Trafford Park
Manchester
M17 1EB
Director Name | Robert Errington Wilson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 3 West Fleetham Chathill Northumberland NE67 5JU |
Director Name | Valerie Marrianne Wilson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2008) |
Role | Secretary |
Correspondence Address | 3 West Fleetham Chathill Northumberland NE67 5JU |
Secretary Name | Valerie Marrianne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 3 West Fleetham Chathill Northumberland NE67 5JU |
Director Name | Mr Andrew Chow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Steven Walsh |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
Secretary Name | Mr Andrew Chow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Sreeram Venkateswaran |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2018(72 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 March 2019) |
Role | Professional Employee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 & 8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Daniel Evans |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(72 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB |
Director Name | Mr Rohit Gothi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2019(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Rohit Maheshwari |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 2019(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Jeffrey Allan Weiss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2021(74 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP |
Website | avocetsports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7278508 |
Telephone region | Manchester |
Registered Address | Unit 1 Centenary Link Trafford Park Manchester M17 1EB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2k at £1 | Parker's (Manchester & Bolton) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
14 August 1984 | Delivered on: 17 August 1984 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from parkers (manchester & bolton) limited to lloyds bank PLC. Particulars: F/H part of trinity buildings, trinity street, bolton. Title no - gm 326950. Fully Satisfied |
---|---|
25 January 1982 | Delivered on: 27 January 1982 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the parkers (manchester and bolton) LTD to the chargee on any account whatsoever. Particulars: F/H part trinity buildings, trinity street, bolton, greater manchester. La 301189. Fully Satisfied |
25 January 1982 | Delivered on: 27 January 1982 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the parkers (manchester and bolton) LTD to the chargee on any account whatsoever. Particulars: F/H part trinity buildings, trinity street, bolton, greater manchester. La 382504. Fully Satisfied |
19 June 1981 | Delivered on: 25 June 1981 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the parkers (manchester and bolton) LTD to the chargee on any account whatsoever. Particulars: F/H pelso works, 171 & 173 bradshawgate & 17 bridgeman place, bolton, greater manchester. Fully Satisfied |
5 October 1979 | Delivered on: 17 October 1979 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the parkers (manchester & bolton) LTD to the chargee on any account whatsoever. Particulars: L/H the queens cinema bradshawgate bolton greater manchester. Fully Satisfied |
1 June 1979 | Delivered on: 8 June 1979 Satisfied on: 5 November 2005 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from parkers (manchester & bolton) LTD to the chargee on any account whatsoever. Particulars: L/H 180 bradshawgate, bolton. F/h land to north of byng street east, bolton. Title nos. Gm 133908 & gm 133909. Fully Satisfied |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
5 October 2022 | Termination of appointment of Steven Walsh as a director on 30 September 2022 (1 page) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 March 2022 | Registered office address changed from Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP United Kingdom to Unit 1 Centenary Link Trafford Park Manchester M17 1EB on 22 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Jeffrey Allan Weiss as a director on 23 December 2021 (1 page) |
22 March 2022 | Change of details for Parker's (Manchester & Bolton) Limited as a person with significant control on 10 March 2022 (2 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
1 October 2021 | Director's details changed for Mr Steven Walsh on 15 December 2020 (2 pages) |
1 October 2021 | Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages) |
6 September 2021 | Termination of appointment of Rohit Gothi as a director on 5 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Rohit Maheshwari as a director on 5 August 2021 (1 page) |
30 August 2021 | Appointment of Mr Gopal Krishan as a director on 4 August 2021 (2 pages) |
30 August 2021 | Appointment of Mr Jeffrey Allan Weiss as a director on 4 August 2021 (2 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 August 2020 (3 pages) |
15 December 2020 | Registered office address changed from Unit 9 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 15 December 2020 (1 page) |
15 December 2020 | Change of details for Parker's (Manchester & Bolton) Limited as a person with significant control on 4 December 2020 (2 pages) |
20 October 2020 | Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page) |
22 August 2019 | Appointment of Mr Rohit Maheshwari as a director on 26 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Rohit Gothi as a director on 26 March 2019 (2 pages) |
22 August 2019 | Appointment of Mr Daniel Evans as a director on 26 March 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages) |
19 December 2018 | Appointment of Mr Sreeram Venkateswaran as a director on 18 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
12 January 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
16 October 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 October 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
5 March 2014 | Termination of appointment of Andrew Chow as a director (1 page) |
17 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Director's details changed for Mr Steven Walsh on 1 August 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Steven Walsh on 1 August 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Steven Walsh on 1 August 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Termination of appointment of Andrew Chow as a secretary (1 page) |
17 May 2010 | Termination of appointment of Andrew Chow as a secretary (1 page) |
7 April 2010 | Secretary's details changed for Mr Andrew Chow on 10 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Andrew Chow on 10 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from shiffnall house shiffnall street bolton lancashire BL2 1BZ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from shiffnall house shiffnall street bolton lancashire BL2 1BZ (1 page) |
6 January 2009 | Director and secretary's change of particulars / andrew chow / 05/12/2008 (1 page) |
6 January 2009 | Director and secretary's change of particulars / andrew chow / 05/12/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 July 2008 | Director appointed mr steven walsh (2 pages) |
16 July 2008 | Director appointed mr steven walsh (2 pages) |
15 July 2008 | Appointment terminated secretary valerie wilson (1 page) |
15 July 2008 | Appointment terminated director valerie wilson (1 page) |
15 July 2008 | Director appointed mr andrew yit hing chow (2 pages) |
15 July 2008 | Appointment terminated secretary valerie wilson (1 page) |
15 July 2008 | Secretary appointed mr andrew yit hing chow (1 page) |
15 July 2008 | Appointment terminated director valerie wilson (1 page) |
15 July 2008 | Director appointed mr andrew yit hing chow (2 pages) |
15 July 2008 | Appointment terminated director robert wilson (1 page) |
15 July 2008 | Secretary appointed mr andrew yit hing chow (1 page) |
15 July 2008 | Appointment terminated director robert wilson (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 November 2004 | Return made up to 30/09/04; full list of members
|
11 November 2004 | Return made up to 30/09/04; full list of members
|
16 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
16 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (7 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (7 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 July 2002 | Auditor's resignation (1 page) |
18 July 2002 | Auditor's resignation (1 page) |
9 March 2002 | Full accounts made up to 31 August 2001 (7 pages) |
9 March 2002 | Full accounts made up to 31 August 2001 (7 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
21 March 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members
|
23 November 1999 | Return made up to 30/09/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
4 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 September 1946 | Certificate of incorporation (1 page) |
20 September 1946 | Certificate of incorporation (1 page) |
19 September 1946 | Incorporation (20 pages) |
19 September 1946 | Incorporation (20 pages) |