Horsforth
Leeds
LS18 4QB
Director Name | Milton Turner(Junior) |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2007) |
Role | Manufacturer |
Correspondence Address | 2 Gresham Way Sale Manchester Cheshre M33 3UY |
Secretary Name | Sandra Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 2 Gresham Way Sale Manchester Cheshire M33 3UY |
Director Name | Milton Turner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2012) |
Role | Manufacture |
Country of Residence | England |
Correspondence Address | 2 Gresham Way Sale Manchester M33 3UY |
Secretary Name | Ayshel Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 2012) |
Role | Manufacture |
Correspondence Address | 2 Gresham Way Sale Manchester M33 3UY |
Director Name | Mr Milton Turner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2016) |
Role | Manufacture |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Orchard Ind Estate Langley Road South Salford M6 6FL |
Director Name | Miss Achel Turner |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 March 2020) |
Role | Hairdresser |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 13 Orchard Ind Estate Langley Road South Salford M6 6FL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.saledoubleglazingdirect.co.uk |
---|
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£90,570 |
Current Liabilities | £112,291 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 April 2019 (5 years ago) |
---|---|
Next Return Due | 21 April 2020 (overdue) |
29 April 2002 | Delivered on: 2 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
4 September 2023 | Liquidators' statement of receipts and payments to 23 April 2023 (20 pages) |
---|---|
30 June 2022 | Liquidators' statement of receipts and payments to 23 April 2022 (21 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 23 April 2021 (23 pages) |
28 May 2020 | Registered office address changed from Unit 13 Orchard Ind Estate Langley Road South Salford M6 6FL to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 28 May 2020 (2 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Appointment of a voluntary liquidator (3 pages) |
19 May 2020 | Statement of affairs (10 pages) |
16 March 2020 | Appointment of Mr Milton Turner as a director on 3 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Achel Turner as a director on 3 March 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 30 March 2019 (3 pages) |
26 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 March 2018 (4 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 June 2016 | Appointment of Miss Achel Turner as a director on 1 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Milton Turner as a director on 1 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Milton Turner as a director on 1 June 2016 (1 page) |
16 June 2016 | Appointment of Miss Achel Turner as a director on 1 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Appointment of Mr Milton Turner as a director (2 pages) |
17 April 2012 | Appointment of Mr Milton Turner as a director (2 pages) |
16 April 2012 | Termination of appointment of Milton Turner as a director (1 page) |
16 April 2012 | Termination of appointment of Ayshel Turner as a secretary (1 page) |
16 April 2012 | Termination of appointment of Ayshel Turner as a secretary (1 page) |
16 April 2012 | Termination of appointment of Milton Turner as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Milton Turner on 7 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Milton Turner on 7 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Milton Turner on 7 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o newey associates LTD 88 leicester drive shirebrook park glossop derbyshire SK13 8SH (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 07/04/05; full list of members (2 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 07/04/05; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: unit 3 13/17 grecian street salford manchester M7 1JF (1 page) |
25 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: unit 3 13/17 grecian street salford manchester M7 1JF (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
11 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 February 2001 | Full accounts made up to 31 March 1999 (8 pages) |
6 February 2001 | Full accounts made up to 31 March 1999 (8 pages) |
27 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
20 August 1999 | Return made up to 12/04/99; full list of members (6 pages) |
20 August 1999 | Return made up to 12/04/99; full list of members (6 pages) |
10 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
10 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
23 April 1998 | Incorporation (10 pages) |
23 April 1998 | Incorporation (10 pages) |