Broadbottom
Hyde
Cheshire
SK14 6BD
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 30 January 2024) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 30 January 2024) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2014(7 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 January 2024) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Seymour Street Liverpool L3 5PE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 April 2019) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 03 September 2020) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Jonathan Marc Leathley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Correspondence Address | Lupton Fawcett, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Telephone | 08700666191 |
---|---|
Telephone region | Unknown |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip Robert Akrill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £4,977 |
Latest Accounts | 30 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
---|---|
6 October 2017 | Termination of appointment of Susan Penny Anne Akrill as a director on 1 October 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
18 February 2014 | Appointment of Manor Administration Limited as a secretary (3 pages) |
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (17 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (17 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
23 February 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Resolutions
|
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 16 September 2011 (1 page) |
25 July 2011 | Company name changed manor developments bradford LIMITED\certificate issued on 25/07/11
|
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
28 October 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Manor Administration Limited as a secretary (2 pages) |
12 February 2010 | Secretary's details changed for Manor Administration Limited on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Appointment of Robert William Martin as a director (5 pages) |
22 January 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
22 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
29 July 2009 | Director appointed susan penny anne akrill (1 page) |
28 July 2009 | Appointment terminated director philip akrill (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 May 2008 | Return made up to 02/02/08; full list of members (6 pages) |
13 November 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Resolutions
|
19 February 2007 | Resolutions
|
2 February 2007 | Incorporation (21 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |