Trinity Way
Manchester
M3 7BG
Director Name | Jean Valerie Reed |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Langham Court Mersey Road Didsbury Manchester Lancashire M20 8PY |
Director Name | Mervyn Joseph Harold Reed |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 14 Langham Court Mersey Road Didsbury Manchester Lancashire M20 8PY |
Director Name | Mr Ellis Bor |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
Secretary Name | Mr Ellis Bor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(32 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 03 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
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 |
50 at £1 | Ellis Bor 50.00% Ordinary |
---|---|
50 at £1 | Evelyn Paul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,029 |
Cash | £22,122 |
Current Liabilities | £33,432 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2023 (1 month, 1 week from now) |
21 October 1974 | Delivered on: 23 October 1974 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 - 15 (inc) moorland rd, 14-21 (inc) hanover road, and 151B wigan rd, hindley near wigan, lancashire 13-15 (inc) and 17 harewood rd. Outstanding |
---|---|
21 October 1974 | Delivered on: 23 October 1974 Persons entitled: Northern Commercail Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3-39 (odd nos) 10 to 15 inc., 17-24 inc, 26-38 inc and 40, arnside rd, and 2,5 & 7 carnforth avenue, off hollins rd, hindley near wigan, lancashire. Outstanding |
10 November 1970 | Delivered on: 17 November 1970 Persons entitled: Northern Commercial Trust Limtied Classification: Deposit of deed without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 ground rents from 18 plots of land situate in hanover road, harewood rd, & moorland and, wigan rd, hindley nr wigan hants. Outstanding |
30 July 1970 | Delivered on: 3 August 1970 Persons entitled: Northern Commercial Trust LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 713, wilmslow road, didsbury, manchester. Outstanding |
31 July 1967 | Delivered on: 4 August 1967 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Chief rents of property in lancaster (full details see doc 21). Outstanding |
31 July 1967 | Delivered on: 4 August 1967 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 21 and young st and 73 & 75 hardman st manchester, lancs. Together with all fixed and moveable plant machinery & other fixtures. Outstanding |
19 January 1963 | Delivered on: 28 January 1963 Persons entitled: Martins Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 46/72 old road blackley manchester. Outstanding |
10 November 1970 | Delivered on: 17 November 1970 Persons entitled: Northern Commercial Trust Limited Classification: Deposit of deed without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 ground rents from 36 several plots of land situate in arnside road and carnforth avenue off hollins road, hindley, near wigan lancs. Fully Satisfied |
4 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 November 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
1 October 2021 | Compulsory strike-off action has been suspended (1 page) |
24 September 2021 | Change of details for Mr Ellis Bor as a person with significant control on 18 September 2016 (2 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
17 February 2021 | Notification of Evelyn Paul as a person with significant control on 6 April 2016 (2 pages) |
4 February 2021 | Termination of appointment of Ellis Bor as a director on 3 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Ellis Bor as a secretary on 3 February 2021 (1 page) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 14 June 2019 (1 page) |
16 October 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 September 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Evelyn Paul on 13 May 2016 (2 pages) |
21 July 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page) |
21 July 2016 | Director's details changed for Evelyn Paul on 13 May 2016 (2 pages) |
21 July 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 January 2011 | Director's details changed for Evelyn Paul on 1 January 2010 (4 pages) |
7 January 2011 | Director's details changed for Evelyn Paul on 1 January 2010 (4 pages) |
7 January 2011 | Director's details changed for Evelyn Paul on 1 January 2010 (4 pages) |
14 December 2010 | Director's details changed for Evelyn Paul on 1 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Evelyn Paul on 1 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Evelyn Paul on 1 November 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages) |
11 November 2008 | Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
16 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 October 2005 | Return made up to 20/09/05; full list of members (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
18 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
18 September 2003 | Director resigned (1 page) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (9 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (9 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 September 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members (7 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
4 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 September 1995 | Return made up to 20/09/95; full list of members (14 pages) |
26 September 1995 | Return made up to 20/09/95; full list of members (14 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 March 1960 | Certificate of incorporation (1 page) |
1 March 1960 | Certificate of incorporation (1 page) |