Company NameW.L.Cornish & Sons Limited
Company StatusDissolved
Company Number00500991
CategoryPrivate Limited Company
Incorporation Date3 November 1951(72 years, 6 months ago)
Dissolution Date25 June 2023 (10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Carol Christine Cornish
NationalityBritish
StatusClosed
Appointed25 August 2004(52 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 25 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMrs Carol Christine Cornish
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(60 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 25 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hunts Field Close
Lymm
Cheshire
WA13 0SS
Director NameMr Ian William Cornish
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(60 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 25 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Porlock Road
Urmston
Manchester
M41 6EH
Director NameEileen Frances Cornish
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address88 Chassen Road
Urmston
Manchester
Greater Manchester
M41 9DY
Director NameMr Kenneth William Legwood Cornish
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 December 1999)
RoleCompany Director
Correspondence Address130a Flixton Road
Urmston
Manchester
Lancashire
M41 5BG
Secretary NameMr Kenneth William Legwood Cornish
NationalityBritish
StatusResigned
Appointed28 December 1990(39 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 December 1999)
RoleCompany Director
Correspondence Address130a Flixton Road
Urmston
Manchester
Lancashire
M41 5BG
Director NameMrs Carol Christine Cornish
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(48 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Huntsfield Close
Lymm
Cheshire
WA13 0SS
Secretary NameMrs Carol Christine Cornish
NationalityBritish
StatusResigned
Appointed25 January 2000(48 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Huntsfield Close
Lymm
Cheshire
WA13 0SS
Director NamePenny Anne Worley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(52 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Chassen Road
Urmston
Manchester
M41 9DY
Secretary NamePenny Anne Worley
NationalityBritish
StatusResigned
Appointed01 July 2004(52 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 August 2004)
RoleSecretary
Correspondence Address75 Chassen Road
Urmston
Manchester
M41 9DZ

Contact

Telephone0161 7482580
Telephone regionManchester

Location

Registered AddressC/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,486,270
Cash£3,176
Current Liabilities£105,923

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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: 13 alixandra court rosslyn avenue flixton. T/no GM502220. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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: 22 dalveen avenue urmston. T/no GM484411. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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: 134A higher road urmston. T/no LA353823 and 134 higher road urmston. T/no LA136245. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 on the north side of higher road urmston. T/no LA263213. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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: 2 weston avenue flixton. T/no GM484249. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 on the west side of fairfield road, cadishead. T/no GM272387. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 on the south side of higher road urmston. T/no GM484180. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 lying to the south of windsor avenue irlam. T/no GM67794. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 on the south side of higher road urmston. T/no LA166599. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 at day's farm davyhulme. T/no GM408917, GM440413, GM452654, GM568892 and GM815766. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative 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 and buildings lying to the east of harcourt avenue urmston. T/no GM207982. A floating charge over all unfixed plant, machinery and other assets and equipment, assignment of the goodwill of the business carried on at the property the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of such licence or certificate.
Outstanding
4 November 2004Delivered on: 5 November 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of windsor avenue irlam. T/no GM67794, land on the south side of higher road urmston. T/no LA136245, land on the south side of higher road urmston. T/no GM484180.please see form 395 for further details of properties.. 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.
Outstanding
21 July 1994Delivered on: 9 August 1994
Satisfied on: 8 January 2005
Persons entitled: Kenneth William Legwood Cornish

Classification: Legal charge
Secured details: £84,000.
Particulars: 2 plots of land off manor avenue urmston trafford greater manchester.
Fully Satisfied
21 July 1994Delivered on: 3 August 1994
Satisfied on: 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a st clements vicarage, urmston and alnd adjacent thereto. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
23 June 1993Delivered on: 25 June 1993
Satisfied on: 8 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 22 dalveen avenue urmston trafford greater manchester title no GM484411. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 September 1992Delivered on: 18 September 1992
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate and k/a 4 plover drive, altrincham title number gm 423217 by way of fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 September 1992Delivered on: 14 September 1992
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate and k/a 29B haselmere road, flixton, manchester title no la 156825 fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 September 1992Delivered on: 9 September 1992
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land forming site of 22 stretford road urmston manchester title no gm 587085 fixed charge the benefit of all covenants and rights and the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 July 1992Delivered on: 21 July 1992
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land k/a 29 hilrose avenue urmston trafford greater manchester title no LA214805 fixed charge all covenants and rights affecting the property and the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 May 1991Delivered on: 25 May 1991
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 1 laxfield drive, flixton, trafford, greater manchester. Title no. Gm 264179; and afixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1991Delivered on: 12 March 1991
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings known as 92 irlam road flixton trafford greater manchester title number m 62061 fixed charge on the plant machinery and fixtures and fittings, furniture equipment implements and utensils.
Fully Satisfied
1 October 1990Delivered on: 3 October 1990
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h land and buildings k/a 137 ullswater road flixton trafford greater manchester title number gm 448321 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1989Delivered on: 18 August 1989
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 84 irlam road, flixton, trafford greater manchester t/n la 292248 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1989Delivered on: 18 August 1989
Satisfied on: 29 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land situate at rear of 86 irlam road flixton, trafford greater manchester fixed charge over all plant machinery implements utensils furniture and equipement.
Fully Satisfied
14 August 1989Delivered on: 18 August 1989
Satisfied on: 8 January 2005
Persons entitled: The Royal Bankl of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land together with the buildings erected thereon k/a 13 alixandra court, roslyn avenue, flixton trafford, greater manchester. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 June 2023Final Gazette dissolved following liquidation (1 page)
25 March 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
9 April 2022Registered office address changed from C/O Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 9 April 2022 (2 pages)
9 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
(1 page)
9 April 2022Appointment of a voluntary liquidator (3 pages)
9 April 2022Statement of affairs (8 pages)
23 March 2022Compulsory strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2022Satisfaction of charge 80 in full (1 page)
11 March 2022Satisfaction of charge 76 in full (1 page)
11 March 2022Satisfaction of charge 70 in full (1 page)
11 March 2022Satisfaction of charge 72 in full (1 page)
11 March 2022Satisfaction of charge 79 in full (1 page)
11 March 2022Satisfaction of charge 75 in full (1 page)
11 March 2022Satisfaction of charge 81 in full (1 page)
11 March 2022Satisfaction of charge 71 in full (1 page)
11 March 2022Satisfaction of charge 73 in full (1 page)
11 March 2022Satisfaction of charge 74 in full (1 page)
11 March 2022Satisfaction of charge 78 in full (1 page)
11 March 2022Satisfaction of charge 77 in full (1 page)
24 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
3 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,058
(5 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,058
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,058
(5 pages)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,058
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,058
(5 pages)
7 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,058
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 May 2012Appointment of Carol Christine Cornish as a director (2 pages)
21 May 2012Appointment of Carol Christine Cornish as a director (2 pages)
21 May 2012Appointment of Ian William Legwood Cornish as a director (2 pages)
21 May 2012Termination of appointment of Penny Worley as a director (1 page)
21 May 2012Termination of appointment of Penny Worley as a director (1 page)
21 May 2012Appointment of Ian William Legwood Cornish as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 February 2011Registered office address changed from 88 Chassen Road Urmston Manchester M41 9DY on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 88 Chassen Road Urmston Manchester M41 9DY on 9 February 2011 (1 page)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from 88 Chassen Road Urmston Manchester M41 9DY on 9 February 2011 (1 page)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 January 2010Secretary's details changed for Carol Christine Cornish on 2 October 2009 (1 page)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Penny Anne Worley on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Penny Anne Worley on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Penny Anne Worley on 2 October 2009 (2 pages)
12 January 2010Secretary's details changed for Carol Christine Cornish on 2 October 2009 (1 page)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 January 2010Secretary's details changed for Carol Christine Cornish on 2 October 2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 February 2009Return made up to 29/12/08; full list of members (5 pages)
18 February 2009Return made up to 29/12/08; full list of members (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Return made up to 29/12/07; full list of members (5 pages)
25 April 2008Return made up to 29/12/07; full list of members (5 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 March 2006Return made up to 29/12/05; full list of members (8 pages)
15 March 2006Return made up to 29/12/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (5 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
31 August 2004New secretary appointed;new director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Director resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 January 2004Return made up to 29/12/03; full list of members (10 pages)
29 January 2004Return made up to 29/12/03; full list of members (10 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
27 May 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
27 May 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 March 2003Accounts for a small company made up to 31 July 2001 (8 pages)
11 March 2003Accounts for a small company made up to 31 July 2001 (8 pages)
27 August 2002Registered office changed on 27/08/02 from: 119 higher road urmston manchester M41 9BD (1 page)
27 August 2002Registered office changed on 27/08/02 from: 119 higher road urmston manchester M41 9BD (1 page)
25 February 2002Return made up to 29/12/01; full list of members (9 pages)
25 February 2002Return made up to 29/12/01; full list of members (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
12 January 2001Return made up to 29/12/00; full list of members (9 pages)
12 January 2001Return made up to 29/12/00; full list of members (9 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Secretary resigned;director resigned (1 page)
3 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 August 1999Accounts for a small company made up to 31 July 1998 (8 pages)
13 August 1999Accounts for a small company made up to 31 July 1998 (8 pages)
16 December 1998Return made up to 31/10/98; full list of members (5 pages)
16 December 1998Return made up to 31/10/98; full list of members (5 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
16 February 1998Return made up to 29/12/97; no change of members (4 pages)
3 May 1997Full accounts made up to 31 July 1996 (15 pages)
3 May 1997Full accounts made up to 31 July 1996 (15 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Return made up to 29/12/95; full list of members (6 pages)
15 February 1996Return made up to 29/12/95; full list of members (6 pages)
28 January 1996Full accounts made up to 31 July 1995 (15 pages)
28 January 1996Full accounts made up to 31 July 1995 (15 pages)
28 April 1995Full accounts made up to 31 July 1994 (15 pages)
28 April 1995Full accounts made up to 31 July 1994 (15 pages)
23 January 1990Full group accounts made up to 31 July 1989 (18 pages)
23 January 1990Full group accounts made up to 31 July 1989 (18 pages)
2 February 1989Full group accounts made up to 31 July 1988 (17 pages)
2 February 1989Full group accounts made up to 31 July 1988 (17 pages)
26 April 1988Full group accounts made up to 31 July 1987 (17 pages)
26 April 1988Full group accounts made up to 31 July 1987 (17 pages)
23 March 1987Full accounts made up to 31 July 1986 (17 pages)
23 March 1987Full accounts made up to 31 July 1986 (17 pages)
28 February 1986Accounts made up to 31 July 1985 (16 pages)
28 February 1986Accounts made up to 31 July 1985 (16 pages)
14 June 1985Accounts made up to 31 July 1984 (15 pages)
14 June 1985Accounts made up to 31 July 1984 (15 pages)
18 July 1984Accounts made up to 31 July 1983 (17 pages)
18 July 1984Accounts made up to 31 July 1983 (17 pages)
17 July 1984Accounts made up to 31 July 1982 (9 pages)
17 July 1984Accounts made up to 31 July 1982 (9 pages)
3 November 1951Incorporation (14 pages)
3 November 1951Incorporation (14 pages)
3 November 1951Certificate of incorporation (1 page)
3 November 1951Certificate of incorporation (1 page)