4RG |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | bardsleyhomes.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bardsley Construction Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,107,782 |
Gross Profit | -£227,066 |
Net Worth | -£606,143 |
Cash | £8,450 |
Current Liabilities | £1,394,036 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 May 2011 | Delivered on: 11 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors 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. Outstanding |
---|
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (16 pages) |
11 May 2017 | Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st Petersgate Stockport Cheshire SK1 1EB on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from Globe Square Dukinfield Cheshire SK16 4RG to 7 st Petersgate Stockport Cheshire SK1 1EB on 11 May 2017 (2 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Statement of affairs with form 4.19 (5 pages) |
9 May 2017 | Statement of affairs with form 4.19 (5 pages) |
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
24 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Director's details changed for Mr Roland Bardsley on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mr Roland Bardsley on 23 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Philip Graeme Spencer as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Philip Graeme Spencer as a director on 30 June 2014 (1 page) |
9 October 2013 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages) |
9 October 2013 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages) |
9 October 2013 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages) |
9 October 2013 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director (2 pages) |
9 October 2013 | Termination of appointment of Robert Bodnar-Horvath as a director (1 page) |
9 October 2013 | Termination of appointment of Robert Bodnar-Horvath as a director (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 October 2012 | Termination of appointment of Neil Macdougal as a director (1 page) |
25 October 2012 | Termination of appointment of Neil Macdougal as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Termination of appointment of Stephen Purkis as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Purkis as a director (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Stephen Robert Purkis on 28 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Stephen Robert Purkis on 28 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
8 February 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Wayne Roland Bardsley on 8 July 2009 (1 page) |
2 February 2010 | Director's details changed for Wayne Roland Bardsley on 8 July 2009 (1 page) |
2 February 2010 | Director's details changed for Wayne Roland Bardsley on 8 July 2009 (1 page) |
23 December 2009 | Appointment of Steve Purkis as a director (3 pages) |
23 December 2009 | Appointment of Steve Purkis as a director (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 123 deansgate manchester M3 2BU (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 123 deansgate manchester M3 2BU (1 page) |
4 September 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
4 September 2009 | Memorandum and Articles of Association (14 pages) |
4 September 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
4 September 2009 | Appointment terminated director george maynard (1 page) |
4 September 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
4 September 2009 | Memorandum and Articles of Association (14 pages) |
4 September 2009 | Appointment terminated director george maynard (1 page) |
4 September 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
1 September 2009 | Director appointed neil charles macdougal (4 pages) |
1 September 2009 | Director appointed wayne roland bardsley (5 pages) |
1 September 2009 | Director appointed neil charles macdougal (4 pages) |
1 September 2009 | Director appointed philip graeme spencer (3 pages) |
1 September 2009 | Director appointed wayne roland bardsley (5 pages) |
1 September 2009 | Director appointed philip graeme spencer (3 pages) |
5 August 2009 | Company name changed fleetness 659 LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed fleetness 659 LIMITED\certificate issued on 06/08/09 (2 pages) |
8 July 2009 | Incorporation (18 pages) |
8 July 2009 | Incorporation (18 pages) |