Bury
Lancashire
BL9 8AT
Director Name | Mr Harold Simon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
Director Name | Mr Harold Simon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Penthouse The Square Ringley Chase Whitefield Manchester M45 7UA |
Director Name | Joseph Simon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 17 Castle Hill Road Prestwich Manchester Lancashire M25 8FR |
Director Name | Mr Michael Simon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairhaven Avenue Whitefield Manchester M45 7QG |
Secretary Name | Joseph Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 17 Castle Hill Road Prestwich Manchester Lancashire M25 8FR |
Director Name | Terence Crewe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 84 Hill Top Drive Rochdale Lancashire OL11 2RL |
Director Name | Mrs Janice Lorraine Simon |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 March 1994) |
Role | Housewife |
Correspondence Address | 28 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Suzanne Eve Simon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 March 1994) |
Role | Travel Clerk |
Correspondence Address | 17 Castle Hill Road Prestwich Manchester M25 0FR |
Director Name | Mr Raymond Butler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(42 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
Secretary Name | Mr Raymond Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(42 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
Registered Address | Dte House Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Carryport LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
7 December 2004 | Delivered on: 10 December 2004 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 March 2003 | Delivered on: 21 March 2003 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason. Outstanding |
26 June 2001 | Delivered on: 27 June 2001 Satisfied on: 13 August 2008 Persons entitled: Yorkshire Bank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage and the deed of covenant of even date. Particulars: 64 shares in the M.V. candia jane with O.N. 902112. Fully Satisfied |
8 October 1985 | Delivered on: 10 October 1985 Satisfied on: 10 December 1994 Persons entitled: The Royal Bank of Scotland Classification: Charge over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling 14188 deposited with the bank and all interest accruing or accrued thereon (please see doc M32). Fully Satisfied |
23 January 1981 | Delivered on: 3 February 1981 Satisfied on: 13 August 2008 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 158 & 160 queenway westminster, london W.2. Fully Satisfied |
5 May 1977 | Delivered on: 12 May 1977 Satisfied on: 10 December 1994 Persons entitled: Williams & Glyn's Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Sterling pounds 120000 cash deposited with williams & glyn's bank LTD. Fully Satisfied |
29 March 1976 | Delivered on: 6 April 1976 Satisfied on: 10 December 1994 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating change over the:- undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
10 December 1975 | Delivered on: 18 December 1975 Satisfied on: 10 December 1994 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying n of drury lane, chadderton and land as above under title no gm 23622 greater manchester. Fully Satisfied |
11 August 1964 | Delivered on: 27 August 1964 Satisfied on: 10 December 1994 Persons entitled: Maurice Simon Classification: Charge Secured details: £3,500. Particulars: 243,245 and 247 manchester street oldham lancs. Fully Satisfied |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 August 2019 | Application to strike the company off the register (3 pages) |
15 May 2018 | Restoration by order of the court (3 pages) |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (3 pages) |
12 November 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Secretary's details changed for Raymond Butler on 1 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Raymond Butler on 1 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Raymond Butler on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Raymond Butler on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Raymond Butler on 1 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Raymond Butler on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Harold Simon on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Robert Andrew Simon on 1 December 2011 (2 pages) |
9 August 2011 | Registered office address changed from Glebe Mill Drury Lane Chadderton Lancs OL9 7PH on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Glebe Mill Drury Lane Chadderton Lancs OL9 7PH on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Glebe Mill Drury Lane Chadderton Lancs OL9 7PH on 9 August 2011 (1 page) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Company name changed S.P.L. LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Company name changed S.P.L. LIMITED\certificate issued on 15/07/10
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page) |
6 November 2009 | Director's details changed for Robert Andrew Simon on 10 July 2009 (1 page) |
5 November 2009 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
5 November 2009 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 December 2008 | Director appointed harold simon (2 pages) |
27 December 2008 | Director appointed harold simon (2 pages) |
2 December 2008 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
2 December 2008 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 June 2008 | Return made up to 04/02/08; full list of members (5 pages) |
23 June 2008 | Return made up to 04/02/08; full list of members (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
14 January 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
14 January 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
14 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2007 | Declaration of assistance for shares acquisition (5 pages) |
14 July 2007 | Director resigned (1 page) |
8 March 2007 | Return made up to 04/02/07; full list of members
|
8 March 2007 | Return made up to 04/02/07; full list of members
|
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
4 January 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
4 January 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (11 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (11 pages) |
7 November 2005 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
7 November 2005 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
31 March 2005 | Return made up to 04/02/05; full list of members (11 pages) |
31 March 2005 | Return made up to 04/02/05; full list of members (11 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (21 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (10 pages) |
2 March 2004 | Return made up to 04/02/04; full list of members (10 pages) |
31 October 2003 | Full accounts made up to 30 June 2003 (21 pages) |
31 October 2003 | Full accounts made up to 30 June 2003 (21 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Return made up to 04/02/03; full list of members
|
21 February 2003 | Return made up to 04/02/03; full list of members
|
21 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (9 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members (9 pages) |
27 December 2001 | Full accounts made up to 29 June 2001 (19 pages) |
27 December 2001 | Full accounts made up to 29 June 2001 (19 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
20 March 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members
|
16 February 2001 | Return made up to 04/02/01; full list of members
|
17 February 2000 | Return made up to 04/02/00; full list of members
|
17 February 2000 | Return made up to 04/02/00; full list of members
|
29 December 1999 | Accounts for a medium company made up to 25 June 1999 (20 pages) |
29 December 1999 | Accounts for a medium company made up to 25 June 1999 (20 pages) |
10 March 1999 | Return made up to 04/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 04/02/99; full list of members (8 pages) |
2 November 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
2 November 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
18 March 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
18 March 1998 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
16 February 1998 | Return made up to 04/02/98; no change of members (6 pages) |
16 February 1998 | Return made up to 04/02/98; no change of members (6 pages) |
18 February 1997 | Return made up to 04/02/97; no change of members
|
18 February 1997 | Return made up to 04/02/97; no change of members
|
4 February 1997 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
4 February 1997 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
21 February 1996 | Return made up to 04/02/96; full list of members
|
21 February 1996 | Return made up to 04/02/96; full list of members
|
7 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
7 February 1996 | Full accounts made up to 30 June 1995 (20 pages) |
6 April 1995 | Return made up to 04/02/95; full list of members
|
6 April 1995 | Return made up to 04/02/95; full list of members
|
4 April 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
4 April 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (15 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (15 pages) |
8 March 1994 | Return made up to 04/02/94; no change of members
|
8 March 1994 | Return made up to 04/02/94; no change of members
|
12 January 1994 | New director appointed (2 pages) |
12 January 1994 | New director appointed (2 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
23 March 1993 | Return made up to 04/02/93; no change of members
|
23 March 1993 | Return made up to 04/02/93; no change of members
|
22 January 1993 | New director appointed (2 pages) |
22 January 1993 | New director appointed (2 pages) |
8 January 1993 | Accounts for a medium company made up to 30 June 1992 (13 pages) |
8 January 1993 | Accounts for a medium company made up to 30 June 1992 (13 pages) |
20 February 1992 | Return made up to 04/02/92; full list of members (5 pages) |
20 February 1992 | Accounts for a medium company made up to 30 June 1991 (11 pages) |
20 February 1992 | Return made up to 04/02/92; full list of members (5 pages) |
20 February 1992 | Accounts for a medium company made up to 30 June 1991 (11 pages) |
25 February 1991 | Return made up to 04/02/91; full list of members (7 pages) |
25 February 1991 | Return made up to 04/02/91; full list of members (7 pages) |
25 February 1991 | Accounts for a medium company made up to 30 June 1990 (11 pages) |
25 February 1991 | Accounts for a medium company made up to 30 June 1990 (11 pages) |
12 April 1990 | Return made up to 14/03/90; full list of members (5 pages) |
12 April 1990 | Accounts for a medium company made up to 30 June 1989 (11 pages) |
12 April 1990 | Return made up to 14/03/90; full list of members (5 pages) |
12 April 1990 | Accounts for a medium company made up to 30 June 1989 (11 pages) |
21 January 1990 | Return made up to 14/03/89; full list of members (5 pages) |
21 January 1990 | Return made up to 14/03/89; full list of members (5 pages) |
13 December 1988 | Accounts for a small company made up to 30 June 1988 (11 pages) |
13 December 1988 | Accounts for a small company made up to 30 June 1988 (11 pages) |
9 June 1988 | Return made up to 05/05/88; full list of members (4 pages) |
9 June 1988 | Return made up to 05/05/88; full list of members (4 pages) |
9 June 1988 | Accounts for a medium company made up to 30 June 1987 (11 pages) |
9 June 1988 | Accounts for a medium company made up to 30 June 1987 (11 pages) |
15 July 1987 | Return made up to 21/01/87; full list of members (4 pages) |
15 July 1987 | Accounts for a medium company made up to 30 June 1986 (12 pages) |
15 July 1987 | Return made up to 21/01/87; full list of members (4 pages) |
15 July 1987 | Accounts for a medium company made up to 30 June 1986 (12 pages) |