Higher Ardwick
Manchester
M12 6DD
Director Name | Mr Michael John Wilkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2012(same day as company formation) |
Role | Packaging Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Thames Industrial Estate Higher Ardwick Manchester M12 6DD |
Director Name | Miss Joyce McEvily |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 13 July 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 85 Doncaster Road Wath-Upon-Dearne Rotherham South Yorkshire S63 7DN |
Director Name | Miss Suzanne Rowland-Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 13 July 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 85 Doncaster Road Wath-Upon-Dearne Rotherham South Yorkshire S63 7DN |
Registered Address | C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
490 at £1 | Michael Wilkinson 49.00% Ordinary |
---|---|
170 at £1 | Angkhana Wilkinson 17.00% Ordinary |
170 at £1 | Joyce Mcevilly 17.00% Ordinary |
170 at £1 | Suzanne Rowland-jones 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,850 |
Cash | £1,035 |
Current Liabilities | £40,368 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 April 2015 | Delivered on: 5 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
2 August 2012 | Delivered on: 6 August 2012 Satisfied on: 8 May 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Notification of Michael Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 May 2015 | Satisfaction of charge 1 in full (4 pages) |
5 May 2015 | Registration of charge 081219220002, created on 30 April 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 March 2015 | Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 (1 page) |
29 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 April 2014 | Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Michael Wilkinson on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Michael Wilkinson on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
13 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
6 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 June 2012 | Incorporation
|