Company NamePeel L&P Commercial (S.E.) Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00307912
CategoryPrivate Limited Company
Incorporation Date7 December 1935(88 years, 5 months ago)
Previous NamePeel Commercial (S.E.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(84 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(87 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Graham Anthony Peter Bridgeman-Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration9 months (resigned 12 July 1991)
RoleChartered Surveyor
Correspondence Address13 Trent Avenue
Upminster
Essex
RM14 1QY
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinya Fox Hill Road
Castleton
Rochdale
Lancashire
OL11 2XN
Director NameMr Patrick Edward Mahoney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 1990)
RoleCompany Director
Correspondence Address8 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1990(54 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(55 years after company formation)
Appointment Duration24 years, 2 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(68 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(68 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(71 years, 10 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(73 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(73 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(79 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed18 February 2015(79 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(84 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

5 April 1989Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: The principal and interest on £35,ooo,ooo 9 7/8% first mortgage debenturestock 2011 (re. Resolution passed 1 april 1986) £35,000,000 9 7/8% first mortgage debenture stock 2011 (re. Resolution 13 may 1987) £30,000,000 9 7/8% first mortgage debenture stock 2011 (re. Resolution 20 april 1988) and £100,000,000 9 7/8% first mortgage debenture stock 2011 (re. Resolution 3 april 1989) secured on property acquired by peel commercial (S.E.) limited on 6 october 1989 and all other monies secured by a third supplemental trust deed dated 5 april 1989.
Particulars: First legal mortgage over the f/h and l/h properties described in appendix b annexed together with all buildings erections fittings and fixtures fixed plant and machinery. (See form 400 ref M298C for full details).
Outstanding
27 May 1986Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 secured on property acquired by peel commercial (S.E.) limited on 6/10/89 and all other monies as secured by a trust deed dated 27 may 1986.
Particulars: First legal mortgage over the freehold and leasehold properties briefly described on appendix (on form M400) annexed together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M286C for full details).
Outstanding
4 October 1984Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: The principal and interest on £12,000,000 11.625% first mortgage debenture stock 2018 secured on property acquired by peel commercial (S.E.) limited on 6/10/89 and all other monies as secured by a trust deed dated 4/10/84.
Particulars: First legal mortgage over premises k/a knowles house 35/47 high street and 2/10 cromwell road redhill together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M279C for full details).
Outstanding
20 December 1982Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporaton PLC

Classification: Trust deed
Secured details: The principal and interest on £10,000,000 12.5% first mortgage debenture stock 2015/2020 secured on property acquired by peel commercial (S.E.) limited on 6 october 1989 and all other monies as secured by a trust deed dated 20/dec/82.
Particulars: First legal mortgage over the f/h and l/h properties described in appendix 'b' annexed together with all buildings erections fixtures fittings fixed plant & machinery. (See form 400 - ref M286C for full details.).
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: The principal of and interest on the £100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein.
Particulars: Freehold 66 wilson street & 2,3 & 4 dysart street, hackney, london EC2 title no 107750 together with all bldgs erections, fixtures fittings fixed plant & machinery see doc (M325 for full details).
Outstanding
21 January 1977Delivered on: 25 January 1977
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of substitution effecting substitution of security
Secured details: Foe securing £1,363,937-80 outstanding secured by a charge dated 30 march 1966 and deeds supplemental thereto.
Particulars: 73 tower bridge road, london borough of southwark.
Fully Satisfied
30 March 1966Delivered on: 6 April 1966
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge
Secured details: £54,000 and all other monies due from the beaumont property trust LTD to the chargee.
Particulars: 351/385 (odd numbers) rayners lane, pinner, harrow 48 gorst rd, acton, ealing.
Fully Satisfied
18 March 1966Delivered on: 24 March 1966
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage effecting substitution of security
Secured details: All monies due from the oak property company limited to the chargee secured by two charges dated respectively 25/7/61 and 6/9/63.
Particulars: 114 barking road greater london borough of newham.
Fully Satisfied
12 October 1990Delivered on: 1 November 1990
Satisfied on: 9 March 2001
Persons entitled: J. Sainsbury PLC

Classification: Legal charge
Secured details: £8,000,000 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: F/H property k/a 6,7 & 8 bon hill street london, borough of islington title no ln 194242.
Fully Satisfied
2 July 1965Delivered on: 14 July 1965
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of substitution
Secured details: For securing £241,700 due from the cromwell property investment company limited to the chargee outstanding and secured by a charge dated 6/9/63.
Particulars: 73, tower bridge road, bermondsey, london.
Fully Satisfied

Filing History

1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
3 November 2020Registered 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)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
22 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
22 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
22 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
22 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Satisfaction of charge 7 in full (4 pages)
29 March 2018Satisfaction of charge 5 in full (4 pages)
29 March 2018Satisfaction of charge 8 in full (4 pages)
29 March 2018Satisfaction of charge 6 in full (4 pages)
29 March 2018Satisfaction of charge 9 in full (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered 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 2016Registered 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)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(5 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 February 2015Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Peter John Hosker as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Paul Philip Wainscott as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Peter John Hosker as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Susan Moss as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Neil Lees as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Steven Underwood as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mrs Susan Moss as a secretary on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of John Whittaker as a director on 18 February 2015 (1 page)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(8 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000
(8 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(8 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,000
(8 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed andrew christopher simpson (1 page)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 December 2007Full accounts made up to 31 March 2007 (9 pages)
5 December 2007Full accounts made up to 31 March 2007 (9 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
16 January 2007Return made up to 12/10/06; full list of members (3 pages)
16 January 2007Return made up to 12/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
11 November 2003Return made up to 12/10/03; full list of members (6 pages)
11 November 2003Return made up to 12/10/03; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (7 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 October 2000Location of register of members (1 page)
25 October 2000Return made up to 12/10/00; no change of members (6 pages)
25 October 2000Location of register of members (1 page)
25 October 2000Return made up to 12/10/00; no change of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 November 1999Return made up to 12/10/99; full list of members (9 pages)
22 November 1999Return made up to 12/10/99; full list of members (9 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 June 1989Memorandum and Articles of Association (5 pages)
23 June 1989Memorandum and Articles of Association (5 pages)