Burnage
Manchester
M19 1AJ
Director Name | Mr Richard Daniel Lawton |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(49 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Surveyor |
Country of Residence | Australia |
Correspondence Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
Director Name | Mr Jonathan Leslie Lawton |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(49 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
Secretary Name | Mr Richard Daniel Lawton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2006(49 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
Director Name | Ms Geraldine Lawton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 May 2000) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Flat 2 Beaupre 3 Woodville Road Altrincham Cheshire WA14 2AN |
Secretary Name | Mr David Stuart Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willow Court Willowbank Fallowfield Manchester M14 6XP |
Secretary Name | Maurice Ian Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 8 Ingledene Court Upper Park Road Salford Lancashire M7 4HY |
Registered Address | 204 Mauldeth Road Burnage Manchester M19 1AJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Burnage |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
500 at £1 | Jonathan Leslie Lawton 50.00% Ordinary |
---|---|
499 at £1 | David Lawton 49.90% Ordinary |
1 at £1 | Richard Daniel Lawton 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,478 |
Cash | £4,311 |
Current Liabilities | £161,714 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (10 months from now) |
28 February 2007 | Delivered on: 3 March 2007 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: Flat g lyme house station road heaton mersey stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 December 2004 | Delivered on: 24 December 2004 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: 10 the atrium 143 bury old road whitefield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 June 2004 | Delivered on: 9 June 2004 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: 17 whitestar court, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 January 2004 | Delivered on: 31 January 2004 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: 18 whitestar court, holme farm mews irlam manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2002 | Delivered on: 1 February 2002 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: The property known as 19 burford court, cotterdale, close whalley range manchester and parking space. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 January 1998 | Delivered on: 23 January 1998 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: Freehold property k/a 361 bury old road prestwich greater manchester t/n LA334289 the present and future goodwill and the proceeds of any insurance. 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. Outstanding |
15 January 2018 | Delivered on: 15 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 35 bulkeley street stockport SK3 9HD. Outstanding |
5 December 2017 | Delivered on: 22 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 26 hucclecote avenue, manchester, M22 1AL. Outstanding |
24 November 2017 | Delivered on: 11 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 3 lennox street, ashton-under-lyne, OL6 6HP. Outstanding |
27 October 2017 | Delivered on: 10 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as bramah place, plot 13 intended to be known for postal purposes as 19 landos road, manchester, M40 7HY. Outstanding |
8 September 2017 | Delivered on: 12 September 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 16 curzon street oldham OL1 3AG title number GM375295. Outstanding |
11 April 2017 | Delivered on: 26 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 62 holly street, droylsden, manchester, M43 6NL. Outstanding |
11 April 2017 | Delivered on: 19 April 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 13 goodridge avenue, wythenshawe, manchester, M22 1QN. Outstanding |
21 December 2016 | Delivered on: 29 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 154 east avenue, toxeth, manchester and intended to be known for postal purposes as 6 blackwell street, openshaw M11 1NE. Outstanding |
28 November 2016 | Delivered on: 13 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 75 mayfair road manchester M22 9ZE. Outstanding |
6 September 2016 | Delivered on: 26 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 7 arena drive manchester M11 3NW, and flat 14 canal point 1 new union street manchester M4 6BS. Outstanding |
29 July 2016 | Delivered on: 19 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as flat apartment 308, 35 radium street, manchester, M4 6AD, flat 19, burford court, 1 cotterdale close, manchester, M16 8EA, 20 millcrest close, manchester, M28 1YE,. Flat g, lyme house, station road, stockport, cheshire, SK4 3EX, flat 15, highbury, mauldeth road, stockport, cheshire, SK4 3HA, 17 whitestar court, manchester, M44 6QN, 18 whitestar court, manchester, M44 6QN. Outstanding |
29 July 2016 | Delivered on: 19 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
6 January 2010 | Delivered on: 25 January 2010 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: 308 flint glass wharf radium street manchester t/n GM955604 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2009 | Delivered on: 15 May 2009 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: 20 millcrest close t/no GM739786 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
8 February 2008 | Delivered on: 21 February 2008 Persons entitled: 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: 15 highbury mauldeth road heaton mersey stockport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 April 1990 | Delivered on: 16 May 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 562, liverpool road irlam manchester title no gm 375640 & the proceeds of sale thereof tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1994 | Delivered on: 30 December 1994 Satisfied on: 29 May 1998 Persons entitled: National Westminster Bank 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 f/h property k/a 361 bury old road prestwich manchester t/n LA334289 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1992 | Delivered on: 13 July 1992 Satisfied on: 26 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 wilderspool causeway warrington cheshire with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
---|---|
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
15 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
28 August 2018 | Director's details changed for Mr Jonathan Leslie Lawton on 24 August 2018 (2 pages) |
24 August 2018 | Change of details for Mr Jonathan Leslie Lawton as a person with significant control on 24 August 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
15 January 2018 | Registration of charge 005738970024, created on 15 January 2018 (4 pages) |
12 January 2018 | Director's details changed for Mr David Stuart Lawton on 12 January 2018 (2 pages) |
12 January 2018 | Change of details for Mr David Stuart Lawton as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Registered office address changed from 8 Ingledene Court Upper Park Rd Manchester Salford M7 4HY to 204 Mauldeth Road Burnage Manchester M19 1AJ on 12 January 2018 (1 page) |
22 December 2017 | Registration of charge 005738970023, created on 5 December 2017 (4 pages) |
11 December 2017 | Registration of charge 005738970022, created on 24 November 2017 (4 pages) |
11 December 2017 | Registration of charge 005738970022, created on 24 November 2017 (4 pages) |
10 November 2017 | Registration of charge 005738970021, created on 27 October 2017 (4 pages) |
10 November 2017 | Registration of charge 005738970021, created on 27 October 2017 (4 pages) |
12 September 2017 | Registration of charge 005738970020, created on 8 September 2017 (3 pages) |
12 September 2017 | Registration of charge 005738970020, created on 8 September 2017 (3 pages) |
6 September 2017 | Satisfaction of charge 1 in full (1 page) |
6 September 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Director's details changed for Mr Richard Daniel Lawton on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Richard Daniel Lawton on 14 June 2017 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 April 2017 | Registration of charge 005738970019, created on 11 April 2017 (4 pages) |
26 April 2017 | Registration of charge 005738970019, created on 11 April 2017 (4 pages) |
19 April 2017 | Registration of charge 005738970018, created on 11 April 2017 (4 pages) |
19 April 2017 | Registration of charge 005738970018, created on 11 April 2017 (4 pages) |
21 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
21 January 2017 | Secretary's details changed for Mr Richard Daniel Lawton on 3 January 2017 (1 page) |
21 January 2017 | Director's details changed for Mr Richard Daniel Lawton on 3 January 2017 (2 pages) |
21 January 2017 | Director's details changed for Mr Jonathan Leslie Lawton on 3 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
21 January 2017 | Secretary's details changed for Mr Richard Daniel Lawton on 3 January 2017 (1 page) |
21 January 2017 | Director's details changed for Mr Richard Daniel Lawton on 3 January 2017 (2 pages) |
21 January 2017 | Director's details changed for Mr Jonathan Leslie Lawton on 3 January 2017 (2 pages) |
29 December 2016 | Registration of charge 005738970017, created on 21 December 2016 (4 pages) |
29 December 2016 | Registration of charge 005738970017, created on 21 December 2016 (4 pages) |
13 December 2016 | Registration of charge 005738970016, created on 28 November 2016 (4 pages) |
13 December 2016 | Registration of charge 005738970016, created on 28 November 2016 (4 pages) |
26 September 2016 | Registration of charge 005738970015, created on 6 September 2016 (4 pages) |
26 September 2016 | Registration of charge 005738970015, created on 6 September 2016 (4 pages) |
19 August 2016 | Registration of charge 005738970014, created on 29 July 2016 (5 pages) |
19 August 2016 | Registration of charge 005738970013, created on 29 July 2016 (16 pages) |
19 August 2016 | Registration of charge 005738970013, created on 29 July 2016 (16 pages) |
19 August 2016 | Registration of charge 005738970014, created on 29 July 2016 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Richard Daniel Lawton on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jonathan Leslie Lawton on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Stuart Lawton on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr David Stuart Lawton on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jonathan Leslie Lawton on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Daniel Lawton on 14 December 2009 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 3 willowbank court willow bank fallowfield manchester M14 6XP (1 page) |
24 August 2009 | Director's change of particulars / david lawton / 20/08/2009 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 3 willowbank court willow bank fallowfield manchester M14 6XP (1 page) |
24 August 2009 | Director's change of particulars / david lawton / 20/08/2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
3 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
28 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
11 September 2006 | Memorandum and Articles of Association (7 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Memorandum and Articles of Association (7 pages) |
11 September 2006 | Resolutions
|
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 3 willow court willow bank fallowfield manchester M14 6XP (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 3 willow court willow bank fallowfield manchester M14 6XP (1 page) |
14 February 2006 | Return made up to 14/12/05; full list of members
|
14 February 2006 | Return made up to 14/12/05; full list of members
|
22 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
22 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
31 January 2005 | Return made up to 14/12/04; no change of members (6 pages) |
31 January 2005 | Return made up to 14/12/04; no change of members (6 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 February 2003 | Return made up to 14/12/02; full list of members
|
11 February 2003 | Return made up to 14/12/02; full list of members
|
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
21 December 2001 | Return made up to 14/12/01; full list of members
|
15 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (8 pages) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
26 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 February 1999 | Return made up to 14/12/98; full list of members
|
16 February 1999 | Return made up to 14/12/98; full list of members
|
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 October 1997 (12 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
28 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 March 1989 | Registered office changed on 01/03/89 from: 12 charlotte street manchester M1 4HP (1 page) |
1 March 1989 | Registered office changed on 01/03/89 from: 12 charlotte street manchester M1 4HP (1 page) |
13 February 1989 | Registered office changed on 13/02/89 from: pearl assurance house 23 princes street manchester M35 0HS (1 page) |
13 February 1989 | Registered office changed on 13/02/89 from: pearl assurance house 23 princes street manchester M35 0HS (1 page) |
14 October 1988 | Memorandum and Articles of Association (7 pages) |
14 October 1988 | Memorandum and Articles of Association (7 pages) |
23 August 1988 | Company name changed\certificate issued on 23/08/88 (2 pages) |
23 August 1988 | Company name changed\certificate issued on 23/08/88 (2 pages) |
6 November 1956 | Incorporation (13 pages) |
6 November 1956 | Incorporation (13 pages) |