Company NameContinental Textiles (Manchester) Limited
Company StatusActive
Company Number00518615
CategoryPrivate Limited Company
Incorporation Date14 April 1953(71 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew David Crewe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameLynda Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleMerchandise Buyer
Country of ResidenceEngland
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameJonathan Andrew Crewe
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(56 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMr Phillip Barlow
StatusCurrent
Appointed15 April 2011(58 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMr Phillip Barlow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(66 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameRachel Poole
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(69 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameFiona Heather Black
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(38 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressRavello 7 Ledward Lane
Bowdon
Altrincham
Cheshire
WA14 3AD
Director NameMr Patrick James Nolan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1991(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Secretary NameMr Patrick James Nolan
NationalityIrish
StatusResigned
Appointed15 June 1991(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 June 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Secretary NameMr Andrew David Crewe
NationalityBritish
StatusResigned
Appointed11 February 1993(39 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressFlat 2 Arncliffe
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DR
Director NameRichard John Elias
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(43 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 April 2011)
RoleCo Accountant
Country of ResidenceEngland
Correspondence Address4 Christchurch Lane
Harwood
Bolton
Greater Manchester
BL2 3QF
Secretary NameRichard John Elias
NationalityBritish
StatusResigned
Appointed14 June 1996(43 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2011)
RoleCo Accountant
Country of ResidenceEngland
Correspondence Address4 Christchurch Lane
Harwood
Bolton
Greater Manchester
BL2 3QF

Contact

Websitecontinentaltextiles.co.uk
Email address[email protected]
Telephone0161 8646040
Telephone regionManchester

Location

Registered Address3 Avocado Court Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Sprint Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,501,379
Cash£20,011
Current Liabilities£1,755,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

8 February 2007Delivered on: 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 June 2006Delivered on: 4 July 2006
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 December 1992Delivered on: 23 December 1992
Persons entitled: Andrew David Crewe

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floating charge over goodwill and second floating charge over undertaking and all property and assets including uncalled capital.
Outstanding
4 March 2020Delivered on: 5 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 3 commerce way, trafford park, manchester M7 1HW (freehold - GM946010).
Outstanding
6 March 2018Delivered on: 9 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 September 2017Delivered on: 27 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 27 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 August 2017Delivered on: 31 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
11 August 2017Delivered on: 29 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 July 2017Delivered on: 27 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 December 1995Delivered on: 3 January 1996
Satisfied on: 17 December 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 16TH october 1991 issued by the company and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: Fixed charge all right title and interest in the "charged deeds" and all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
8 June 1995Delivered on: 16 June 1995
Satisfied on: 17 December 2007
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement.
Particulars: All debts the subject of an invoice discounting agreement & all other amounts owing. See the mortgage charge document for full details.
Fully Satisfied
16 October 1991Delivered on: 4 November 1991
Satisfied on: 17 December 2007
Persons entitled: Barclays Bank PLC

Classification: Gurantee & ddebenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M721C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1991Delivered on: 23 May 1991
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or directreturn limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1990Delivered on: 29 May 1990
Satisfied on: 19 August 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1988Delivered on: 1 July 1988
Satisfied on: 14 November 1991
Persons entitled: The Council of the City of Manchester

Classification: Deed of variation
Secured details: £10,000.
Particulars: Premises on north-west side of heyrod street, ancoats, manchester.
Fully Satisfied

Filing History

8 August 2023Full accounts made up to 31 December 2022 (28 pages)
26 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
15 August 2022Full accounts made up to 31 December 2021 (32 pages)
18 July 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
7 July 2022Appointment of Rachel Poole as a director on 1 June 2022 (2 pages)
25 August 2021Director's details changed for Jonathan Andrew Crewe on 25 August 2021 (2 pages)
9 August 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 August 2020Director's details changed for Mr Andrew David Crewe on 19 August 2020 (2 pages)
25 August 2020Registered office address changed from Contex House Unit G Longford Trading Estate Thomas Street Stretford Manchester Greater Manchester M32 0JT to 3 Avocado Court Commerce Way Trafford Park Manchester M17 1HW on 25 August 2020 (1 page)
25 August 2020Director's details changed for Jonathan Andrew Crewe on 19 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Phillip Barlow on 19 August 2020 (2 pages)
25 August 2020Secretary's details changed for Mr Phillip Barlow on 19 August 2020 (1 page)
25 August 2020Director's details changed for Lynda Ellis on 19 August 2020 (2 pages)
29 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
5 March 2020Registration of charge 005186150016, created on 4 March 2020 (7 pages)
17 February 2020Appointment of Mr Phillip Barlow as a director on 7 February 2020 (2 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
4 July 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
2 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
29 June 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
9 March 2018Registration of charge 005186150015, created on 6 March 2018 (13 pages)
13 January 2018Satisfaction of charge 8 in full (4 pages)
13 January 2018Satisfaction of charge 9 in full (4 pages)
5 January 2018Satisfaction of charge 005186150010 in full (4 pages)
27 September 2017Registration of charge 005186150013, created on 27 September 2017 (21 pages)
27 September 2017Registration of charge 005186150014, created on 27 September 2017 (10 pages)
27 September 2017Registration of charge 005186150013, created on 27 September 2017 (21 pages)
27 September 2017Registration of charge 005186150014, created on 27 September 2017 (10 pages)
31 August 2017Registration of charge 005186150012, created on 11 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
31 August 2017Registration of charge 005186150012, created on 11 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
29 August 2017Registration of charge 005186150011, created on 11 August 2017 (23 pages)
29 August 2017Registration of charge 005186150011, created on 11 August 2017 (23 pages)
27 July 2017Registration of charge 005186150010, created on 27 July 2017 (15 pages)
27 July 2017Notification of Sprint Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Registration of charge 005186150010, created on 27 July 2017 (15 pages)
27 July 2017Notification of Sprint Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
(4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 July 2015Director's details changed for Jonathan Andrew Crewe on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(4 pages)
2 July 2015Director's details changed for Mr Andrew David Crewe on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Andrew David Crewe on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Lynda Ellis on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Andrew David Crewe on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Lynda Ellis on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Jonathan Andrew Crewe on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(4 pages)
2 July 2015Director's details changed for Jonathan Andrew Crewe on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Lynda Ellis on 2 July 2015 (2 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
(5 pages)
5 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
(5 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Phillip Barlow as a secretary (1 page)
25 May 2011Appointment of Mr Phillip Barlow as a secretary (1 page)
13 May 2011Termination of appointment of Richard Elias as a secretary (1 page)
13 May 2011Termination of appointment of Richard Elias as a secretary (1 page)
13 May 2011Termination of appointment of Richard Elias as a director (1 page)
13 May 2011Termination of appointment of Richard Elias as a director (1 page)
21 July 2010Director's details changed for Mr Andrew David Crewe on 15 June 2010 (2 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Andrew David Crewe on 15 June 2010 (2 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
14 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2009Director appointed jonathan andrew crewe (1 page)
4 August 2009Director appointed jonathan andrew crewe (1 page)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
9 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
9 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
29 July 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
29 July 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Director's change of particulars / andrew crewe / 01/01/2007 (1 page)
20 June 2008Director's change of particulars / andrew crewe / 01/01/2007 (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
17 July 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
16 July 2007Return made up to 15/06/07; full list of members (3 pages)
16 July 2007Return made up to 15/06/07; full list of members (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 15/06/06; full list of members (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 15/06/06; full list of members (3 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Location of register of members (1 page)
4 July 2006Particulars of mortgage/charge (6 pages)
4 July 2006Particulars of mortgage/charge (6 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
15 June 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
1 August 2005Full accounts made up to 31 December 2004 (17 pages)
1 August 2005Full accounts made up to 31 December 2004 (17 pages)
14 July 2005Return made up to 15/06/05; full list of members (3 pages)
14 July 2005Return made up to 15/06/05; full list of members (3 pages)
12 May 2005Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page)
12 May 2005Registered office changed on 12/05/05 from: sprint house congou street manchester M1 2TX (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2005Declaration of assistance for shares acquisition (11 pages)
18 February 2005Declaration of assistance for shares acquisition (11 pages)
18 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
17 February 2005Declaration of assistance for shares acquisition (11 pages)
25 November 2004Full accounts made up to 31 December 2003 (18 pages)
25 November 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
6 June 2003Full accounts made up to 31 December 2002 (16 pages)
6 June 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 15/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Full accounts made up to 31 December 2001 (14 pages)
3 April 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2001Return made up to 15/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2001Full accounts made up to 31 December 2000 (14 pages)
9 April 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Auditor's resignation (1 page)
12 May 2000Auditor's resignation (1 page)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (19 pages)
13 May 1999Full accounts made up to 31 December 1998 (19 pages)
18 June 1998Return made up to 15/06/98; no change of members (4 pages)
18 June 1998Return made up to 15/06/98; no change of members (4 pages)
21 May 1998Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page)
21 May 1998Registered office changed on 21/05/98 from: contel house 27 froxmer street gorton manchester M18 8EF (1 page)
20 May 1998Full accounts made up to 31 December 1997 (21 pages)
20 May 1998Full accounts made up to 31 December 1997 (21 pages)
4 August 1997Full accounts made up to 31 December 1996 (19 pages)
4 August 1997Full accounts made up to 31 December 1996 (19 pages)
25 June 1997Return made up to 15/06/97; no change of members (4 pages)
25 June 1997Return made up to 15/06/97; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (18 pages)
20 September 1996Full accounts made up to 31 December 1995 (18 pages)
22 July 1996Return made up to 15/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1996Return made up to 15/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
4 July 1995Full accounts made up to 31 December 1994 (20 pages)
4 July 1995Full accounts made up to 31 December 1994 (20 pages)
21 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)
21 June 1995Return made up to 15/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/95
(4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
1 May 1995Secretary's particulars changed (2 pages)
1 May 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
10 December 1993Return made up to 15/06/92; no change of members (8 pages)
10 December 1993Return made up to 15/06/92; no change of members (8 pages)
23 July 1954Company name changed\certificate issued on 23/07/54 (3 pages)
23 July 1954Company name changed\certificate issued on 23/07/54 (3 pages)
14 April 1953Certificate of incorporation (1 page)
14 April 1953Certificate of incorporation (1 page)