Prestwich
Manchester
Lancashire
M25 9PN
Director Name | Susan Elaine Lynn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2015(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 March 2023) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Butt Hill Avenue Prestwich Manchester M25 9PN |
Director Name | Mrs Anne Ethel Lynn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 04 August 2007) |
Role | Company Director |
Correspondence Address | 14 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Director Name | Mr Eric Jack Lynn |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 14 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Secretary Name | Mr Eric Jack Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 14 Barnhill Road Prestwich Manchester Lancashire M25 9NH |
Director Name | Alan Bryan Lynn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(60 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 29 September 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Butt Hill Avenue Prestwich Manchester Lancashire M25 9PN |
Secretary Name | Alan Bryan Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(60 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 August 2007) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Butt Hill Avenue Prestwich Manchester Lancashire M25 9PN |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £0.05 | Executors Of Alan Bryan Lynn 7.50% B |
---|---|
15 at £0.05 | Trustees Of Abbie Dawn Kohanzad 37.50% A |
8 at £0.05 | Trustees Of Sarah Jayne Cuckill & Trustees Of Mark Andrew Cuckill 20.00% C |
1 at £0.05 | A. Cuckill & S.j. Cuckill 2.50% C |
1 at £0.05 | Sarah Jayne Cuckill 2.50% B |
6 at £0.05 | Abbie Dawn Kohanzad 15.00% C |
6 at £0.05 | Kerry Dee Freedman 15.00% C |
Year | 2014 |
---|---|
Net Worth | £885,850 |
Cash | £52,463 |
Current Liabilities | £41,547 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
29 January 1938 | Delivered on: 3 February 1938 Satisfied on: 20 June 2013 Persons entitled: House & Mill Co LTD Classification: Further charge Secured details: 1916-2-6 furthur advances. Particulars: Land and 66 houses in charlestown road, moston avenue, fay avenue, elaine avenue moston manchester. Fully Satisfied |
---|---|
27 January 1938 | Delivered on: 3 February 1938 Satisfied on: 20 June 2013 Persons entitled: House & Mills Co LTD Classification: Mortgage Secured details: 15000 & further advances. Particulars: Land and 66 houses in charlestown road, mauton avenue, fay avenue, elaine avenuemoston, manchester. Fully Satisfied |
29 January 1938 | Delivered on: 3 February 1938 Satisfied on: 20 June 2013 Persons entitled: House & Mill Co LTD Classification: Further charge Secured details: 2280 & further advances. Particulars: Land with 56 houses therein clayton & droyleden manchester. Fully Satisfied |
27 January 1938 | Delivered on: 3 February 1938 Satisfied on: 20 June 2013 Persons entitled: House & Mills Co LTD Classification: Mortgage Secured details: 12000 and further advances. Particulars: Land with 56 houses therein clayton and droyleden manchester. Fully Satisfied |
29 January 1938 | Delivered on: 3 February 1938 Satisfied on: 20 June 2013 Persons entitled: House & Mills Co LTD Classification: Further charge Secured details: 3690 & further advances. Particulars: Land and 38 houses thereon st margarets rd new marston manchester. Fully Satisfied |
3 November 1937 | Delivered on: 4 November 1937 Satisfied on: 20 June 2013 Persons entitled: Middleton & Tonge Co-Operative Land & Building Society Classification: Further charge Secured details: 4760 & further advances. Particulars: Three pieces of land of woodlands rd cheetham hill manchester containing 10.812-9728 & 7079 sq yd inch 92 messuages or houses now erected or to be erected thereon. Fully Satisfied |
11 August 1937 | Delivered on: 19 August 1937 Satisfied on: 20 June 2013 Persons entitled: Middleton & Tonge Co Operative Land & Building Society LTD Classification: Further charge Secured details: 600 & further advances. Particulars: 3 pieces of land at cheetham hill manchester containing 10812, 9728 & 7079 sq. Yds together with 92 houses now erected or to be erected thereon. Fully Satisfied |
2 June 1937 | Delivered on: 11 June 1937 Satisfied on: 20 June 2013 Persons entitled: Middleton & Tonge Co-Operatives Land & Building Society LTD Classification: Further charge Secured details: 5000 and further advances. Particulars: Three pieces of land situtate in cheetham hill in the city of manchester containing 10,812.9728 and 7079 sq yards respectively together with the 92 messurings on dwelling lounge erected on the course of erection thereon. Fully Satisfied |
24 March 1958 | Delivered on: 3 April 1958 Satisfied on: 20 June 2013 Persons entitled: House and Mill Building Society Classification: Further charge Secured details: 1000 and any further advances. Particulars: Two plots of land situate in clayton and droyleden manchester with dwellinghouses and premises erected thereon. Title no P.167253. Fully Satisfied |
9 February 1945 | Delivered on: 13 February 1945 Satisfied on: 26 June 2013 Persons entitled: The Middleton & Tonge Co-Op Land & Bldg Socy Classification: Charge Secured details: 2616/14/9 and further advances. Particulars: 34 homes erected on chaltham hill manchester. Fully Satisfied |
30 September 1938 | Delivered on: 7 October 1938 Satisfied on: 20 June 2013 Persons entitled: House & Mill Co LTD Classification: Further charge Secured details: 73317/6 and further advances. Particulars: Plot of land situate at charlestown land moston manchester with 66 houses erected or to be erected thereon. Fully Satisfied |
23 April 1937 | Delivered on: 24 April 1937 Satisfied on: 20 June 2013 Persons entitled: Middleton & Tonge Co-Operative Land & Building Society LTD Classification: Mortgage Secured details: 9000 & further advances. Particulars: 3 pieces land & 92 houses thereon, woodlands rd cheethams hill manchester. Fully Satisfied |
14 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
---|---|
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 18 July 2016 with updates (10 pages) |
26 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
3 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 June 2015 | Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages) |
11 June 2015 | Appointment of Susan Elaine Lynn as a director on 4 February 2015 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 May 2014 | Resolutions
|
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
26 June 2013 | Satisfaction of charge 11 in full (5 pages) |
20 June 2013 | Satisfaction of charge 5 in full (5 pages) |
20 June 2013 | Satisfaction of charge 1 in full (5 pages) |
20 June 2013 | Satisfaction of charge 6 in full (5 pages) |
20 June 2013 | Satisfaction of charge 12 in full (5 pages) |
20 June 2013 | Satisfaction of charge 2 in full (5 pages) |
20 June 2013 | Satisfaction of charge 7 in full (5 pages) |
20 June 2013 | Satisfaction of charge 9 in full (3 pages) |
20 June 2013 | Satisfaction of charge 10 in full (5 pages) |
20 June 2013 | Satisfaction of charge 8 in full (5 pages) |
20 June 2013 | Satisfaction of charge 3 in full (6 pages) |
20 June 2013 | Satisfaction of charge 4 in full (5 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
27 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (14 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 March 2010 | Resolutions
|
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 November 2009 | Resolutions
|
4 August 2009 | Return made up to 18/07/09; full list of members (7 pages) |
25 June 2009 | Resolutions
|
6 January 2009 | Registered office changed on 06/01/2009 from baker tilly 2ND floor brazennose house, brazennose street manchester M2 5BL (1 page) |
11 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
13 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
15 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
26 October 2006 | Return made up to 18/07/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Resolutions
|
3 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
3 September 2001 | Return made up to 18/07/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
19 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1JAB (1 page) |
5 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
8 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
26 November 1996 | S-div 08/11/96 (1 page) |
26 November 1996 | Resolutions
|
25 November 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
25 November 1996 | Accounts for a small company made up to 5 April 1996 (5 pages) |
18 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
23 May 1996 | S-div 12/05/96 (1 page) |
16 May 1996 | New secretary appointed;new director appointed (1 page) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
1 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
1 September 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
4 March 1936 | Incorporation (19 pages) |