Lytham
Lancashire
FY8 4AB
Director Name | Simon David Sharp |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stocks Court Heskin Chorley Lancashire PR7 5LT |
Secretary Name | Simon David Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2003(3 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stocks Court Heskin Chorley Lancashire PR7 5LT |
Director Name | Mr Scott Mark Cuthbert |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smithy Cartford Lane Little Eccleston Preston PR3 0YP |
Director Name | Mr Peter James Durrans |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2004(7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station House Station Road Grotton Oldham Lancashire OL4 5QS |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Website | myriadcontracts.co.uk |
---|---|
Telephone | 01253 400373 |
Telephone region | Blackpool |
Registered Address | DOW Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Mr Paul Boddis 22.73% Ordinary |
---|---|
250 at £1 | Mr Peter Durrans 22.73% Ordinary |
250 at £1 | Mr Scott Cuthbert 22.73% Ordinary |
250 at £1 | Mr Simon David Sharp 22.73% Ordinary |
25 at £1 | Mrs Ann Boddis 2.27% Ordinary A |
25 at £1 | Ms Lisa Sharp 2.27% Ordinary A |
25 at £1 | Ms Lorraine Cuthbert 2.27% Ordinary A |
25 at £1 | Ms Samantha Durrans 2.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £252,628 |
Cash | £1,112,713 |
Current Liabilities | £3,088,427 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 21 August 2018 (overdue) |
12 September 2006 | Delivered on: 23 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 November 2023 | Liquidators' statement of receipts and payments to 6 September 2023 (18 pages) |
---|---|
9 November 2022 | Liquidators' statement of receipts and payments to 6 September 2022 (19 pages) |
10 November 2021 | Liquidators' statement of receipts and payments to 6 September 2021 (19 pages) |
18 November 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (17 pages) |
27 October 2020 | Change of details for Mr Peter James Durrrans as a person with significant control on 20 October 2020 (5 pages) |
12 November 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (16 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 6 September 2018 (15 pages) |
22 September 2017 | Registered office address changed from Myriad House Unit 6 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Myriad House Unit 6 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 2RP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 September 2017 (2 pages) |
20 September 2017 | Statement of affairs (8 pages) |
20 September 2017 | Statement of affairs (8 pages) |
20 September 2017 | Resolutions
|
20 September 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Resolutions
|
14 August 2017 | Notification of Simon Sharp as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Simon Sharp as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
31 August 2016 | Confirmation statement made on 7 August 2016 with updates (9 pages) |
4 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
4 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 November 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 November 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 September 2013 | Director's details changed for Scott Cuthbert on 1 November 2012 (2 pages) |
6 September 2013 | Director's details changed for Scott Cuthbert on 1 November 2012 (2 pages) |
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Scott Cuthbert on 1 November 2012 (2 pages) |
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Director's details changed for Paul Boddis on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Simon David Sharp on 1 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Director's details changed for Paul Boddis on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Simon David Sharp on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Scott Cuthbert on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Paul Boddis on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Simon David Sharp on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Scott Cuthbert on 1 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Scott Cuthbert on 1 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Auditor's resignation (1 page) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
23 March 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
23 March 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
23 February 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
23 February 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
18 August 2008 | Return made up to 07/08/08; no change of members (4 pages) |
18 August 2008 | Director's change of particulars / paul boddis / 06/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / paul boddis / 06/08/2008 (1 page) |
18 August 2008 | Return made up to 07/08/08; no change of members (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 07/08/07; full list of members (5 pages) |
18 September 2007 | Director's particulars changed (1 page) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
31 October 2006 | Return made up to 07/08/06; full list of members
|
31 October 2006 | Return made up to 07/08/06; full list of members
|
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (10 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (10 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 2 st georges court kirkham preston lancashire PR4 2EF (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 2 st georges court kirkham preston lancashire PR4 2EF (1 page) |
2 September 2004 | Return made up to 07/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (9 pages) |
17 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 22 st. John street manchester M3 4EB (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 22 st. John street manchester M3 4EB (1 page) |
13 March 2004 | Ad 04/03/04--------- £ si 275@1=275 £ ic 825/1100 (2 pages) |
13 March 2004 | Ad 04/03/04--------- £ si 275@1=275 £ ic 825/1100 (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Ad 05/01/04--------- £ si 275@1=275 £ ic 550/825 (2 pages) |
5 February 2004 | Ad 05/01/04--------- £ si 275@1=275 £ ic 550/825 (2 pages) |
5 February 2004 | New director appointed (2 pages) |
16 December 2003 | Ad 28/11/03--------- £ si 274@1=274 £ ic 2/276 (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Ad 28/11/03--------- £ si 274@1=274 £ ic 276/550 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Ad 28/11/03--------- £ si 274@1=274 £ ic 2/276 (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | £ nc 1000/10000 28/11/03 (1 page) |
16 December 2003 | Ad 28/11/03--------- £ si 274@1=274 £ ic 276/550 (2 pages) |
16 December 2003 | £ nc 1000/10000 28/11/03 (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
11 November 2003 | Company name changed dialmode (263) LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed dialmode (263) LIMITED\certificate issued on 11/11/03 (2 pages) |
7 August 2003 | Incorporation (20 pages) |
7 August 2003 | Incorporation (20 pages) |