Hulme Hall Lane
Miles Platting Manchester
Greater Manchester
M40 8AG
Director Name | Mrs Lisa Langridge |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadfield House Hulme Hall Lane Miles Platting Manchester Greater Manchester M40 8AG |
Secretary Name | Mrs Lisa Langridge |
---|---|
Status | Current |
Appointed | 08 March 2021(78 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Hadfield House Hulme Hall Lane Miles Platting Manchester Greater Manchester M40 8AG |
Director Name | Mr Brian Calvert Daglish |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Secretary Name | Mrs Christine Mary Daglish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Director Name | Mr David Michael Hammond |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(55 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Quarry Rise Hargate Hill, Charlesworth Glossop Derbyshire SK13 6LD |
Director Name | Jane Hammond |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(55 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Quarry Rise Hargate Hill, Charlesworth Glossop Derbyshire SK13 6LD |
Secretary Name | Jane Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(61 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Quarry Rise Hargate Hill, Charlesworth Glossop Derbyshire SK13 6LD |
Website | hadfieldstransport.com |
---|
Registered Address | Hadfield House Hulme Hall Lane Miles Platting Manchester Greater Manchester M40 8AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
477 at £1 | David Michael Hammond 5.01% Ordinary |
---|---|
4.3k at £1 | David Michael Hammond 45.01% Preference |
4.3k at £1 | Jane Hammond 44.99% Preference |
476 at £1 | Jane Hammond 4.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,262,143 |
Gross Profit | £769,040 |
Net Worth | £1,895,073 |
Cash | £1,379 |
Current Liabilities | £1,047,083 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2023 (5 months from now) |
20 December 1996 | Delivered on: 3 January 1997 Satisfied on: 3 November 2001 Persons entitled: Bycen Limited Classification: Debenture Secured details: £120,000 due from the company to the chargee. Particulars: All book debts and all vehicles not subject to hire purchase arrangements. Fully Satisfied |
---|---|
22 November 1984 | Delivered on: 3 December 1984 Satisfied on: 8 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit E517 heywood industrial estate heywood lancashire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1984 | Delivered on: 21 May 1984 Satisfied on: 8 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital legal mortgage over the unermentioned property and the proceeds of sale thereof. L/h property at wellington road ashton under lyne l/h property at oldham road ashton under lyne l/h property known as unit no E27 in the industrial estate at heywood lancashire l/h property known as unit n 5 baya 1-8 (inclusive) in the industrial estate at heywood, lancashire. Fully Satisfied |
23 February 1984 | Delivered on: 25 February 1984 Persons entitled: Lombard North Central PLC Classification: Mortgage debenture Secured details: All monis due or to become due from the company and/or manor national PLC to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 February 1983 | Delivered on: 15 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situated at oldham rd ashton under lyne & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1983 | Delivered on: 15 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situated on the e side of wellington rd, ashton under lyne & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1983 | Delivered on: 15 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property unit N5 bays 1-8 (inc) heywwood ind est. Lancaster & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1983 | Delivered on: 15 February 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit no E27 heywood ind est lancaster the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 2013 | Delivered on: 9 February 2013 Satisfied on: 8 July 2014 Persons entitled: Speedlink Transport Southwest Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of oldham road manchester t/no gm 932969. Fully Satisfied |
22 April 2003 | Delivered on: 23 April 2003 Satisfied on: 21 November 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 March 1985 | Delivered on: 15 March 1982 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed and floating charge on undertaking and all property and assets present and future including goodwill & book debts (see doc no M108 for details). Fully Satisfied |
24 August 2022 | Delivered on: 30 August 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Hadfield house, hulme hall lane, miles platting, manchester, M40 8AG. Outstanding |
26 February 2021 | Delivered on: 8 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold land being land on the north east side of alan turing way, miles platting, manchester (title number GM904171), the leasehold land being land and buildings on the south side of oldham road, manchester (title number GM932969) and the leasehold land being land and buildings on the south side of oldham road, miles platting (title number GM596113). For more details please refer to the instrument. Outstanding |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: David Michael Hammond Jane Hammond Classification: A registered charge Particulars: Land and buildings on the south side of oldham road miles platting and the land at harden works oldham road manchester comprised in land registry title numbers GM932969 GM904171 and GM596113. Outstanding |
14 October 2011 | Delivered on: 21 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 April 2003 | Delivered on: 30 April 2003 Persons entitled: National Westminster 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: Harden works oldham road manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 April 2003 | Delivered on: 22 April 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
---|---|
21 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Memorandum and Articles of Association (26 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Change of share class name or designation (2 pages) |
9 March 2021 | Appointment of Mrs Lisa Langridge as a secretary on 8 March 2021 (2 pages) |
8 March 2021 | Registration of charge 003756580016, created on 26 February 2021 (8 pages) |
3 March 2021 | Notification of Htl Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Scott Stuart Langridge on 26 February 2021 (2 pages) |
3 March 2021 | Appointment of Mrs Lisa Langridge as a director on 26 February 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Scott Stuart Langridge on 26 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Jane Hammond as a director on 26 February 2021 (1 page) |
3 March 2021 | Termination of appointment of David Michael Hammond as a director on 26 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Jane Hammond as a secretary on 26 February 2021 (1 page) |
3 March 2021 | Cessation of David Michael Hammond as a person with significant control on 26 February 2021 (1 page) |
2 March 2021 | Registration of charge 003756580015, created on 26 February 2021 (30 pages) |
18 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
26 November 2018 | Appointment of Mr Scott Stuart Langridge as a director on 26 November 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
16 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (17 pages) |
16 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (17 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 June 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
16 June 2015 | Accounts for a medium company made up to 31 December 2014 (25 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 July 2014 | Satisfaction of charge 14 in full (4 pages) |
8 July 2014 | Satisfaction of charge 14 in full (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
7 June 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
15 September 2011 | Accounts for a medium company made up to 31 December 2010 (24 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for David Michael Hammond on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jane Hammond on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for David Michael Hammond on 16 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jane Hammond on 16 August 2010 (2 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
18 May 2010 | Accounts for a medium company made up to 31 December 2009 (25 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
11 May 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
11 May 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
24 April 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
24 April 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
9 March 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
9 March 2007 | Accounts for a medium company made up to 31 December 2006 (24 pages) |
3 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
21 September 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
15 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
15 August 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
26 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
26 August 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
28 August 2003 | Return made up to 16/08/03; full list of members
|
28 August 2003 | Return made up to 16/08/03; full list of members
|
12 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 May 2003 | Memorandum and Articles of Association (1 page) |
12 May 2003 | Resolutions
|
12 May 2003 | Memorandum and Articles of Association (1 page) |
12 May 2003 | Resolutions
|
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Ad 23/04/03--------- £ si [email protected]=100000 £ ic 9530/109530 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
29 April 2003 | Ad 23/04/03--------- £ si [email protected]=100000 £ ic 9530/109530 (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | £ nc 11575/111575 09/04/03 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | £ nc 11575/111575 09/04/03 (1 page) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: hadfield house hulme hall lane miles planning manchester M40 8AG (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: hadfield house hulme hall lane miles planning manchester M40 8AG (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: shepley industrial estate south unit 10 audenshaw manchester M34 5DW (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: shepley industrial estate south unit 10 audenshaw manchester M34 5DW (1 page) |
9 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
21 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: unit 3 shepley north ind. Estate shepley road audenshaw manchester, M34 5DX (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: unit 3 shepley north ind. Estate shepley road audenshaw manchester, M34 5DX (1 page) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
18 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
12 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |