Whitefield
Manchester
M45 7SE
Director Name | Mr Anthony Paul Bamford |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 March 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 337 337 Bury New Road Whitefield Manchester M45 7SE |
Director Name | Mr Kevin Patrick Rouse |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 337 Bury New Road Whitefield Manchester M45 7SE |
Director Name | Mr Robert Joseph Lyons |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Warwick Road Beaconsfield HP9 2PE |
Secretary Name | Mrs Samantha Hamilton-Davies |
---|---|
Status | Resigned |
Appointed | 01 October 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | 3a Warwick Road Beaconsfield HP9 2PE |
Registered Address | 337 337 Bury New Road Whitefield Manchester M45 7SE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£220,297 |
Cash | £4,666 |
Current Liabilities | £314,118 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
18 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
12 March 2019 | Registered office address changed from Landmark House 556 Leeds Road Wakefield West Yorkshire WF1 2DX to 337 337 Bury New Road Whitefield Manchester M45 7SE on 12 March 2019 (1 page) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 January 2014 | Termination of appointment of Robert Lyons as a director (1 page) |
24 January 2014 | Registered office address changed from 3a Warwick Road Beaconsfield HP9 2PE United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 3a Warwick Road Beaconsfield HP9 2PE United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Termination of appointment of Robert Lyons as a director (1 page) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Termination of appointment of Samantha Hamilton-Davies as a secretary (1 page) |
13 May 2013 | Termination of appointment of Samantha Hamilton-Davies as a secretary (1 page) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Appointment of Kevin Patrick Rouse as a director (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
9 October 2012 | Appointment of Kevin Patrick Rouse as a director (2 pages) |
3 October 2012 | Appointment of Mrs Samantha Hamilton-Davies as a secretary (1 page) |
3 October 2012 | Appointment of Mr Anthony Paul Bamford as a director (2 pages) |
3 October 2012 | Appointment of Mr Anthony Paul Bamford as a director (2 pages) |
3 October 2012 | Appointment of Mrs Samantha Hamilton-Davies as a secretary (1 page) |
4 September 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
4 September 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
16 April 2012 | Appointment of Mr Timothy John Wilde as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy John Wilde as a director (2 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|