10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2017(70 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 30 May 2023) |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(66 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 30 May 2023) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Alan Reddiough |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 1 Springside View Brandlesholme Bury Lancashire BL8 4LU |
Director Name | Bernard Routledge |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 1993) |
Role | Quantity Surveyor |
Correspondence Address | Laurel Hurst Kinders Lane Greenfield Oldham Lancashire OL3 7BQ |
Director Name | Geoffrey Alan Badley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 May 2001) |
Role | Certified Accountant |
Correspondence Address | 6 Hill View Whaley Bridge Stockport Cheshire SK12 7BG |
Director Name | John Barnes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 100 Dundee Lane Ramsbottom Bury Lancashire BL0 9HG |
Secretary Name | Geoffrey Alan Badley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 6 Hill View Whaley Bridge Stockport Cheshire SK12 7BG |
Director Name | Mr Anthony Michael Lavin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Edenfield Lane Worsley Manchester Greater Manchester M28 2PP |
Director Name | Mr David John Whitehead |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Parkhead 118 Heyside Royton Oldham Greater Manchester OL2 6LS |
Director Name | Larry Hazeldine |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Eammon O'Malley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Desmond Francis O'Malley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 261 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3JG |
Secretary Name | Eammon O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(54 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | James Stephen Thornton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 9 Hilly Croft Bromley Cross Bolton Lancashire BL7 9HN |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Farm 650 Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 October 2012) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Iain Harvey Birch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Commercial Maanger |
Country of Residence | England |
Correspondence Address | 4 Eton Park Preston Lancashire PR2 9NL |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(56 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(56 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(56 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurian Way Leyland Lancashire PR26 6TX |
Director Name | Mr Martin John Joyce |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(62 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Stuart Paul Chaston |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(64 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(65 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(65 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(66 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Telephone | 0161 6333951 |
---|---|
Telephone region | Manchester |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
149k at £1 | First Claims Response (Manchester) LTD 99.01% Ordinary Deferred |
---|---|
149k at £0.01 | First Claims Response (Manchester) LTD 0.99% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2007 | Delivered on: 31 May 2007 Satisfied on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
3 November 1986 | Delivered on: 4 November 1986 Persons entitled: Excess Insurance Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that the interest of T. partington and son (builders) limited pursuant to an agreement dated 13.2.79. property known as plot 93 greenways estate ingol preston lancs together with the buildings erected thereon or on some part thereof. Fully Satisfied |
30 April 1986 | Delivered on: 8 May 1986 Satisfied on: 3 April 2001 Persons entitled: Partington Development Company Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 30.04.86. Particulars: L/H property at stock lane, chadderton, oldham. Fully Satisfied |
9 April 1985 | Delivered on: 10 April 1985 Persons entitled: Excess Insurance Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a plot 32 greenways estate ingol lancashire. Fully Satisfied |
10 November 1983 | Delivered on: 15 November 1983 Satisfied on: 7 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties and/or proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
10 November 1983 | Delivered on: 12 November 1983 Satisfied on: 3 April 2001 Persons entitled: Excess Insurance Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: No 146 wymundsley, astley park, charley, lancashire. Fully Satisfied |
10 November 1983 | Delivered on: 12 November 1983 Satisfied on: 3 April 2001 Persons entitled: Excess Insurance Company Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 greenways estate ingol lincolnshire (see doc 99 for full details). Fully Satisfied |
23 March 1979 | Delivered on: 30 March 1979 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of oliver street oliver house, oldham, greater manchester. Title no:- gm 13607.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1971 | Delivered on: 28 January 1971 Satisfied on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in mossley, lancs, title no la 63851. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 2 September 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 November 2017 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Change of details for Enterprise Holding Company No1 Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Registered office address changed from , Lancaster House Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 (1 page) |
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
27 August 2013 | Accounts for a dormant company made up to 28 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 July 2013 | Satisfaction of charge 9 in full (4 pages) |
2 July 2013 | Satisfaction of charge 9 in full (4 pages) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
17 October 2012 | Termination of appointment of Stuart Chaston as a director (1 page) |
16 October 2012 | Termination of appointment of John Flood as a director (1 page) |
16 October 2012 | Termination of appointment of John Flood as a director (1 page) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
9 March 2012 | Appointment of Mr Stuart Paul Chaston as a director (2 pages) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
6 March 2012 | Termination of appointment of Martin Joyce as a director (1 page) |
28 October 2011 | Registered office address changed from , Gordon House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011 (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Termination of appointment of Larry Hazeldine as a director (1 page) |
16 February 2011 | Termination of appointment of Larry Hazeldine as a director (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurian Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from , Lancaster House, Centurian Way, Leyland, Lancashire, PR26 6TX on 13 December 2010 (1 page) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 February 2010 | Appointment of Mr Martin John Joyce as a director (2 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
18 February 2010 | Appointment of Mr Martin John Joyce as a director (2 pages) |
18 February 2010 | Termination of appointment of Owen Mclaughlin as a director (1 page) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
15 January 2010 | Director's details changed for Larry Hazeldine on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr John Joseph Flood on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Larry Hazeldine on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
15 January 2010 | Director's details changed for Owen Gerard Mclaughlin on 14 January 2010 (2 pages) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
4 December 2009 | Termination of appointment of Neil Kirkby as a director (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
14 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
19 March 2007 | Company name changed T. partington & son (builders) l imited\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed T. partington & son (builders) l imited\certificate issued on 19/03/07 (2 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
8 April 2004 | New director appointed (4 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
13 May 2003 | New director appointed (4 pages) |
13 May 2003 | New director appointed (4 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
7 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: lancaster house, centurion way, leyland, lancashire PR26 6TX (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page) |
28 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 August 2001 | Auditor's resignation (1 page) |
22 August 2001 | Auditor's resignation (1 page) |
13 August 2001 | Return made up to 12/07/01; full list of members
|
13 August 2001 | Return made up to 12/07/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: palm buildings, stock lane, chadderton, nr. Oldham, lancs OL9 9EZ (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: palm buildings,, stock lane,, chadderton,, nr. Oldham, lancs OL9 9EZ (1 page) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
29 September 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
3 September 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
3 September 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
22 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
22 July 1999 | Return made up to 12/07/99; no change of members (6 pages) |
19 August 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
19 August 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
27 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
27 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
17 November 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
17 November 1997 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (5 pages) |
23 July 1997 | Return made up to 12/07/97; no change of members (5 pages) |
23 September 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
23 September 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members (6 pages) |
25 July 1996 | Return made up to 12/07/96; no change of members (6 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 August 1995 | Return made up to 12/07/95; full list of members (10 pages) |
2 August 1995 | Return made up to 12/07/95; full list of members (10 pages) |