73 King Street
Manchester
M2 4NG
Director Name | Mrs Valerie Julia Hammond |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(49 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 26 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Secretary Name | Mrs Valerie Julia Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(49 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 26 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Mr Anthony James Bailey |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1999) |
Role | Accountant |
Correspondence Address | Blue Haze Murley Crescent Bishopsteignton Teignmouth Devon TQ14 9SH |
Director Name | Peter Anthony Dymond |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(51 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 19 September 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highweek Street Newton Abbot S- Devon TQ12 1TQ |
Website | farmaccounts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01626 202055 |
Telephone region | Newton Abbot |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
90 at £1 | Mr Charles Hugh Hammond 90.00% Ordinary |
---|---|
10 at £1 | Mrs Valerie Julia Hammond 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,264 |
Cash | £72,245 |
Current Liabilities | £97,962 |
Latest Accounts | 29 February 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 February 1994 | Delivered on: 15 February 1994 Satisfied on: 10 April 2014 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
2 May 1984 | Delivered on: 9 May 1984 Satisfied on: 10 April 2014 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
26 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 20 September 2018 (8 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
16 October 2017 | Registered office address changed from 29 Winsu Avenue Paignton Devon TQ3 1QG England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 29 Winsu Avenue Paignton Devon TQ3 1QG England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 16 October 2017 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Declaration of solvency (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Declaration of solvency (5 pages) |
16 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Registered office address changed from 2 Highweek Street Newton Abbot S- Devon TQ12 1TQ to 29 Winsu Avenue Paignton Devon TQ3 1QG on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 2 Highweek Street Newton Abbot S- Devon TQ12 1TQ to 29 Winsu Avenue Paignton Devon TQ3 1QG on 11 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Peter Anthony Dymond as a director on 19 September 2016 (1 page) |
16 December 2016 | Termination of appointment of Peter Anthony Dymond as a director on 19 September 2016 (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Change of name notice (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Change of name notice (2 pages) |
30 September 2016 | Resolutions
|
16 September 2016 | Satisfaction of charge 003741280003 in full (1 page) |
16 September 2016 | Satisfaction of charge 003741280003 in full (1 page) |
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 April 2014 | Satisfaction of charge 1 in full (4 pages) |
10 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 April 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Registration of charge 003741280003 (44 pages) |
7 March 2014 | Registration of charge 003741280003 (44 pages) |
8 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Charles Hugh Hammond on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Peter Anthony Dymond on 2 January 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (1 page) |
26 April 2011 | Director's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Charles Hugh Hammond on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Peter Anthony Dymond on 2 January 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (1 page) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Charles Hugh Hammond on 1 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Peter Anthony Dymond on 2 January 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Valerie Julia Hammond on 1 March 2011 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Charles Hugh Hammond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Valerie Julia Hammond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Peter Anthony Dymond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Charles Hugh Hammond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Valerie Julia Hammond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Peter Anthony Dymond on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Charles Hugh Hammond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mrs Valerie Julia Hammond on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Peter Anthony Dymond on 1 October 2009 (2 pages) |
17 February 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (2 pages) |
17 February 2010 | Current accounting period shortened from 31 May 2010 to 28 February 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
11 April 2005 | Return made up to 28/03/05; full list of members
|
11 April 2005 | Return made up to 28/03/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 March 2002 | Return made up to 28/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 28/03/02; full list of members (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 April 1997 | Return made up to 23/03/97; full list of members
|
24 April 1997 | Return made up to 23/03/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 March 1996 | Return made up to 23/03/96; no change of members
|
31 March 1996 | Return made up to 23/03/96; no change of members
|
15 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
14 February 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
14 February 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 April 1994 | Return made up to 23/03/94; full list of members (6 pages) |
13 April 1994 | Registered office changed on 13/04/94 (4 pages) |
13 April 1994 | Director's particulars changed (4 pages) |
13 April 1994 | Return made up to 23/03/94; full list of members
|
13 April 1994 | Registered office changed on 13/04/94 (4 pages) |
13 April 1994 | Director's particulars changed (4 pages) |
25 March 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
25 March 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
11 March 1994 | New director appointed (2 pages) |
11 March 1994 | New director appointed (2 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1994 | Particulars of mortgage/charge (3 pages) |
7 April 1993 | Return made up to 01/04/93; no change of members (4 pages) |
7 April 1993 | Return made up to 01/04/93; no change of members (4 pages) |
17 March 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
17 March 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
23 March 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
23 March 1992 | Return made up to 01/04/92; no change of members (4 pages) |
23 March 1992 | Director's particulars changed (4 pages) |
23 March 1992 | Accounts for a small company made up to 31 May 1991 (5 pages) |
23 March 1992 | Return made up to 01/04/92; no change of members
|
23 March 1992 | Director's particulars changed (4 pages) |
16 April 1991 | Return made up to 01/04/91; full list of members (6 pages) |
16 April 1991 | Return made up to 01/04/91; full list of members (6 pages) |
12 November 1990 | Accounts for a small company made up to 31 May 1990 (4 pages) |
12 November 1990 | Director resigned (2 pages) |
12 November 1990 | Accounts for a small company made up to 31 May 1990 (4 pages) |
12 November 1990 | Director resigned (2 pages) |
20 April 1990 | Return made up to 13/03/90; full list of members (4 pages) |
20 April 1990 | Return made up to 13/03/90; full list of members (4 pages) |
26 February 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
26 February 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
21 March 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
21 March 1989 | Return made up to 09/03/89; full list of members (4 pages) |
21 March 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
21 March 1989 | Return made up to 09/03/89; full list of members (4 pages) |
18 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
18 March 1988 | Return made up to 08/03/88; full list of members (4 pages) |
18 March 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
18 March 1988 | Return made up to 08/03/88; full list of members (4 pages) |
17 March 1987 | Return made up to 05/03/87; full list of members (4 pages) |
17 March 1987 | Return made up to 05/03/87; full list of members (4 pages) |
6 March 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
6 March 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
20 April 1983 | Accounts made up to 31 May 1982 (4 pages) |
20 April 1983 | Accounts made up to 31 May 1982 (4 pages) |