Audenshaw
Manchester
M34 5JU
Director Name | Mrs Jacqueline Anne Madden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Boothdale Drive Audenshaw Manchester M34 5JU |
Director Name | Constance Margurite Moody |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2000) |
Role | Company Director |
Correspondence Address | 98 Church Road Altofts Normanton West Yorkshire WF6 2QG |
Director Name | Roger Moody |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ransons Close 1 Chiltern Drive Ackworth Pontefract West Yorkshire WF7 7DW |
Secretary Name | Marlene Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 26 Lakelock Drive Stanley Wakefield West Yorkshire WF3 4HL |
Secretary Name | Lewis Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | 98 Church Road Altofts Normanton West Yorkshire WF6 2QG |
Director Name | Lynda Margaret Moody |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(29 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chiltern Drive Ackworth Pontefract West Yorkshire WF7 7DW |
Director Name | Ms Jacqueline Fisher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Boothdale Drive Audenshaw Manchester M34 5JU |
Registered Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £311,718 |
Gross Profit | £82,668 |
Net Worth | £50,303 |
Cash | £37,251 |
Current Liabilities | £9,694 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 May 2007 | Delivered on: 24 May 2007 Persons entitled: Capita Trust Company Limited Classification: Rent deposit deed 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: Premium of £780 and all other sums from time to time under the rent deposit deed. Outstanding |
---|---|
16 August 2004 | Delivered on: 21 August 2004 Persons entitled: Retail Property Nominees (HULL1) Limited and Retail Property Nominees (HULL2) Limited Classification: Underlease 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 sum of £585.54 and any interest. Outstanding |
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: Capita Trust Company Limited Classification: Rent deposit deed 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 deposit amount of £780.00 plus vat if the lease is subject to vat. Outstanding |
28 March 2001 | Delivered on: 3 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The deposit amount the sum of £780.00. Outstanding |
24 November 2020 | Registered office address changed from Unit 6-8 A.A.K. Ind Estate Falcon Street Oldham Lancs OL8 1JU to 480a Roundhay Road Leeds West Yorkshire LS8 2HU on 24 November 2020 (1 page) |
---|---|
18 November 2020 | Amended total exemption full accounts made up to 31 October 2019 (11 pages) |
10 November 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
1 August 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Jacqueline Fisher on 26 September 2015 (2 pages) |
31 July 2018 | Amended total exemption full accounts made up to 31 October 2016 (11 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 February 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 3 November 2016 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 3 November 2016 with no updates (3 pages) |
27 June 2017 | Notification of Christopher Madden as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Christopher Madden as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Director's details changed for Jacqueline Fisher on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Jacqueline Fisher on 8 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Jacqueline Fisher as a director on 8 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Jacqueline Fisher as a director on 8 July 2016 (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (14 pages) |
17 June 2015 | Registered office address changed from Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE England to Unit 6-8 A.A.K. Ind Estate Falcon Street Oldham Lancs OL8 1JU on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE England to Unit 6-8 A.A.K. Ind Estate Falcon Street Oldham Lancs OL8 1JU on 17 June 2015 (2 pages) |
15 December 2014 | Appointment of Jacqueline Fisher as a director on 6 October 2014 (3 pages) |
15 December 2014 | Appointment of Jacqueline Fisher as a director on 6 October 2014 (3 pages) |
15 December 2014 | Appointment of Jacqueline Fisher as a director on 6 October 2014 (3 pages) |
17 November 2014 | All of the property or undertaking has been released from charge 4 (1 page) |
17 November 2014 | All of the property or undertaking has been released from charge 4 (1 page) |
17 November 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
17 November 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
17 November 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
17 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 November 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
17 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 November 2014 | Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU to Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU to Unit 4 Ashmount Industrial Park, Ford Street Kinsley Pontefract West Yorkshire WF9 5EE on 10 November 2014 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Lynda Margaret Moody as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Roger Moody as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Lynda Margaret Moody as a director on 31 October 2014 (1 page) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Termination of appointment of Roger Moody as a director on 31 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Lewis Moody as a secretary on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Lewis Moody as a secretary on 30 October 2014 (1 page) |
6 October 2014 | Appointment of Ms Jacqueline Fisher as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Ms Jacqueline Fisher as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Madden as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Ms Jacqueline Fisher as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Madden as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Madden as a director on 6 October 2014 (2 pages) |
26 May 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
26 May 2014 | Total exemption full accounts made up to 31 October 2013 (18 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 May 2013 | Total exemption full accounts made up to 31 October 2012 (20 pages) |
10 May 2013 | Total exemption full accounts made up to 31 October 2012 (20 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
27 April 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
18 February 2010 | Director's details changed for Lynda Margaret Moody on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Roger Moody on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Roger Moody on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Lynda Margaret Moody on 18 February 2010 (2 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
1 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
20 June 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
12 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
29 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
13 May 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
7 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
7 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
5 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
18 April 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 18/02/01; full list of members
|
28 March 2001 | Return made up to 18/02/01; full list of members
|
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 March 2001 | Full accounts made up to 31 October 2000 (12 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
3 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 18/02/99; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
10 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
9 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
13 June 1996 | Full accounts made up to 31 October 1995 (13 pages) |
27 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 18/02/96; full list of members (6 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: unit 3 benson lane normanton yorkshire WF6 5AW (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: unit 3 benson lane normanton yorkshire WF6 5AW (1 page) |
21 June 1995 | Return made up to 18/02/95; full list of members (6 pages) |
21 June 1995 | Return made up to 18/02/95; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |