Whitefield
Manchester
Lancashire
M45 7RY
Director Name | Mr Christopher Donald Legget |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 71a Freshfield Road Formby Liverpool L37 7BG |
Secretary Name | Mr Kevin Michael Crone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 60 Promenade Gardens Otterspool Liverpool Merseyside L17 7EU |
Director Name | Mr Kevin Michael Crone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2012(7 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Trinity Chambers 8 Suez Street Warrington WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
34 at £1 | Angela Davies 34.00% Ordinary |
---|---|
33 at £1 | Christopher Ronhald Legget 33.00% Ordinary |
33 at £1 | Mr Kevin Michael Crone 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,051 |
Cash | £396 |
Current Liabilities | £102,705 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 2006 | Delivered on: 8 June 2006 Satisfied on: 19 January 2008 Persons entitled: The Wolverhampton & Dudley Breweries PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a biddulph working mens club, the hollies, wharf road, biddulph stoke on trent. Fully Satisfied |
---|---|
19 May 2006 | Delivered on: 8 June 2006 Satisfied on: 19 January 2008 Persons entitled: The Wolverhampton & Dudley Breweries PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 March 2015 | Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 10 March 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 July 2013 | Appointment of Mr Kevin Michael Crone as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Christopher Donald Legget on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Christopher Donald Legget on 4 August 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Ad 04/08/05--------- £ si 99@1 (2 pages) |
20 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 21 bold street warrington cheshire WA1 1DF (1 page) |
6 September 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 16 st john street london EC1M 4NT (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Incorporation (14 pages) |