Manchester
M1 2HY
Director Name | Mr Paul Anthony Wheeler |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lorraine Road Timperley Altrincham WA15 7NA |
Director Name | Miss Yuen Mei Amanda Chu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Castleton Road Stoke-On-Trent ST3 7TD |
Secretary Name | Miss Yuen Mei Amanda Chu |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Castleton Road Stoke-On-Trent ST3 7TD |
Director Name | Mr Peter Derrick Longstaff |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Vale Royal Drive Whitegate Northwich Cheshire CW8 2EY |
Director Name | Mr David Bowcock |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Principal Insurance, Citygate Cross Street Sale M33 7JR |
Director Name | Mr Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Principal Insurance, Citygate Cross Street Sale M33 7JR |
Website | bradsure.com |
---|---|
Telephone | 0845 6061234 |
Telephone region | Unknown |
Registered Address | Rodwell Tower Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20 at £1 | Paul Anthony Wheeler 33.33% Ordinary |
---|---|
20 at £1 | Peter Derrick Longstaff 33.33% Ordinary |
20 at £1 | Yuen Mei Amanda Chu 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£833 |
Cash | £1,035 |
Current Liabilities | £6,458 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
28 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 March 2017 | Appointment of Mr Damian John Keeling as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Bowcock as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Yuen Mei Amanda Chu as a secretary on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Paul Anthony Wheeler as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Yuen Mei Amanda Chu as a director on 27 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 111 Piccadilly Manchester M1 2HY to Principal Insurance, Citygate Cross Street Sale M33 7JR on 28 March 2017 (1 page) |
25 August 2016 | Appointment of Mr Paul Anthony Wheeler as a director on 15 August 2016 (2 pages) |
3 August 2016 | Termination of appointment of Peter Derrick Longstaff as a director on 29 July 2016 (1 page) |
31 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
5 July 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
1 July 2011 | Termination of appointment of Paul Wheeler as a director (1 page) |
14 April 2011 | Registered office address changed from 74 Castleton Road Stoke-on-Trent ST3 7TD England on 14 April 2011 (1 page) |
30 March 2011 | Appointment of Mr Peter Derrick Longstaff as a director (2 pages) |
8 February 2011 | Incorporation
|