Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(110 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(78 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(78 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(78 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(78 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(91 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(94 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(95 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(95 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 March 2015(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(107 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
11 December 1922 | Delivered on: 11 December 1922 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
---|---|
3 November 1922 | Delivered on: 3 November 1922 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
23 June 1922 | Delivered on: 23 June 1922 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
29 May 1922 | Delivered on: 29 May 1922 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
26 January 1922 | Delivered on: 26 January 1922 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
12 December 1921 | Delivered on: 12 December 1921 Satisfied on: 12 March 2001 Classification: A registered charge Fully Satisfied |
15 October 1921 | Delivered on: 15 October 1921 Satisfied on: 12 March 2001 Classification: A registered charge Fully Satisfied |
5 January 1977 | Delivered on: 6 June 1977 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of substitution Secured details: Deed of substitution effecting substitution of security for securing £2,043,821 due from london shop property trust LTD to the chargee outstanding and secured by a charge dtd 31.12.65 & deeds supplemental thereto. Particulars: 39 & 40 downing street farnham, surrey title no: sy 89127. Fully Satisfied |
5 April 1976 | Delivered on: 8 April 1976 Satisfied on: 9 March 2001 Persons entitled: Londrock Finance Co. LTD. Classification: Equitable charge Secured details: For securing £150,000 due from london shop property trust LTD to the chargee. Particulars: 174 to 180 (even) albert rd. Stetchford birmingham, west midlands ground floor shop & room being part of 252 penn rd. Wolverhampton, west midlands, 686-692 (even) alum rock rd. Birmingham, west midlands. Fully Satisfied |
20 April 1972 | Delivered on: 21 April 1972 Satisfied on: 9 March 2001 Persons entitled: Legal General Assurance Society LTD Classification: Deed of substitution Secured details: Deed of substitution effecting substit- ution of security for securing £500,000 & all other monies due or to become due from the london shop property trust LTD to the chargee secured by a charge dtd 17.9.63 & deeds supplemental thereto. Particulars: 78, rainham road, rainham in the L.B.of havering 346, richmond rd. Twickenham in the L.B. of richmond-upon-thames. Fully Satisfied |
4 June 1971 | Delivered on: 11 June 1971 Satisfied on: 9 March 2001 Persons entitled: Legal General Assurance Society LTD Classification: Deed of substitution and charge Secured details: Deed of substitution & charge for securing £500,000 & all other monies due or to become due from london shop property trust LTD. To the chargee secured by a charge dtd 17.9.63 & deeds supplemental thereto. Particulars: 39,40 downing st. Farrnam, surrey. Fully Satisfied |
31 August 1921 | Delivered on: 31 August 1921 Satisfied on: 12 March 2001 Classification: A registered charge Fully Satisfied |
14 March 1968 | Delivered on: 26 March 1968 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: Deed of release and substitution Secured details: Deed of release & substitution for further securing all monies secured by charges dtd 27.10.61, 26.10.62, 27.9.63,13.2.65. Particulars: 166/174 (even) north end, 1/15 (odd) station rd. & land on n/e side of london rd. West croydon, london borough of croydon (title no,SY28729). Fully Satisfied |
21 December 1967 | Delivered on: 4 January 1968 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society LTD. Classification: Legal charge Secured details: £17,300 for further securing all monies from london shop property trust LTD under a charge dtd 31.12.65. Particulars: 92/98 (even nos.) alder rd. Failsworth, lancs. Fully Satisfied |
17 November 1966 | Delivered on: 2 December 1966 Satisfied on: 9 March 2001 Persons entitled: Sir Cyril K Black/R N Batten. Classification: Deed of substitution Secured details: Deed of substitution effecting substitution of security for securing all monies secured by a charge dtd 20.10.66. Particulars: 346, richmond rd. Richmond-upon-thames (t/no.sgl-23088). Fully Satisfied |
23 December 1926 | Delivered on: 23 December 1926 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
11 December 1924 | Delivered on: 11 December 1924 Satisfied on: 9 March 2001 Classification: Series of debentures Fully Satisfied |
10 April 1924 | Delivered on: 10 April 1924 Satisfied on: 9 March 2001 Classification: Series of debentures Fully Satisfied |
22 February 1924 | Delivered on: 22 February 1924 Satisfied on: 9 March 2001 Classification: Series of debentures Fully Satisfied |
26 November 1923 | Delivered on: 26 November 1923 Satisfied on: 9 March 2001 Classification: Series of debentures Fully Satisfied |
5 October 1923 | Delivered on: 5 October 1923 Satisfied on: 9 March 2001 Classification: Series of debentures Fully Satisfied |
19 June 1923 | Delivered on: 19 June 1923 Satisfied on: 9 March 2001 Classification: A registered charge Fully Satisfied |
1 January 1910 | Delivered on: 1 January 1910 Satisfied on: 12 March 2001 Classification: A registered charge Fully Satisfied |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
27 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (18 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (18 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
22 May 1913 | Incorporation (65 pages) |
22 May 1913 | Incorporation (65 pages) |