Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(32 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 October 1990(32 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinya Fox Hill Road Castleton Rochdale Lancashire OL11 2XN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(46 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(46 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(49 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(50 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(50 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(56 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 17 February 2015(56 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
125k at £1 | Peel Property (No 2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (3 weeks from now) |
5 April 1989 | Delivered on: 18 April 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The principal of and interest on the £100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds defined therein. Particulars: F/H 2-12 (even) allergate 1-11 glen buildings telegraph house 10,12,14 and 19-27 (odd) moor lane crosby manchester t/n ms 271893 together with all buildings erections fixtures fixed plant and machinery (see doc M323 for full details). Part Satisfied |
---|---|
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 4 September 1991 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28,St. Georges street, london W1. Fully Satisfied |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 4 September 1991 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29. st. Georges street, london W1. Fully Satisfied |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 4 September 1991 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/44 maddox st., London W1. Fully Satisfied |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 February 2015 | Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Resolutions
|
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
29 September 2009 | Resolutions
|
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | New director appointed (1 page) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 November 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
8 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
26 October 2000 | Location of register of members (1 page) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
20 February 1997 | Secretary's particulars changed (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (17 pages) |
22 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
23 June 1989 | Memorandum and Articles of Association (21 pages) |
19 April 1989 | Resolutions
|
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |
6 March 1958 | Incorporation (19 pages) |