Manchester
M1 2HY
Secretary Name | Mrs Morag Elizabeth Hoyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(57 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Joshua Adam Senior |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(65 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Benjamin Ellis Senior |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(74 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Gabriel Sion David Mahfar |
---|---|
Date of Birth | April 2005 (Born 19 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 September 2021(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Student |
Country of Residence | United States |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Director Name | Mrs Melanie Ann Brady |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 7 Redruth Street Rusholme Manchester Lancashire M14 7PX |
Director Name | Andrew Charles Senior |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mrs Melanie Ann Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 7 Redruth Street Rusholme Manchester Lancashire M14 7PX |
Secretary Name | Elizabeth Angela Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(50 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 February 2010) |
Role | Company Director |
Correspondence Address | Flat 7 The Hollies 128 Manchester Road Swinton Manchester M27 5EP |
Secretary Name | Lynne Marie Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(53 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 9 Chirton Close Haydock Saint Helens WA11 0FG |
Telephone | 0161 2362361 |
---|---|
Telephone region | Manchester |
Registered Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
45k at £1 | Nigel Alliance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,504,359 |
Cash | £8,573 |
Current Liabilities | £12,161,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
10 January 1994 | Delivered on: 27 January 1994 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: The freehold property known as or being hilton house, moss street,liverpool, merseyside together with all buildings and fixtures thereon,the goodwil of the business (if any) carried on by the company at the above premesis. Please seee doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 November 1993 | Delivered on: 30 November 1993 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: The f/h property being or k/a 21/43A london road holmes chapel t/no CH350758 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1992 | Delivered on: 16 November 1992 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company and/or standbell limited to the chargee on any account whatsoever. Particulars: A mortgage dated 30TH october 1992 upon the properties known as "roy house" chorley new road,bolton,"grey gables" chorley new road, bolton and "newstead" 10 albert road,heaton,bolton. Fully Satisfied |
3 January 1992 | Delivered on: 16 January 1992 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being college flats wilmslow road alderley edge cheshire together with all buildings and fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1990 | Delivered on: 31 May 1990 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever. Particulars: Leasehold land and bldgs at lever street, bolton known as lever house, assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1989 | Delivered on: 13 April 1989 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever. Particulars: F/H wadsworth commercial park on south-east side of bridgeman street, bolton greater manchester. Title no gm 244838, together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1989 | Delivered on: 13 April 1989 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever. Particulars: Land and buildings at foundry street and thyme street, bolton, greater manchester. Title nos gm 204684 (part) la 191139 and gm 474490 (part) together with all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1989 | Delivered on: 13 April 1989 Satisfied on: 19 July 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from standbell limited to the chargee on any account whatsoever. Particulars: F/H pilot works, manchester road, bolton, manchester title no gm 310764 together with all buildings & fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 2000 | Delivered on: 13 June 2000 Satisfied on: 17 October 2001 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 93 wickentree lane failsworth oldham lancashire - GM219014 and land adjoining 93 wickentree lane failsworth - BM712102 and GM706067. Fully Satisfied |
22 May 1995 | Delivered on: 5 June 1995 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: F/H property k/a or being 3 drury lane, knutsford and land on the north and south side of ruskin court, knutsford t/no: CH315348 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1995 | Delivered on: 5 January 1995 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: The freehold property kwown as or being 93 wickentree lane, failsworthk oldham, greater manchester , title no gm 219014. together with all buildings and fixtures thereon. The assignment of goodwill of the business carried on by the company at the property,the assignment of all guarantees or covenants by way of surety or sureties .. 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. Fully Satisfied |
27 May 1994 | Delivered on: 14 June 1994 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: L/H property k/a europa house ferensway kingston -upon-hull t/no hs 22582 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1994 | Delivered on: 29 April 1994 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: F/H and l/h norfolk place shopping centre berwick hills middlesborough t/ns ce 74012,ce 50612 and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1994 | Delivered on: 27 January 1994 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: The freehold property knwon as or being unit 10,westpoint enterprise ,clarence avenue, trafford park. Together with all buildings and fixtures thereon.the goodwill of the business (if any) carried on by the company at the premesis. Fully Satisfied |
10 January 1994 | Delivered on: 27 January 1994 Satisfied on: 19 July 2001 Persons entitled: Lloyds 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: The leasehold property known as or being 9 the birtles, woodhouse park, wythenshawe, manchester.by way of assignment the goodwill of the business (if any) carried on by the company at the premesis.please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1971 | Delivered on: 16 December 1971 Satisfied on: 13 October 2001 Persons entitled: Barclays 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: Land situate in whittington moor, chesterfield, derbyshire. Fully Satisfied |
26 October 2021 | Delivered on: 26 October 2021 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: The leasehold property known as flat 2, 40-41 wimpole street, london, and locker room in the basement, W1G 8AB, registered at hm land registry under title number NGL286123. Outstanding |
24 May 2021 | Delivered on: 24 May 2021 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: Freehold property known as 18 cato street, london, W1H 5JF as comprised in title number LN131110. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The leasehold land being flat 5, 40-41 wimpole street, london and locker room 5 W1G 8AB registered at hm land registry with title number NGL836415. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The leasehold land being 103 seymour place, london W1H 5TG registered at hm land registry with title number NGL825179. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The leasehold land being flat 4, 40-41 wimpole street, london and locker room 4 W1 demised by a lease dated 5 august 2015 between (1) aniba properties limited, (2) cringle corporate limited and (3) jeremy james & company limited which is in the course of registration at the land registry with title number NGL967586. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The freehold land being 56 goodge street, st pancras W1P 1FP registered at hm land registry with title number 164143. Outstanding |
4 April 2014 | Delivered on: 8 April 2014 Persons entitled: Brown, Shipley & Co Limited Classification: A registered charge Particulars: Freehold property known as 40 chorlton street, manchester (title number GM122744). Outstanding |
15 March 2010 | Delivered on: 18 March 2010 Persons entitled: Brown, Shipley & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a norfolk place, east middlesbrough shopping centre, ormesby road, middlesbrough t/nos. CE74012, CE149948, f/h property k/a ruskin chambers, drury lane, knutsford cheshire t/no. CH315347, CH315348 l/h property k/a 11 the birtles, civic centre, wythenshawe, manchester t/no. LA38417 all buildings and fixtures and fittings and fixed plant and machinery see image for full details of further properties charged. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south east of raikes lane, bolton t/no LA788997 and LA340866 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 5, 40-41 wimpole street, london t/no NGL836415 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 November 2006 | Delivered on: 14 November 2006 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 36, 44 and 46 town road hanley stoke-on-trent and land and buildings on the north east side of the junction of town road and hillchurch street hanley any buildings fixtures fittings fixed plant or machinery or chattels and the related rights. See the mortgage charge document for full details. Outstanding |
6 July 2001 | Delivered on: 11 July 2001 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property k/a lever house lever street bolton t/n GM539343. Outstanding |
6 July 2001 | Delivered on: 11 July 2001 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a wadsworth commercial park,bridgeman street,bolton t/n GM244838. Outstanding |
6 July 2001 | Delivered on: 11 July 2001 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a the pilot industrial estate,manchester road,bolton t/n GM310764. Outstanding |
12 October 2000 | Delivered on: 13 October 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a europa house ferensway kingston upon hull - HS22582. Outstanding |
20 September 2000 | Delivered on: 22 September 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a norfolk place shopping centre berwick hills middlesborough t/no's;-CE74012 and CE149948. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a europa house fenensway kingston upon hull - HS22582. See the mortgage charge document for full details. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a holmes chapel shopping centre london road holmes chapel cheshire - CH350758. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-9 thornton square macclesfield cheshire and land and buildings on the south side of thornton avenue - CH348391. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ruskin chambers 3 drury lane knutsford macclesfield cheshire and land on the north side of ruskin court knutsford - CH315347 and CH315348. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hilton house moss street liverpool - MS276511. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a unit 10 westpoint industrial estate clarence avenue trafford park manchester - GM504129. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a unit 11 on the west side of the birtles woodhouse park wythenshawe manchester - LA38417. See the mortgage charge document for full details. Outstanding |
9 June 2000 | Delivered on: 13 June 2000 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6/8 regent road and 122 george street altincham - GM786348. Outstanding |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
27 July 2020 | Appointment of Mr Benjamin Ellis Senior as a director on 22 July 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 June 2019 | Resolutions
|
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
2 July 2018 | Satisfaction of charge 25 in full (1 page) |
2 July 2018 | Satisfaction of charge 26 in full (1 page) |
2 July 2018 | Satisfaction of charge 28 in full (1 page) |
2 July 2018 | Satisfaction of charge 21 in full (1 page) |
2 July 2018 | Satisfaction of charge 18 in full (1 page) |
27 June 2018 | Satisfaction of charge 27 in full (1 page) |
27 June 2018 | Satisfaction of charge 23 in full (1 page) |
27 June 2018 | Satisfaction of charge 24 in full (1 page) |
27 June 2018 | Satisfaction of charge 29 in full (1 page) |
27 June 2018 | Satisfaction of charge 33 in full (2 pages) |
27 June 2018 | Satisfaction of charge 16 in full (1 page) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 July 2017 | Registration of charge 004131500036, created on 14 July 2017 (17 pages) |
21 July 2017 | Registration of charge 004131500038, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 004131500037, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 004131500035, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 004131500038, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 004131500035, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 004131500037, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 004131500036, created on 14 July 2017 (17 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Registration of charge 004131500034 (18 pages) |
8 April 2014 | Registration of charge 004131500034 (18 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 18 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 29 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 21 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 16 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 24 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 21 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 20 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 16 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 22 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 26 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 23 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 24 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 22 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 30 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 27 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 20 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 23 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 28 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 28 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 25 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 25 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 19 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 18 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 27 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 26 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 30 (2 pages) |
17 June 2013 | All of the property or undertaking has been released from charge 29 (1 page) |
17 June 2013 | All of the property or undertaking has been released from charge 19 (2 pages) |
24 April 2013 | Secretary's details changed for Morag Elizabeth Hoyland on 24 April 2013 (1 page) |
24 April 2013 | Director's details changed for Nigel Alliance on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Nigel Alliance on 24 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Morag Elizabeth Hoyland on 24 April 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
20 February 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 April 2012 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 5 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
22 November 2011 | Appointment of Mr Joshua Adam Senior as a director (2 pages) |
22 November 2011 | Appointment of Mr Joshua Adam Senior as a director (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (19 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (19 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Elizabeth Holloway as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Elizabeth Holloway as a secretary (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
4 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
4 March 2010 | Full accounts made up to 31 March 2009 (19 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (20 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 32 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 February 2008 | Amended full accounts made up to 31 March 2007 (19 pages) |
13 February 2008 | Amended full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o deloitte & touche, 201 deansgate, manchester, M60 2AT (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o deloitte & touche, 201 deansgate, manchester, M60 2AT (1 page) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 September 2005 | Full accounts made up to 31 March 2004 (19 pages) |
9 September 2005 | Full accounts made up to 31 March 2004 (19 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 March 2003 (16 pages) |
10 January 2005 | Full accounts made up to 31 March 2003 (16 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
17 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (31 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (31 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members
|
24 April 2003 | Return made up to 31/03/03; full list of members
|
6 October 2002 | Full accounts made up to 31 March 2001 (21 pages) |
6 October 2002 | Full accounts made up to 31 March 2001 (21 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (21 pages) |
4 July 2001 | Full accounts made up to 31 March 2000 (21 pages) |
4 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Full group accounts made up to 31 March 1999 (35 pages) |
24 July 2000 | Full group accounts made up to 31 March 1999 (35 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members
|
14 April 2000 | Return made up to 31/03/00; full list of members
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
2 February 2000 | Full group accounts made up to 31 March 1998 (29 pages) |
2 February 2000 | Full group accounts made up to 31 March 1998 (29 pages) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2000 | Receiver ceasing to act (1 page) |
28 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
28 January 2000 | Receiver ceasing to act (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
7 June 1999 | Appointment of receiver/manager (1 page) |
7 June 1999 | Appointment of receiver/manager (1 page) |
7 June 1999 | Appointment of receiver/manager (1 page) |
7 June 1999 | Appointment of receiver/manager (1 page) |
21 April 1999 | Return made up to 31/03/99; full list of members
|
21 April 1999 | Return made up to 31/03/99; full list of members
|
3 August 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
3 August 1998 | Full group accounts made up to 31 March 1997 (27 pages) |
5 June 1998 | Return made up to 31/03/98; no change of members (5 pages) |
5 June 1998 | Return made up to 31/03/98; no change of members (5 pages) |
9 October 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
9 October 1997 | Full group accounts made up to 31 March 1996 (25 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
2 July 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
9 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
9 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
5 March 1996 | Full group accounts made up to 31 March 1994 (29 pages) |
5 March 1996 | Full group accounts made up to 31 March 1994 (29 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
26 April 1992 | Director resigned;new director appointed (2 pages) |
26 April 1992 | Director resigned;new director appointed (2 pages) |
18 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1990 | New director appointed (2 pages) |
25 January 1990 | New director appointed (2 pages) |
2 May 1989 | Memorandum and Articles of Association (10 pages) |
2 May 1989 | Memorandum and Articles of Association (10 pages) |
19 April 1989 | New director appointed (2 pages) |
19 April 1989 | New director appointed (2 pages) |
10 March 1989 | Full accounts made up to 31 March 1987 (5 pages) |
21 December 1987 | Company name changed waldo (sheffield) LIMITED\certificate issued on 22/12/87 (2 pages) |
21 December 1987 | Company name changed waldo (sheffield) LIMITED\certificate issued on 22/12/87 (2 pages) |
1 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
17 January 1980 | Annual return made up to 31/12/79 (4 pages) |
3 February 1979 | Company name changed\certificate issued on 03/02/79 (4 pages) |
17 February 1978 | Annual return made up to 31/12/77 (4 pages) |
12 April 1977 | Annual return made up to 31/12/76 (4 pages) |
19 June 1946 | Certificate of incorporation (1 page) |
19 June 1946 | Certificate of incorporation (1 page) |
19 June 1946 | Certificate of incorporation (1 page) |
19 June 1946 | Certificate of incorporation (1 page) |