Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(58 years, 8 months after company formation) |
Appointment Duration | 10 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(58 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(58 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(58 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 February 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 | 17 October 1992(58 years, 8 months after company formation) |
Appointment Duration | 11 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(70 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 February 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(70 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 February 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(73 years, 8 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(75 years after company formation) |
Appointment Duration | 8 months (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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(75 years after company formation) |
Appointment Duration | 6 years (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(81 years 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 | 19 February 2015(81 years 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 |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (5 months from now) |
11 January 1967 | Delivered on: 20 January 1967 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds pursuant to the letter of a memorandum of deposit dated 30/11/59 Secured details: All moneys due etc. Particulars: 9, 10, 11 loaderdale parade, paddington london. Fully Satisfied |
---|---|
21 December 1966 | Delivered on: 28 December 1966 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society LTD Classification: Legal charge Secured details: £12,000 & further securing all other monies due from london shop property trust LTD secured by a charge. 31.12.65. Particulars: Shaftesbury hotel (part of) monmouth street, london WC1. (Title no 186230). Fully Satisfied |
20 October 1966 | Delivered on: 7 November 1966 Satisfied on: 8 May 1992 Persons entitled: Sir Cyril W. Black R. W. Batten Classification: Mortgage Secured details: £25,500 due from london shop property trust LTD to the chargee. Particulars: 151, freeman street grimsby, lincs. Fully Satisfied |
10 December 1964 | Delivered on: 16 December 1964 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society Classification: Deed of sustitution Secured details: Deed of substitution of or securing £475,000 outstanding and due gently and severally from the company and the five other companies named therein secured by a mortgage dated 31 jan 1962. Particulars: 181 and 183, earls court road, kensington S.W.5. Fully Satisfied |
27 October 1964 | Delivered on: 29 October 1964 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society Classification: Mortgage Secured details: £119,500. Particulars: 136, union street, reading, 1-6 (incl) & 14 thurlow street, bedford. Fully Satisfied |
25 August 1960 | Delivered on: 13 September 1960 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Charge by deposit of deeds pursuant to the terms of a memorandum of deposit dated 30 november, 1959 Secured details: All moneys due etc. Particulars: 75/85 (odd) high street wanstead and 489 high road tottenham title nos. Ex 46082 and mx 245529. Fully Satisfied |
9 June 1987 | Delivered on: 12 June 1987 Satisfied on: 8 May 1992 Persons entitled: Sir Cyril W. Black R. W. Batten J. Henry Schroder Wagg & Co. Limited Classification: Deed of equitable charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 24-1-86. Particulars: Property on ne side of limehurst road, duston, northants title no nn 7657. Fully Satisfied |
23 January 1987 | Delivered on: 26 January 1987 Satisfied on: 22 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: £1,972,218 6 3/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed d/d 27/7/62 and deeds supplemental thereto. Particulars: F/H property being the shopping centre on the north-east side of linehurst road, duston, northamptonshire T.N. nn 7657 together with all buildings and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures). Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever. Particulars: F/H property 158, 158A and 158B bebbington road, bebbington title no ms 206929. Fully Satisfied |
10 April 1986 | Delivered on: 15 April 1986 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or cromwell property developments company limited to the chargee on any account whatsoever. Particulars: 108/109, high street, colchester. Fully Satisfied |
18 May 1960 | Delivered on: 24 May 1960 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Charge of deposit of deeds pursuant to the terms of a memorandum of deposit dated 30TH november 1959 and created by the company. Secured details: All monies due etc. Particulars: 150 & 152 high rd, balham title no 447841 & 286508. Fully Satisfied |
29 January 1986 | Delivered on: 14 February 1986 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society Limited. Classification: Deed of substitution and charge Secured details: Securing all moneys due & to become due from the beaumont property trust limited to the chargee supplemental to a debenture dated 30TH march 1966 and the terms of the deed. Particulars: Freehold property k/as 946 bristol road south northfields birmingham t/n wk 183200. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 November 1989 Persons entitled: Sir Cyril W. Black R. W. Batten J. Henry Schroder Wagg & Co. Limited J. Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee by virtue of a facility letter dated 24.1.86. Particulars: F/H property k/a 26 and 27 downing street farnham title nos sy 266952 and sy 540122. Fully Satisfied |
24 January 1986 | Delivered on: 27 January 1986 Satisfied on: 22 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: £1.999,996 supplemental 6 3/4% first trust mortgage debenture deed stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto. Particulars: F/H property 26 and 27 downing street, farnham together with land at the rear thereof title no sy 266952 and sy 540122, together with the benefit of a licence dated 15.3.82 as to a right of way for the benefit of (inter-alia) title no sy 540122.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 March 1985 | Delivered on: 27 March 1985 Satisfied on: 22 November 1989 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the beaumont property trust limited to the chargee on any account whatsoever. Particulars: 168/174(Even) north end and 1/15 station road croydon. With fixed and moveable plant machinery fixtures implements and utensils. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 May 1984 | Delivered on: 24 May 1984 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever. Particulars: Premises at 101-104 piccadilly, london W1. Fully Satisfied |
31 December 1966 | Delivered on: 12 April 1984 Satisfied on: 8 May 1992 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: £1,563,821. Particulars: F/H premises at 158, 158A and 158B bebington road, bebington cheshire. Fully Satisfied |
25 March 1984 | Delivered on: 10 April 1984 Satisfied on: 9 March 2001 Persons entitled: Midland 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 property k/a land & bldgs on the north west side of overton road, tilehurst,newbury, berks, title no. 189743. Fully Satisfied |
25 March 1984 | Delivered on: 10 April 1984 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever. Particulars: 54/64 ferne street, fenbury worcs. Fully Satisfied |
25 March 1984 | Delivered on: 10 April 1984 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever. Particulars: Shopping centre on north east side of lymehurst road, winston, northampton. Fully Satisfied |
23 January 1978 | Delivered on: 3 February 1978 Satisfied on: 8 May 1992 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from london property shop trust limited to the chargee on any account whatsoever. Particulars: Freehold land known as 1 to 13 (odd numbers) 23, 25 & 27 bridge st, walsall staffordshire. Title no sf 38378 (with other property) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 December 1959 | Delivered on: 7 January 1960 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds pursuant to the terms of a mem of deposit dated 30TH november, 1959 and registered on the 18TH december 1959 for securing all monies etc. Secured details: All monies due etc. Particulars: Nos. 67, 69, & 71 oxford street, london W.1. Fully Satisfied |
23 January 1978 | Delivered on: 3 February 1978 Satisfied on: 8 May 1992 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from london shop property trust limited to the chargee on any account whatsoever. Particulars: Freehold premises known as 15 brige st walsall staffordshire. Title no sf 25852 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 January 1978 | Delivered on: 3 February 1978 Satisfied on: 8 May 1992 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from london shop property trust limited to williams & glyns bank limited to the chargee on any account whatsoever. Particulars: Freehold premises known as 17, 19 & 21 bridge st, title no sf 94115 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 January 1977 | Delivered on: 6 January 1977 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurnace Society Limited. Classification: Deed of subs Secured details: Deed of substitution effecting substitutory of security for securing £2,043,821 due from london shop property trust limited to the chargee outstanding and secured by a charge dated 31/12/65 and debts supplemental thereto. Particulars: 20 & 22 hunters row, scarborough, yorks. Fully Satisfied |
30 September 1974 | Delivered on: 1 October 1974 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society LTD. Classification: Deed of substitution Secured details: Deed of substitution effecting substitutory of security for securing £2,163,821 - due from london shop property trust limited & the chargee outstanding and secured by two charges dated 31/12/65 and 21/12/66 respectively. Particulars: F/H premises known as 24/32 (even) fernside avenue, st. Leonards on sea hastings, sussex. Title no ht 20476. Fully Satisfied |
17 January 1973 | Delivered on: 22 January 1973 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Equitable charge. Secured details: All monies due or to become due from london shop property trust LTD to lloyds bank. Particulars: 2/8 gardiner street gillingham kent. Fully Satisfied |
6 October 1972 | Delivered on: 10 October 1972 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society LTD Classification: Deed of substitution Secured details: Deed of substitution for securing the monies due from london shop property trust LTD to the chargee secured by a charge dated 31/12/65. Particulars: 4/10 corporation street, high wycombe, bucks. Fully Satisfied |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 8 May 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from london shop property trust LTD. Particulars: 1 to 9 sherbourne place and car park, stratton, st. Margaret wiltshire. Fully Satisfied |
4 June 1971 | Delivered on: 11 June 1971 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society LTD Classification: Deed of substitution Secured details: Deed of substitution & charge for securing £500,000 & all other monies due in to become due from london shop property trust LTD to the chargee secured by a charge dated 17/9/63 & deed supplemental thereto. Particulars: 110, 112, 114, south street, eastbourne sussex 20/22 huntriss row, scarborough yorkshire. Fully Satisfied |
21 December 1967 | Delivered on: 4 January 1968 Satisfied on: 8 May 1992 Persons entitled: Legal & General Assurance Society, LTD. Classification: Legal charge Secured details: £79,000 and for further securing all monies due from london shop property trust, LTD under charge dated 31/12/65. Particulars: 1) f/h no. 23 upper kikrgate 86, the savings wakefield yorks. 2) l/h 16/22 (even numbers) rainbow drive. Melling, airtree. 3) il 4) il. Fully Satisfied |
6 May 1967 | Delivered on: 16 May 1967 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due, etc. Particulars: Development at school rd, sale, cheshire. Fully Satisfied |
30 November 1959 | Delivered on: 18 December 1959 Satisfied on: 8 May 1992 Persons entitled: Barclays Bank PLC Classification: Mem of deposit of deeds Secured details: All moneys due etc. Particulars: 45, 47, 49 lime street liverpool, the shaftesbury hotel, monmouth street, holborn, london 5-14 (incl) newberries parade, watling street, radlett, herts. Fully Satisfied |
19 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
27 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
1 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
24 November 2020 | Change of details for Peel L&P South West Limited as a person with significant control on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 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) |
22 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
22 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
30 January 2020 | Change of details for Peel South West Limited as a person with significant control on 30 January 2020 (2 pages) |
4 November 2019 | Resolutions
|
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 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 | 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) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 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) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 February 2015 | Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 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) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
22 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
17 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
2 November 2004 | Return made up to 17/10/04; full list of members (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (4 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
12 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 17/10/01; full list of members (6 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 (5 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 17/10/00; 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) |
3 December 1999 | Return made up to 17/10/99; full list of members (9 pages) |
3 December 1999 | Return made up to 17/10/99; 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 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 November 1997 | Return made up to 17/10/97; full list of members (21 pages) |
17 November 1997 | Return made up to 17/10/97; full list of members (21 pages) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (19 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (19 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
28 September 1989 | Memorandum and Articles of Association (24 pages) |
28 September 1989 | Memorandum and Articles of Association (24 pages) |