Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(79 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(84 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(61 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Athol Hollins Murray |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(61 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1995) |
Role | Incorporated Valuer |
Correspondence Address | Erlesdene Garden Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(61 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(61 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(61 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(61 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(69 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(71 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(71 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
92.5k at £1 | Hmg Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £838,124 |
Gross Profit | £531,332 |
Net Worth | £100,000 |
Current Liabilities | £3,365,793 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 May 2024 (7 months, 3 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 August |
Latest Return | 22 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2023 (1 month from now) |
25 March 2014 | Delivered on: 28 March 2014 Satisfied on: 1 December 2015 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: The land known as 35 and 37 ivegate, bradford with title number WYK587733.. The land known as 4 and 5 mardol, shrewsbury, shropshire, SY1 1PY with title number SL40352.. And additional land - see deed for further details. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 1 December 2015 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: F/H land and buildings k/a land at battersea road heaton mersey stockport greater manchester (land on the west side of vale road) t/no. MAN80955 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 1 December 2015 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: F/H land and buildings k/a 6-7 high street wrexham clwyd t/no. WA779125 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 1 December 2015 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: F/H land and buildings k/a 58 hope street and 1 central arcade wrexham t/no. CYM284433 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 1 December 2015 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: F/H land and buildings k/a buildings 7600 and 7650 daresbury office village daresbury park halton cheshire t/no. CH565425 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Fully Satisfied |
28 February 2001 | Delivered on: 12 March 2001 Satisfied on: 20 February 2014 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: F/H property k/a 7-9A banks road west kirby. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 September 2000 | Delivered on: 5 October 2000 Satisfied on: 20 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoevber. Particulars: F/H property k/a holly house 73 sankey street warrington cheshire CH297426. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 March 1998 | Delivered on: 9 April 1998 Satisfied on: 20 February 2014 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge together with all interest thereon and all other present and/or future indebtedness on any account and all other liabilities whatsoever or howsoever arising of the company. Particulars: F/H land at aston court and greys court kingsland grange risley warrington cheshire t/n-CH397191; by way of .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
9 September 1955 | Delivered on: 16 September 1955 Satisfied on: 20 February 2014 Persons entitled: The General Life Assurance Company Classification: Mortgage Secured details: £31,000. Particulars: Money chambers being 6 and 6A booth street and 7 & 7A kennedy street, manchester and charence buildings being 2 booth street and 1,3 & 5 kennedy street, manchester 2. Fully Satisfied |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Audited abridged accounts made up to 31 August 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (8 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (5 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (13 pages) |
1 December 2015 | Satisfaction of charge 5 in full (2 pages) |
1 December 2015 | Satisfaction of charge 002498110009 in full (2 pages) |
1 December 2015 | Satisfaction of charge 002498110009 in full (1 page) |
1 December 2015 | Satisfaction of charge 6 in full (2 pages) |
1 December 2015 | Satisfaction of charge 8 in full (2 pages) |
1 December 2015 | Satisfaction of charge 6 in full (2 pages) |
1 December 2015 | Satisfaction of charge 7 in full (2 pages) |
1 December 2015 | Satisfaction of charge 7 in full (2 pages) |
1 December 2015 | Satisfaction of charge 8 in full (2 pages) |
1 December 2015 | Satisfaction of charge 5 in full (2 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 March 2014 | Registration of charge 002498110009 (30 pages) |
28 March 2014 | Registration of charge 002498110009 (30 pages) |
20 February 2014 | Satisfaction of charge 3 in full (4 pages) |
20 February 2014 | Satisfaction of charge 4 in full (4 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Satisfaction of charge 2 in full (4 pages) |
20 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Satisfaction of charge 2 in full (4 pages) |
20 February 2014 | Satisfaction of charge 3 in full (4 pages) |
20 February 2014 | Satisfaction of charge 4 in full (4 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (10 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (10 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 November 2012 | Full accounts made up to 31 August 2012 (10 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (10 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (11 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (11 pages) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (10 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (10 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
23 October 2008 | Appointment terminate, director stephen murray logged form (1 page) |
23 October 2008 | Appointment terminate, director stephen murray logged form (1 page) |
22 October 2008 | Appointment terminated director stephen murray (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page) |
22 October 2008 | Appointment terminated director stephen murray (1 page) |
4 August 2008 | Full accounts made up to 29 February 2008 (10 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (10 pages) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
27 October 2007 | Return made up to 22/10/07; no change of members (9 pages) |
27 October 2007 | Return made up to 22/10/07; no change of members (9 pages) |
31 August 2007 | Full accounts made up to 28 February 2007 (8 pages) |
31 August 2007 | Full accounts made up to 28 February 2007 (8 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 22/10/06; full list of members
|
17 November 2006 | Return made up to 22/10/06; full list of members
|
13 October 2006 | Full accounts made up to 28 February 2006 (9 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (9 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
28 November 2005 | Full accounts made up to 28 February 2005 (9 pages) |
28 November 2005 | Full accounts made up to 28 February 2005 (9 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 29 February 2004 (10 pages) |
22 November 2004 | Full accounts made up to 29 February 2004 (10 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members
|
18 November 2004 | Return made up to 22/10/04; full list of members
|
23 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members
|
27 October 2003 | Return made up to 22/10/03; full list of members
|
6 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
6 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
13 November 2002 | Return made up to 22/10/02; no change of members (7 pages) |
13 November 2002 | Return made up to 22/10/02; no change of members (7 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 28 February 2001 (8 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members
|
26 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members
|
26 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Full accounts made up to 28 February 1999 (7 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members
|
19 November 1999 | Full accounts made up to 28 February 1999 (7 pages) |
19 November 1999 | Return made up to 22/10/99; full list of members
|
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
15 February 1999 | Company name changed manchester assets LIMITED\certificate issued on 16/02/99 (3 pages) |
15 February 1999 | Company name changed manchester assets LIMITED\certificate issued on 16/02/99 (3 pages) |
12 November 1998 | Return made up to 22/10/98; no change of members
|
12 November 1998 | Return made up to 22/10/98; no change of members
|
12 November 1998 | Full accounts made up to 28 February 1998 (7 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (7 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 22/10/97; full list of members
|
13 November 1997 | Full accounts made up to 28 February 1997 (8 pages) |
13 November 1997 | Full accounts made up to 28 February 1997 (8 pages) |
13 November 1997 | Return made up to 22/10/97; full list of members
|
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page) |
20 November 1996 | Return made up to 22/10/96; no change of members (8 pages) |
20 November 1996 | Return made up to 22/10/96; no change of members (8 pages) |
19 November 1996 | Full accounts made up to 29 February 1996 (7 pages) |
19 November 1996 | Full accounts made up to 29 February 1996 (7 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
8 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
8 November 1995 | Return made up to 22/10/95; change of members
|
8 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
8 November 1995 | Return made up to 22/10/95; change of members
|
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 September 1993 | Resolutions
|
24 September 1993 | Resolutions
|
17 July 1990 | Resolutions
|
17 July 1990 | Resolutions
|
13 October 1989 | Resolutions
|
13 October 1989 | Resolutions
|
29 July 1930 | Certificate of incorporation (1 page) |
29 July 1930 | Certificate of incorporation (1 page) |