Swinton
Manchester
M27 8XS
Director Name | Victor Robert Drexler |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 15 October 2020) |
Role | Accountant |
Correspondence Address | Morton House 80a Victoria Street St Albans Herts AL1 3XH |
Director Name | Mrs Helen Browne |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Bolton Road Pendlebury Swinton Manchester Lancs M27 8XS |
Director Name | Ms Debra Lee Anne Browne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2017(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 October 2020) |
Role | Administrater |
Country of Residence | England |
Correspondence Address | Redheugh House Thornaby Place Teesdale South Stockton-On-Tees TS17 6SG |
Director Name | Konrad Short |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(25 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | Dellside 16 Sunnybank Marlow Buckinghamshire SL7 3BL |
Director Name | Mrs Patricia Mary Short |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(25 years after company formation) |
Appointment Duration | 25 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Bolton Road Pendlebury Swinton Manchester M27 8XS |
Secretary Name | Patricia Mary Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(25 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | Dellside 16 Sunnybank Marlow Buckinghamshire SL7 3BL |
Registered Address | Redheugh House Thornaby Place Teesdale South Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
99 at £1 | Patricia Mary Short 99.00% Ordinary |
---|---|
1 at £1 | Hinchley Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,138 |
Cash | £15,312 |
Current Liabilities | £38,250 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 1977 | Delivered on: 25 March 1977 Satisfied on: 30 April 2002 Persons entitled: Barclays Bank LTD Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the goodwill, book debts and other debts with all buildings fixtures (including trade fixtures) and fixed plant and machinery (see doc m). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
15 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2020 | Return of final meeting in a members' voluntary winding up (20 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 17 February 2020 (18 pages) |
15 March 2019 | Registered office address changed from Morton House 80a Victoria Street St Albans Hertfordshire AL1 3XH to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 15 March 2019 (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Declaration of solvency (6 pages) |
14 March 2019 | Appointment of a voluntary liquidator (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
23 October 2018 | Cessation of Patricia Mary Short as a person with significant control on 20 December 2017 (1 page) |
23 October 2018 | Notification of Helen Browne as a person with significant control on 20 December 2017 (2 pages) |
23 October 2018 | Notification of Debra Lee Ann Browne as a person with significant control on 20 December 2017 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 March 2017 | Appointment of Debra Lee Anne Browne as a director on 13 March 2017 (3 pages) |
20 March 2017 | Termination of appointment of Patricia Mary Short as a director on 3 February 2017 (2 pages) |
20 March 2017 | Termination of appointment of Patricia Mary Short as a director on 3 February 2017 (2 pages) |
20 March 2017 | Appointment of Debra Lee Anne Browne as a director on 13 March 2017 (3 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 September 2013 | Appointment of Helen Browne as a director (3 pages) |
19 September 2013 | Appointment of Helen Browne as a director (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
13 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Director's details changed for Patricia Mary Short on 26 July 2012 (3 pages) |
9 November 2012 | Secretary's details changed for Helen Browne on 26 July 2012 (3 pages) |
9 November 2012 | Director's details changed for Patricia Mary Short on 26 July 2012 (3 pages) |
9 November 2012 | Secretary's details changed for Helen Browne on 26 July 2012 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Director's details changed for Victor Robert Drexler on 1 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Victor Robert Drexler on 1 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Victor Robert Drexler on 1 November 2011 (3 pages) |
21 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 30 August 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Secretary's details changed for Helen Browne on 24 June 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Helen Browne on 24 June 2010 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (14 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
29 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
28 August 2008 | Director appointed victor robert drexler (2 pages) |
28 August 2008 | Director appointed victor robert drexler (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
28 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members
|
1 November 2004 | Return made up to 23/10/04; full list of members
|
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2003 | Return made up to 23/10/03; full list of members
|
31 October 2003 | Return made up to 23/10/03; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 23/10/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Return made up to 23/10/01; full list of members
|
30 October 2001 | Return made up to 23/10/01; full list of members
|
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
30 October 2000 | Return made up to 23/10/00; full list of members
|
30 October 2000 | Return made up to 23/10/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
29 October 1997 | Return made up to 23/10/97; no change of members (6 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
18 July 1997 | Full group accounts made up to 31 December 1996 (12 pages) |
29 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 23/10/96; no change of members (4 pages) |
26 October 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
26 October 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
30 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |