Manchester
M3 5FS
Secretary Name | Claire Patiniott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(53 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Dov Barry Black |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(70 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Jonathan David Brodie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(70 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Martin Gross |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Mrs Leah Pearl Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | Alan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 19 Ramsey Close Atherton Manchester Lancashire M46 9EQ |
Secretary Name | Mrs Leah Pearl Gross |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(52 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Threadex LTD 99.00% Ordinary |
---|---|
1 at £1 | Threadex LTD & Leah Pearl Gross 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,853,281 |
Cash | £57,424 |
Current Liabilities | £4,484,030 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 July 2000 | Delivered on: 18 August 2000 Satisfied on: 21 March 2012 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being land registry under t/no SYK386866 and SYK386867 and all fixtures fittings plant & machinery with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 July 2000 | Delivered on: 14 July 2000 Satisfied on: 4 March 2011 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 forest st chester t/n CH237070 together with all fixtures and fixes plant and machinery...fixed equitale charge the goodwil of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 December 1999 | Delivered on: 15 December 1999 Satisfied on: 1 February 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of jordan street knott mill t/no: GM604935 together with all fixtures and fixed plant and machinery from time to time thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1998 | Delivered on: 7 October 1998 Satisfied on: 24 November 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a or being land and buildings on the north west side of river street manchester the south east side of city road east and the north side of river street manchester and 45 and 47 city road manchester t/n's GM253253,LA338815,GM586061 and GM261539 greater manchester fixtures and fixed plant and machinery the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1998 | Delivered on: 22 September 1998 Satisfied on: 1 February 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal hospital west street sheffield t/n SYK121408 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1994 | Delivered on: 10 February 1994 Satisfied on: 22 November 1995 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 January 1994 | Delivered on: 10 February 1994 Satisfied on: 22 November 1995 Persons entitled: Dunbar 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 situate and k/a land and buildings on the south east side of stockport road cheadle heath stockport t/n GM311789 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery defined by section 5 of the bills of sale act), floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 November 2006 | Delivered on: 23 November 2006 Satisfied on: 31 December 2013 Persons entitled: Lehman Brothers International (Europe) (the Agent) Classification: Subordination agreement Secured details: All monies due or to become due from george lb limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement has undertaken to the agent that if: the borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities or the company receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment, set-off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
20 January 1994 | Delivered on: 10 February 1994 Satisfied on: 22 November 1995 Persons entitled: Dunbar 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 situate at and k/a land and buildings on the south east side of stockport road cheadle heath stockport and secondly all that f/h land lying to the north of edgeley road cheadle heather under t/n's GM264255 and GM593665 resepectively and thirdly all f/h land comprised in transfer of even date and forming part of t/n CH33135 including all fixtures fittings fixed plant and machinery (other than trade machinery defined by section 5 of the bills of sale act), floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 April 2003 | Delivered on: 3 May 2003 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property known as land and buildings on the south west side of forth banks, newcastle upon tyne t/n TY358843. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 April 2003 | Delivered on: 3 May 2003 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property known as land and buildings on the south east side of pottery lane, newcastle upon tyne t/n TY208099. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 April 2003 | Delivered on: 3 May 2003 Satisfied on: 31 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property known as land and buildings on the south east side of pottery lane, newcastle upon tyne t/n TY208098. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 February 2003 | Delivered on: 11 February 2003 Satisfied on: 21 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property known as st ann's yard breamish street newcastle-upon-tyne NE1 2BY title number TY374157 and TY77215. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 August 2002 | Delivered on: 17 September 2002 Satisfied on: 21 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings being the site of an electricity substation site at cut bank,off city rd,ouseburn,tyne and wear; ty 382105; all fixtures fixed plant and machinery thereon and goodwill of business. See the mortgage charge document for full details. Fully Satisfied |
28 January 2002 | Delivered on: 2 February 2002 Satisfied on: 1 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the grove, upper chorlton road, chorlton-cum-hardy, manchester M16 0DE t/no. La 150876 together with all fixtures and fixed plant and machinery, fixed equitable charge the goodwill of any business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2002 | Delivered on: 9 February 2002 Satisfied on: 18 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 & 54A west bar green and 2 & 4 solly street, sheffield t/no. SYK131567 together with all fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 2001 | Delivered on: 9 November 2001 Satisfied on: 21 March 2012 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage 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 north west of maling street and the west of maling street newcastle upon tyne t/n TY225172 and TY96583 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.. See the mortgage charge document for full details. Fully Satisfied |
8 February 2001 | Delivered on: 15 February 2001 Satisfied on: 21 March 2012 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a being hulme st and mailing st newcastle upon tyne t/no TY43343 TY65454 ND7511.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
11 June 1993 | Delivered on: 29 June 1993 Satisfied on: 10 June 1999 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal and floating charge Secured details: £805,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The booker belmont unit, stockport road, cheadle heath, stockport t/no: gm 311789. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 April 2006 | Delivered on: 11 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Guarantee Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: By way of guarantee a continuing obligation to pay the bank on demand all sums of money (the ultimate balance) which are now or at any time remain unpaid to the bank anywhere from or by chatham estates limited (the customer) whether as principal or surety and whether solely or jointly with any other party provided always that the total amount ultimately enforceable against the guarantor under this guarantee shall not exceed £1,000,000. Outstanding |
21 December 2004 | Delivered on: 6 January 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares and securities and the derivative assets to the bank. See the mortgage charge document for full details. Outstanding |
16 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Notification of Leah Gross as a person with significant control on 1 September 2023 (2 pages) |
15 February 2024 | Cessation of Martin Gross as a person with significant control on 1 September 2023 (1 page) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
19 September 2023 | Appointment of Mr Jonathan David Brodie as a director on 18 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page) |
19 September 2023 | Appointment of Mr Dov Barry Black as a director on 18 September 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 February 2023 | Change of details for Threadex Limited as a person with significant control on 2 February 2023 (2 pages) |
2 February 2023 | Secretary's details changed for Claire Patiniott on 2 February 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Secretary's details changed for Claire Gervis on 15 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Secretary's details changed for Claire Gervis on 15 December 2016 (1 page) |
8 February 2016 | Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Claire Gervis on 1 January 2016 (1 page) |
8 February 2016 | Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Claire Gervis on 1 January 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Satisfaction of charge 17 in full (4 pages) |
31 July 2014 | Satisfaction of charge 18 in full (4 pages) |
31 July 2014 | Satisfaction of charge 16 in full (4 pages) |
31 July 2014 | Satisfaction of charge 17 in full (4 pages) |
31 July 2014 | Satisfaction of charge 16 in full (4 pages) |
31 July 2014 | Satisfaction of charge 18 in full (4 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 December 2013 | Satisfaction of charge 21 in full (2 pages) |
31 December 2013 | Satisfaction of charge 21 in full (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Claire Gervis on 31 January 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Claire Gervis on 31 January 2010 (1 page) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
14 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 July 2008 | Return made up to 26/06/08; no change of members
|
3 July 2008 | Return made up to 26/06/08; no change of members
|
18 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
10 April 2007 | Secretary resigned (2 pages) |
10 April 2007 | Secretary resigned (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
23 November 2006 | Particulars of mortgage/charge (10 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
10 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members
|
23 July 2004 | Return made up to 26/06/04; full list of members
|
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
10 October 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
17 September 2002 | Particulars of mortgage/charge (4 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
9 February 2002 | Particulars of mortgage/charge (4 pages) |
9 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
4 September 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
4 September 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
15 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
18 August 2000 | Particulars of mortgage/charge (4 pages) |
18 August 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
22 September 1998 | Particulars of mortgage/charge (4 pages) |
22 September 1998 | Particulars of mortgage/charge (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page) |
21 August 1997 | Return made up to 26/06/97; no change of members (5 pages) |
21 August 1997 | Return made up to 26/06/97; no change of members (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
24 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Resolutions
|
19 October 1992 | Company name changed threadex (engineers) LIMITED\certificate issued on 20/10/92 (2 pages) |
19 October 1992 | Company name changed threadex (engineers) LIMITED\certificate issued on 20/10/92 (2 pages) |
13 April 1953 | Incorporation (15 pages) |
13 April 1953 | Incorporation (15 pages) |