Manchester
M2 3WQ
Director Name | Mr Damian Peter Clarke |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bartle House Oxford Court Manchester M2 3WQ |
Director Name | Ben Gibbs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mount Vernon Road Barnsley South Yorkshire S70 4DW |
Director Name | Darren Peter Skarratt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 558 Edge Lane Droylsden Manchester M43 6JQ |
Director Name | Mr Paul Martin Brannan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Olympic Way Birchwood Warrington WA2 0YL |
Website | bedaro.co.uk |
---|---|
Telephone | 01925 661783 |
Telephone region | Warrington |
Registered Address | Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
26 at £1 | Damian Clarke 25.00% Ordinary |
---|---|
26 at £1 | Darren Peter Skarratt 25.00% Ordinary |
26 at £1 | Paul Brannan 25.00% Ordinary |
26 at £1 | Robert Roach 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,730 |
Cash | £161,610 |
Current Liabilities | £308,193 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2017 | Register inspection address has been changed from 3 Cross Keys Drive Whittle-Le-Woods Chorley Lancashire PR6 7TF United Kingdom to Suite 9 Beech House Green Lane Padgate Warrington WA1 4JN (1 page) |
---|---|
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Notification of Damian Clarke as a person with significant control on 9 June 2017 (2 pages) |
20 July 2017 | Notification of Paul Brannan as a person with significant control on 12 June 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Robert Roach as a person with significant control on 9 June 2017 (2 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
22 May 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Suite 9 Beech House Padgate Business Park, Green Lane Padgate Warrington WA1 4JN on 2 August 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 March 2016 | Director's details changed for Mr Damian Peter Clarke on 11 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Darren Peter Skarratt as a director on 24 March 2016 (1 page) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 October 2014 | Appointment of Mr Paul Martin Brannan as a director on 10 October 2014 (2 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
26 May 2014 | Registered office address changed from 558 Edge Lane Droylsden Manchester M43 6JQ on 26 May 2014 (1 page) |
21 November 2013 | Termination of appointment of Ben Gibbs as a director (1 page) |
4 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Register(s) moved to registered inspection location (1 page) |
21 September 2012 | Register inspection address has been changed (1 page) |
4 September 2012 | Appointment of Mr Damian Peter Clarke as a director (3 pages) |
13 September 2011 | Incorporation (32 pages) |