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(77 years, 5 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(53 years, 11 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(53 years, 11 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(53 years, 11 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(58 years, 8 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(58 years, 8 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 |
6 at £0.05 | Sarah Jane Cuckill & Mark Andrew Cuckill 7.50% Ordinary B |
---|---|
5 at £0.05 | S.j. Cuckill 6.25% Ordinary A |
15 at £0.05 | Alan Bryan Lynn 18.75% Ordinary C |
13 at £0.05 | Abbie Dawn Kohanzad 16.25% Ordinary E |
13 at £0.05 | Kerry Dee Freedman 16.25% Ordinary D |
10 at £0.05 | Trustees Of Alan Bryan Lynn & Trustees Of Kerry Dee Freedman & Trustees Of Abbie Dawn Kohanzad 12.50% Ordinary B |
9 at £0.05 | Trustees Of A. Cuckill & Trustees Of S.j. Cuckill 11.25% Ordinary B |
9 at £0.05 | Trustees Of Abbie Dawn Kohanzad 11.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,795,909 |
Cash | £73,829 |
Current Liabilities | £28,177 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
5 October 1964 | Delivered on: 12 October 1964 Persons entitled: Lancashire Building Society Classification: Further charge Secured details: £2,625.00. Particulars: Freehold plot of land in kersal, salford with block of 21 flats in course of erection thereon. Outstanding |
---|---|
10 September 1964 | Delivered on: 18 September 1964 Persons entitled: Lancashire Building Society Classification: Further charge Secured details: £3.175. Particulars: Freehold plot of land in kersal, salford with block of 21 flats in course of erection thereon. Outstanding |
3 June 1964 | Delivered on: 2 September 1964 Persons entitled: Lancashire Building Society Classification: Further charge registered pursuant to an order of court dated 20/8/64 Secured details: £2,200 & any other monies due etc. Particulars: Plot of land in kersal salford with block of flats being erected thereon (see doc 70 for details). Outstanding |
25 March 1964 | Delivered on: 13 April 1964 Persons entitled: Lancashire Building Society Classification: Further charge Secured details: £4800. Particulars: Plot of land in kersal salford with block of flats being erected thereon. Outstanding |
28 November 1963 | Delivered on: 20 March 1964 Persons entitled: Lancashire Building Society. Classification: Legal charge Secured details: £4.000 and any other moneys due etc. Particulars: Land (.8 acres approx) with block of flats (21) in course of erection (see doc 66) kersal. Outstanding |
2 September 1959 | Delivered on: 2 September 1959 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 356A 358 358A 362 and 362A hollinwood avenue, chadderton lancs and any rent charge(s) created on sale of any part or parts thereof. Outstanding |
12 March 1959 | Delivered on: 19 March 1959 Persons entitled: House & Mill Bldg Society Classification: Further charge Secured details: £2,000 and any further advances. Particulars: Freehold plot of land situate in and fronting to wensley road, kersal, salford, together with the block of 12 flats now in course of erection thereon or some part thereof . Outstanding |
13 November 1958 | Delivered on: 19 November 1958 Persons entitled: House & Mill Bldg Society Classification: Further charge Secured details: £2000. Particulars: Freehold plot of land situate in and fronting to wensley road, kersal, salford, together with the block of 12 flats now in course of erection thereon or some part thereof. Outstanding |
29 December 1964 | Delivered on: 6 June 1965 Persons entitled: Lancashire Building Society Classification: Further charge Secured details: £10.050. Particulars: Land in kersal salford with block of 21 flats in course of erection (see doc 74). Outstanding |
27 November 1964 | Delivered on: 2 December 1964 Persons entitled: Lancashire Building Society Classification: Further charge Secured details: £3150. Particulars: Freehold plot of land in kersal, salford with block of 21 flats in course of erection thereon. Outstanding |
22 July 1958 | Delivered on: 28 July 1958 Persons entitled: House and Mill Building Society Classification: Legal charge Secured details: £2000 and all other monies due etc. Particulars: 1189 2/3 square yards (approx) land situate at wensley road, kersal, salford together with a block of 12 flats now in course of erection thereon. Outstanding |
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) |
14 October 2016 | Confirmation statement made on 18 July 2016 with updates (13 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
|
5 August 2015 | Resolutions
|
5 August 2015 | Change of share class name or designation (2 pages) |
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 | Change of share class name or designation (2 pages) |
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
|
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
|
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) |
4 August 2009 | Return made up to 18/07/09; full list of members (6 pages) |
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 (6 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) |
18 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 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 (6 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
29 August 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 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 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 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 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
|
23 August 2002 | Return made up to 18/07/02; full list of members (7 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; no change of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (5 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 (5 pages) |
19 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
25 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
8 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
26 November 1996 | Resolutions
|
26 November 1996 | S-div 08/11/96 (1 page) |
25 November 1996 | Accounts for a small company made up to 5 April 1996 (6 pages) |
25 November 1996 | Accounts for a small company made up to 5 April 1996 (6 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) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
1 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
1 September 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
20 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
3 September 1937 | Incorporation (20 pages) |