DOWNRIDGE WELLS LIMITED
Overview
Company Name | DOWNRIDGE WELLS LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 01415511 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOWNRIDGE WELLS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DOWNRIDGE WELLS LIMITED located?
Registered Office Address | 1 Angel Square M60 0AG Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOWNRIDGE WELLS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2015 |
What is the status of the latest annual return for DOWNRIDGE WELLS LIMITED?
Annual Return |
|
---|
What are the latest filings for DOWNRIDGE WELLS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 25, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 3 pages | AA | ||||||||||
Appointment of Mr Anthony Philip James Crossland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Pringle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynda Shillaw as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Lynda Margaret Shillaw on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Pringle on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DOWNRIDGE WELLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 150082770001 | |||||||
CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Chartered Accountant | 125492370001 | ||||
LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | Accountant | 170146830001 | ||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | Company Secretary | 43686960001 | |||||
SALMONS, Raymond | Secretary | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | 33031700001 | ||||||
UCL SECRETARY LIMITED | Secretary | United Co Operatives Limited Sandbrook Park Sandbrook Way OL11 1RY Rochdale Lancashire | 111685670001 | |||||||
BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | Chief Executive | 10084840001 | ||||
CLIFFE, Derek | Director | Valdek House Offley Hay ST21 6EP Eccleshall Staffordshire | British | Projects Manager | 12312970001 | |||||
FOGG, Derek | Director | 44 Bridge Lane Bramhall SK7 3AL Stockport Cheshire | British | Property Controller | 33071650001 | |||||
JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | Company Secretary | 43686960001 | ||||
MAINWARING, Enoch Ross | Director | The Bungalow Wild Acres Consall Wetley Rocks Stoke On Trent Staffordshire | British | Engineer | 28560170001 | |||||
MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | Accountant | 87719730003 | ||||
PRINGLE, David Anthony | Director | 1 Lark Vale Gilstead BD16 3QA Bingley West Yorkshire | United Kingdom | British | Surveyor | 113158700001 | ||||
RICHARDS, Arthur | Director | Orchard House Inglewhite Road Longridge PR3 2DB Preston Lancashire | England | British | Managing Director | 18330980001 | ||||
SALMONS, Raymond | Director | Fox Hollow Sovereign Lane Ashley TF9 4LS Market Drayton Shropshire | British | General Manager Internal Audit | 33031700001 | |||||
SHILLAW, Lynda Margaret | Director | LS17 | United Kingdom | British | Managing Director | 94296330002 | ||||
SILVER, Steven Russell | Director | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | England | British | Solicitor | 182256460001 | ||||
THOMSON, John | Director | Five Oaks 56 Parkway Dairyfields Trentham ST4 8AG Stoke On Trent Staffordshire | British | Chief Executive | 57103470001 | |||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Company Director | 60114700001 | ||||
WOOD, Leslie Thomas | Director | 16 Danebank Avenue CW2 8AA Crewe Cheshire | British | Public Relations And Welfare Officer | 9887880001 | |||||
UCL DIRECTOR 1 LIMITED | Director | United Co-Operatives Limited Sandbrook Park OL11 1RY Rochdale | 110868260001 |
Does DOWNRIDGE WELLS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Mar 30, 1979 Delivered On Apr 19, 1979 | Satisfied | Amount secured Sterling pounds 11250 | |
Short particulars Plot of land at jamage road talke staffs. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0