Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Martin Elswood |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Secretary Name | Mrs Jill Elswood |
---|---|
Status | Closed |
Appointed | 22 October 2014(5 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 May 2023) |
Role | Company Director |
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 | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | dosl-online.co.uk |
---|---|
Telephone | 01202 173364 |
Telephone region | Bournemouth |
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 |
1 at £1 | Frank Elswood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,109 |
Current Liabilities | £19,053 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
1 February 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
26 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Appointment of Mrs Jill Elswood as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Jill Elswood as a secretary on 22 October 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
13 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Martin Elswood on 19 October 2011 (2 pages) |
9 January 2012 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Mr Frank Roland Elswood on 19 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Martin Elswood on 19 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Frank Roland Elswood on 19 October 2011 (2 pages) |
9 January 2012 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 9 January 2012 (1 page) |
1 April 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
19 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Registered office address changed from Unit D9, Falcon Business Centre Victoria Street, Chadderton Oldham Lancashire OL9 0HB United Kingdom on 26 August 2010 (2 pages) |
26 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages) |
26 August 2010 | Registered office address changed from Unit D9, Falcon Business Centre Victoria Street, Chadderton Oldham Lancashire OL9 0HB United Kingdom on 26 August 2010 (2 pages) |
26 August 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (3 pages) |
17 January 2010 | Appointment of Martin Elswood as a director (3 pages) |
17 January 2010 | Appointment of Martin Elswood as a director (3 pages) |
15 December 2009 | Appointment of Mr Frank Roland Elswood as a director (3 pages) |
15 December 2009 | Appointment of Mr Frank Roland Elswood as a director (3 pages) |
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|