Thelwall New Road
Grappenhall, Warrington
Greater Manchester
WA4 2GS
Secretary Name | Mrs Marina Elaine Parry |
---|---|
Status | Current |
Appointed | 12 May 2018(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
Director Name | Mr Michael John Bailey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Butts Green West Brooke Warrington Cheshire WA5 7XT |
Secretary Name | Marina Parry |
---|---|
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Court Crescent Kingswinford West Midlands DY6 9RL |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
100 at £1 | Kevin Tobin 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £25,960 |
Cash | £119,510 |
Current Liabilities | £120,952 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2019 (5 years ago) |
---|---|
Next Return Due | 24 March 2020 (overdue) |
23 September 2023 | Liquidators' statement of receipts and payments to 24 July 2023 (9 pages) |
---|---|
14 September 2022 | Liquidators' statement of receipts and payments to 24 July 2022 (9 pages) |
27 September 2021 | Liquidators' statement of receipts and payments to 24 July 2021 (9 pages) |
21 September 2020 | Liquidators' statement of receipts and payments to 24 July 2020 (10 pages) |
13 August 2019 | Registered office address changed from 12 High Street Pensnett Kingswinford West Midlands DY6 8XD to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 13 August 2019 (2 pages) |
12 August 2019 | Appointment of a voluntary liquidator (3 pages) |
12 August 2019 | Statement of affairs (8 pages) |
12 August 2019 | Resolutions
|
18 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
25 May 2018 | Appointment of Mrs Marina Elaine Parry as a secretary on 12 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 December 2014 | Termination of appointment of Michael John Bailey as a director on 31 March 2013 (1 page) |
19 December 2014 | Termination of appointment of Michael John Bailey as a director on 31 March 2013 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
2 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Marina Parry as a secretary (1 page) |
19 March 2013 | Termination of appointment of Marina Parry as a secretary (1 page) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Marina Parry as a secretary (1 page) |
18 March 2013 | Termination of appointment of Marina Parry as a secretary (1 page) |
6 March 2013 | Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Units 1 4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH United Kingdom on 6 March 2013 (1 page) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Incorporation (24 pages) |
5 April 2011 | Incorporation (24 pages) |