Droylsden
Manchester
Lancashire
M43 7ET
Secretary Name | Sheelagh Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2002(47 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Drayfields Droylsden Manchester Lancashire M43 7ET |
Director Name | Mrs Collette Helen Blackmore |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road Salford M6 7QE |
Director Name | Ms Bernadette Marie Tabner |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 144 Droylsden Road Audenshaw Manchester M34 5SJ |
Director Name | Mr John Tabner |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(36 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 13 January 2014) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | Flat 63 Holroyd Court Queens Promenade Blackpool FY2 9JH |
Director Name | Mrs Sheila Tabner |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(36 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 10 Ryecroft View Audenshaw Manchester M34 5GE |
Secretary Name | Mrs Sheila Tabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(36 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 10 Ryecroft View Audenshaw Manchester M34 5GE |
Website | mantax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2303333 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1.5k at £1 | Bernadette Tabner 30.74% Ordinary A |
---|---|
1.5k at £1 | Collette Blackmore 30.74% Ordinary A |
1.5k at £1 | Sheelagh Tabner 30.72% Ordinary A |
130 at £1 | Mrs C.h. Blackmore 2.60% Ordinary B |
130 at £1 | Mrs S.a. Fisher 2.60% Ordinary B |
130 at £1 | Ms B.m. Tabner 2.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,609,941 |
Cash | £854,096 |
Current Liabilities | £170,330 |
Latest Accounts | 28 February 2018 (5 years ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 June 2018 (4 years, 9 months ago) |
---|---|
Next Return Due | 18 June 2019 (overdue) |
25 October 2021 | Liquidators' statement of receipts and payments to 19 August 2021 (17 pages) |
---|---|
28 April 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 (2 pages) |
4 November 2020 | Liquidators' statement of receipts and payments to 19 August 2020 (17 pages) |
7 November 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (14 pages) |
18 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (14 pages) |
30 May 2019 | Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
4 September 2018 | Registered office address changed from 26 Drayfields Droylsden Manchester M43 7ET England to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 4 September 2018 (2 pages) |
2 September 2018 | Declaration of solvency (5 pages) |
2 September 2018 | Appointment of a voluntary liquidator (3 pages) |
2 September 2018 | Resolutions
|
21 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 July 2015 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 26 Drayfields Droylsden Manchester M43 7ET on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 26 Drayfields Droylsden Manchester M43 7ET on 29 July 2015 (1 page) |
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 May 2015 | Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015 (2 pages) |
30 May 2015 | Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015 (2 pages) |
30 May 2015 | Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015 (2 pages) |
30 May 2015 | Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015 (2 pages) |
30 May 2015 | Appointment of Mrs Collette Helen Blackmore as a director on 1 May 2015 (2 pages) |
30 May 2015 | Appointment of Miss Bernadette Marie Tabner as a director on 1 May 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of John Tabner as a director on 13 January 2014 (1 page) |
19 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of John Tabner as a director on 13 January 2014 (1 page) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
24 July 2013 | Registered office address changed from Catherine House 1 Corbett Street Manchester M11 4BD on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
24 July 2013 | Registered office address changed from Catherine House 1 Corbett Street Manchester M11 4BD on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
20 February 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sheelagh Fisher on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sheelagh Fisher on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sheelagh Fisher on 4 June 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
24 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
8 July 2005 | Return made up to 06/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 06/06/05; full list of members (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
15 September 2004 | Return made up to 06/06/04; full list of members (8 pages) |
15 September 2004 | Return made up to 06/06/04; full list of members (8 pages) |
11 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
11 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
10 September 2003 | Return made up to 06/06/03; full list of members
|
10 September 2003 | Return made up to 06/06/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: unit 5 jersey st ancoats manchester 4 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: unit 5 jersey st ancoats manchester 4 (1 page) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
25 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
19 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 December 1997 | Return made up to 06/06/97; full list of members (6 pages) |
19 December 1997 | Return made up to 06/06/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
18 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
8 November 1996 | Return made up to 06/06/96; no change of members (4 pages) |
8 November 1996 | Return made up to 06/06/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
22 November 1995 | Return made up to 06/06/95; no change of members (4 pages) |
22 November 1995 | Return made up to 06/06/95; no change of members (4 pages) |
9 August 1954 | Incorporation (15 pages) |
9 August 1954 | Incorporation (15 pages) |