Audenshaw
Manchester
Lancashire
M34 5JA
Director Name | Mr Stephen Dobie |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loxley Manor Street Audenshaw Manchester Lancashire M34 5JG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 3398030 |
---|---|
Telephone region | Manchester |
Registered Address | Manor Works Manor Street Audenshaw Manchester Lancashire M34 5JA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
1 at £1 | Peter Dobie 50.00% Ordinary |
---|---|
1 at £1 | Stephen Dobie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,887 |
Cash | £6,289 |
Current Liabilities | £945,149 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2023 (5 months, 1 week from now) |
2 September 2016 | Delivered on: 3 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 trafalgar avenue audenshaw manchester t/no MAN275627. Outstanding |
---|---|
6 June 2016 | Delivered on: 6 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 29 November 2014 Persons entitled: Robert Graham Trustees Limited Stephen Dobie Peter Dobie Walter Dobie Classification: A registered charge Particulars: Land on the south side of slate lane, audenshaw, manchester t/no MAN90322 and land at 8B slate lane, audenshaw, manchester t/no GM893890. Outstanding |
12 June 2014 | Delivered on: 13 June 2014 Persons entitled: Robert Graham Trustees Limited Stephen Dobie Peter Dobie Walter Dobie Robert Graham Trustee Limited Stephen Dobie Peter Dobie Walter Dobie Classification: A registered charge Particulars: The walled garden area wynnstay hall esttate ruabon wrexham t/n CYM551645. Outstanding |
13 June 2012 | Delivered on: 27 June 2012 Persons entitled: Walter Dobie, Peter Dobie, Mr Stephen Dobie, Robert Graham Trustees Limited and Jean Florence Dobie Classification: Legal charge Secured details: £75,000.00 and all other monies due or to become due to the trustees of the loxley pension scheme. Particulars: The junction inn. Whitehead street. Audenshaw. Manchester. Comprised in t/nos: GM877210 and GM877212. Outstanding |
14 May 2014 | Delivered on: 16 May 2014 Satisfied on: 4 December 2014 Persons entitled: Robert Graham Trustees Limited Stephen Dobie Peter Dobie Walter Dobie Robert Graham Trustee Limited Stephen Dobie Peter Dobie Walter Dobie Robert Graham Trustees Limited Stephen Dobie Peter Dobie Walter Dobie Classification: A registered charge Particulars: Land on the south side of slate lane, audenshaw, manchester t/no MAN90322. Fully Satisfied |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
2 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
2 September 2021 | Notification of Loxley Construction Ltd as a person with significant control on 8 May 2019 (2 pages) |
2 September 2021 | Cessation of Stephen Dobie as a person with significant control on 8 May 2019 (1 page) |
2 September 2021 | Cessation of Peter Dobie as a person with significant control on 8 May 2019 (1 page) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
22 May 2019 | Satisfaction of charge 073503210005 in full (1 page) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
18 August 2017 | Satisfaction of charge 073503210006 in full (4 pages) |
18 August 2017 | Satisfaction of charge 073503210006 in full (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 March 2017 | Satisfaction of charge 073503210004 in full (4 pages) |
15 March 2017 | Satisfaction of charge 073503210004 in full (4 pages) |
3 September 2016 | Registration of charge 073503210006, created on 2 September 2016 (40 pages) |
3 September 2016 | Registration of charge 073503210006, created on 2 September 2016 (40 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
6 June 2016 | Registration of charge 073503210005, created on 6 June 2016 (42 pages) |
6 June 2016 | Registration of charge 073503210005, created on 6 June 2016 (42 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 December 2014 | Satisfaction of charge 073503210002 in full (4 pages) |
4 December 2014 | Satisfaction of charge 073503210002 in full (4 pages) |
29 November 2014 | Registration of charge 073503210004, created on 28 November 2014 (27 pages) |
29 November 2014 | Registration of charge 073503210004, created on 28 November 2014 (27 pages) |
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 June 2014 | Registration of charge 073503210003 (27 pages) |
13 June 2014 | Registration of charge 073503210003 (27 pages) |
16 May 2014 | Registration of charge 073503210002 (27 pages) |
16 May 2014 | Registration of charge 073503210002 (27 pages) |
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Stephen Dobie on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Stephen Dobie on 22 December 2011 (2 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 October 2010 | Registered office address changed from 3Rd Floor, Ivy Mill, Crown Street Failsworth Manchester Lancashire M35 9BG United Kingdom on 29 October 2010 (2 pages) |
29 October 2010 | Appointment of Mr Peter Dobie as a director (3 pages) |
29 October 2010 | Appointment of Mr Stephen Dobie as a director (3 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
29 October 2010 | Registered office address changed from 3Rd Floor, Ivy Mill, Crown Street Failsworth Manchester Lancashire M35 9BG United Kingdom on 29 October 2010 (2 pages) |
29 October 2010 | Appointment of Mr Peter Dobie as a director (3 pages) |
29 October 2010 | Appointment of Mr Stephen Dobie as a director (3 pages) |
28 October 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
28 October 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
19 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 August 2010 | Incorporation (20 pages) |
19 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 August 2010 | Incorporation (20 pages) |