Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Peter Daniel Done |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(1 day after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mr Peter Daniel Done |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(1 day after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Darryl Mark Lee |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Neil Harvey Swimer |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mosley Street Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
16 September 2005 | Delivered on: 21 September 2005 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Century house 11 st peter's square manchester t/no GM317843. 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 |
---|---|
16 September 2005 | Delivered on: 21 September 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Century house, 11 st peter's square, manchester t/no GM317843 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Mr Fred Done on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Fred Done on 10 June 2016 (2 pages) |
10 June 2016 | Register(s) moved to registered office address The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ (1 page) |
10 June 2016 | Register(s) moved to registered office address The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Director's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages) |
29 July 2011 | Secretary's details changed for Mr Peter Daniel Done on 19 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Darryl Mark Lee on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Neil Harvey Swimer on 1 February 2011 (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
14 January 2011 | Registered office address changed from One Pennyblack Court 21a Barton Road Worsley Manchester Lancashire M28 2PD on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from One Pennyblack Court 21a Barton Road Worsley Manchester Lancashire M28 2PD on 14 January 2011 (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 August 2007 | New director appointed (4 pages) |
29 August 2007 | New director appointed (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
11 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 August 2006 | Return made up to 18/05/06; full list of members
|
30 August 2006 | Return made up to 18/05/06; full list of members
|
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (9 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Incorporation (9 pages) |
18 May 2005 | Director resigned (1 page) |