11-15 New Road
Manchester
M26 1LS
Director Name | Mr Alan Bell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Mrs Louise Ironmonger |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Mr Kevin David Ward |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(3 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inquesta Corporate Recovery & Insolvency St Jo 11-15 New Road Manchester M26 1LS |
Director Name | Mr Brian Matthews |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Parks Newton Le Willows Merseyside WA12 0JQ |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Latest Accounts | 27 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 18 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
25 September 2020 | Total exemption full accounts made up to 27 June 2019 (8 pages) |
---|---|
7 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
28 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
18 November 2019 | Registered office address changed from 14 the Parks Newton Le Willows Merseyside WA12 0JQ to 4 - 6 Library Street Wigan WN1 1NN on 18 November 2019 (1 page) |
5 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
5 July 2019 | Change of details for Woodwards (Personal Injury) Limited as a person with significant control on 10 May 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (8 pages) |
15 August 2018 | Director's details changed for Mr Timothy Neal Wood on 18 June 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
15 August 2018 | Change of details for Woodwards (Personal Injury) Limited as a person with significant control on 3 July 2017 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 29 June 2017 (8 pages) |
17 October 2017 | Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Brian Matthews as a director on 31 August 2017 (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Notification of Woodwards (Personal Injury) Limited as a person with significant control on 18 June 2017 (2 pages) |
6 September 2017 | Notification of Woodwards (Personal Injury) Limited as a person with significant control on 6 September 2017 (2 pages) |
6 September 2017 | Notification of Woodwards (Personal Injury) Limited as a person with significant control on 18 June 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
23 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Brian Matthews as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Bell as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Bell as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kevin David Ward as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kevin David Ward as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Brian Matthews as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Louise Ironmonger as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alan Bell as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Louise Ironmonger as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Kevin David Ward as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Brian Matthews as a director on 1 July 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Louise Ironmonger as a director on 1 July 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Timothy Neal Wood on 18 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 January 2015 | Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 3 the Parks Newton Le Willows Merseyside WA12 0JQ to 14 the Parks Newton Le Willows Merseyside WA12 0JQ on 19 January 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Incorporation (48 pages) |
18 June 2012 | Incorporation (48 pages) |