Worsley Salford
Manchester
M28 1YY
Director Name | Mr Gregory Charles Heywood |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Bramhall Lane Sth Bramhall Stockport SK7 2PP |
Secretary Name | Mr Gregory Charles Heywood |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Bramhall Lane Sth Bramhall Stockport SK7 2PP |
Director Name | Mr Adam Hayes |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 2 Castle Buildings 1st Floor, 2 Castle 147-149 Telegraph Road, Heswall Wirral CH60 7SE Wales |
Director Name | Mr Sean Edward Heywood |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 2 Castle Buildings 1st Floor, 2 Castle 147-149 Telegraph Road, Heswall Wirral CH60 7SE Wales |
Director Name | Mr Callum Thomas Storey |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 2 Castle Buildings 1st Floor, 2 Castle 147-149 Telegraph Road, Heswall Wirral CH60 7SE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 3429425 |
---|---|
Telephone region | Liverpool |
Registered Address | 1st Floor, 2 Castle Buildings 1st Floor, 2 Castle Buildings 147-149 Telegraph Road, Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Gregory Charles Heywood 50.00% Ordinary |
---|---|
50k at £1 | Paul Hayes 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
5 April 2024 | Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1st Floor, 2 Castle Buildings 1st Floor, 2 Castle Buildings, 147-149 Telegraph Road, Heswall Wirral CH60 7SE on 5 April 2024 (1 page) |
---|---|
2 January 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Callum Thomas Storey as a director on 27 July 2021 (2 pages) |
27 July 2021 | Change of details for Mr Gregory Charles Heywood as a person with significant control on 27 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr Adam Hayes as a director on 27 July 2021 (2 pages) |
27 July 2021 | Change of details for Mr Paul Hayes as a person with significant control on 27 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr Sean Edward Heywood as a director on 27 July 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
27 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
22 September 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 22 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
27 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
14 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / gregory heywood / 01/01/2008 (2 pages) |
14 October 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / gregory heywood / 01/01/2008 (2 pages) |
14 October 2008 | Return made up to 14/07/08; full list of members (4 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
9 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
8 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
8 September 2006 | Return made up to 14/07/06; full list of members (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
17 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
17 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Incorporation (17 pages) |
14 July 2004 | Incorporation (17 pages) |