Bury
Lancashire
BL9 0EU
Director Name | Mrs Belinda Jane Kreike |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Mrs Esther Flora Kreike |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 16 May 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 Park Road Crumpsall Manchester Lancashire M8 4HT |
Director Name | Mr Aubrey Kreike |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 28 July 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 3 Park Road Crumpsall Manchester Lancashire M8 4HT |
Secretary Name | Mr Aubrey Kreike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Crumpsall Manchester Lancashire M8 4HT |
Website | magnetsolutions.co.uk |
---|
Registered Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Belinda F. Kreike 5.71% Ordinary |
---|---|
1.1k at £1 | Aubrey Kreike 2004 Discretionary Trust 5.24% Ordinary |
1.1k at £1 | Esther Flora Kreike 2004 Discretionary Settlement 5.24% Ordinary |
900 at £1 | Aubrey Kreike A & M Settlement 2005 4.29% Ordinary |
6.8k at £1 | Mr Gareth Trevor Laurence Kreike 32.48% Ordinary |
4.8k at £1 | Aubrey Kreike 22.86% Preference |
4.3k at £1 | Esther Kreike & Aubrey Kreike & Gareth Kreike 20.24% Ordinary |
380 at £1 | Dalia Anna Kreike 1.81% Ordinary |
260 at £1 | Trustee Of Noah Kreike 1.24% Ordinary |
190 at £1 | Trustee Of Jonah Kreike 0.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,966,436 |
Cash | £187,393 |
Current Liabilities | £1,398,317 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings lying to the n/w of city walk swinton & pendlebury t/n gm 438359 and proceeds of sale thereof. Fully Satisfied |
---|---|
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings lying to the west of city walk, pendlebury t/n gm 438369 and proceeds of sale thereof. Fully Satisfied |
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying to the north of bolton road, swinton & pendlebury t/n gm 438358 and proceeds of sales thereof. Fully Satisfied |
15 December 1983 | Delivered on: 20 December 1983 Satisfied on: 23 October 1990 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to north west of city walk, swinton, greater manchester t/n la 120734 land lying to the north of bolton rd, swinton, greater manchester t/n la 160784. land & buildings on the north east side of bolton rd, pendlebury, greater manchester t/n gm 287904. f/h land & buildings to the north east side of bolton rd,pendlebury t/n gm 190469 f/h land & buildings to the west of city walk, pendlebury t/n gm 186927. land on the north side of bolton road pendlebury. T/n la 138694. Fully Satisfied |
15 September 1983 | Delivered on: 20 September 1983 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: F/H land and buildings to the north east side of bolton road pendlebury salford greater manchester t/n gm 190469. f/h land and buildings lying to the west of city walk pendlebury salford greater manchester t/n gm 186927 f/h land to the north side of bolton road pendlebury salford greater manchester. T/n la 138694 and/or the proceeds of sale thereof. Together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 2009 | Delivered on: 23 July 2009 Satisfied on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 the crescent salford manchester together with the car park at the rear t/nos GM703028 and MAN96684 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. Fully Satisfied |
2 September 1982 | Delivered on: 6 September 1982 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: Part of the land and buildings on the north east side of bolton road pendlebury greater manchester and/or the proceeds of sale thereof title no. Gm 190469. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 2004 | Delivered on: 22 May 2004 Satisfied on: 15 July 2015 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 18/05/04 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the shop premises k/a and forming 54 to 60 glasgow road paisley t/n ren 39347. Fully Satisfied |
12 June 2001 | Delivered on: 21 June 2001 Satisfied on: 1 August 2015 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: F/H property k/a market place chestergate macclesfield cheshire t/no CH183033. 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 |
12 June 2001 | Delivered on: 21 June 2001 Satisfied on: 1 August 2015 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 freehold property known as land and buildings on the west side of trafford street chester title number CH330440. 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 |
12 June 2001 | Delivered on: 21 June 2001 Satisfied on: 1 August 2015 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 land and buildings on the north side of bolton road pendlebury t/n GM438355. 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 |
12 June 2001 | Delivered on: 21 June 2001 Satisfied on: 1 August 2015 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: F/Hold property known as 2,4 and 6 globe buildings ormskirk street, st helens; ms 387233. 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 March 2001 | Delivered on: 10 April 2001 Satisfied on: 1 August 2015 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: F/Hold property known as woodside works the close horley surrey; SY613743. 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 |
31 January 2000 | Delivered on: 9 February 2000 Satisfied on: 25 October 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 28 nelson square bolon BL1 1JT t/n GM504632 together with all buildings erections fixtures fittings and fixed plant and machinery and materials.assigns the goodwill of the business and the benefit of all licences. Fully Satisfied |
31 January 2000 | Delivered on: 9 February 2000 Satisfied on: 25 October 2002 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. Fully Satisfied |
19 March 1982 | Delivered on: 24 March 1982 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: Land lying to the north of bolton road swinton greater manchester title no. La 160784. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2000 | Delivered on: 11 January 2000 Satisfied on: 25 October 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4, & 6 ormskirk street st helens. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 December 1999 | Delivered on: 14 December 1999 Satisfied on: 17 January 2002 Persons entitled: Yorkshire 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 property known as plot 4C,brooks lane middlewich. Fully Satisfied |
2 December 1998 | Delivered on: 22 December 1998 Satisfied on: 15 July 2015 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents licence or tenancy fees. Fully Satisfied |
2 December 1998 | Delivered on: 14 December 1998 Satisfied on: 15 July 2015 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 9TH december 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 18 north road bellshill t/no LAN9846 together with thw whole buildings and erections and heitable fixtures and fittings therein and thereon. Fully Satisfied |
26 June 1998 | Delivered on: 2 July 1998 Satisfied on: 12 August 1999 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents licence or tenancy fees payable out of 2-4 moorland court moorland road didsbury manchester 20. Fully Satisfied |
26 June 1998 | Delivered on: 2 July 1998 Satisfied on: 12 August 1999 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 moorland court moorland road didsbury manchester 20. Fully Satisfied |
6 December 1996 | Delivered on: 17 December 1996 Satisfied on: 25 October 2002 Persons entitled: Newcastle Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee in account number NGA3931189A-g for a minimum of £16,000. Particulars: Account no. NGA3931189A.g held with newcastle building society. Fully Satisfied |
6 December 1996 | Delivered on: 17 December 1996 Satisfied on: 25 October 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barlow house,708-716 wilmslow rd,didsbury,manchester 20 with all buildings,fixtures,fittings,fixed plant and machinery thereon. Fully Satisfied |
11 September 1996 | Delivered on: 28 September 1996 Satisfied on: 7 January 2000 Persons entitled: Yorkshire 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: 708-716 (even number only) wilmslow road didsbury manchester 20 and appurtenances thereto. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 1994 | Delivered on: 13 January 1994 Satisfied on: 15 July 2015 Persons entitled: Yorkshire Bank PLC Classification: A standard security which was presented for registration in scotland on the 11TH january 1994 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 29 december 1993. Particulars: The property k/a 18 north road,,bellshill,lanarkshire scotland t/n LAN9846. Fully Satisfied |
19 March 1982 | Delivered on: 24 March 1982 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: Land and buildings lying to the north west of city walk swinton, great manchester title no. La 120734. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 August 1993 | Delivered on: 1 September 1993 Satisfied on: 17 January 2002 Persons entitled: Yorkshire 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. Fully Satisfied |
29 January 1993 | Delivered on: 8 February 1993 Satisfied on: 17 January 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 chestergate and 17/19 market place macclesfield. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
8 January 1992 | Delivered on: 27 January 1992 Satisfied on: 17 January 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate on the westerly side of trafford street, chester (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1991 | Delivered on: 29 July 1991 Satisfied on: 17 January 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bolton road swinton salford greater manchester t/no gm 37946 and la 318357 together with all other assets of the company by way of floating charge. Fully Satisfied |
19 October 1990 | Delivered on: 23 October 1990 Satisfied on: 7 January 2000 Persons entitled: Yorkshire 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: F/H land & buildings on the south side of oldham road middleton k/a oak mill t/n la 336031 (please see doc for details). Fully Satisfied |
19 October 1990 | Delivered on: 23 October 1990 Satisfied on: 25 October 2002 Persons entitled: Yorkshire 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: 6 plots of land & the buildings thereon on the north and north east sides of bolton road and on the north west sides of city walk all in pendlebury salford greater manchester (please see doc for details). Fully Satisfied |
19 October 1990 | Delivered on: 23 October 1990 Satisfied on: 7 January 2000 Persons entitled: Yorkshire 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: F/H property k/a 342 palatine road northenden t/n gm 508118 floating charge on all moveable fixtures and fittings plant machinery equipment material and articles (please see doc for details). Fully Satisfied |
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the n/e of bolton road, pendlebury t/n gm 438357 and proceeds of sale thereof. Fully Satisfied |
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargeee on any account whatsoever. Particulars: F/H land and buildings on the n/e side of bolton road, pendlebury t/n gm 438356 and proceeds of sale thereof. Fully Satisfied |
22 May 1987 | Delivered on: 27 May 1987 Satisfied on: 16 January 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of bolton pendlebury t/n gm 438355 and proceeds of sale thereof. Fully Satisfied |
31 December 1981 | Delivered on: 20 January 1982 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The book debts pre-payments and cash of the company both present and future. Fully Satisfied |
30 July 2015 | Delivered on: 31 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Globe buildings 6 ormskirk street st helens t/no MS387233,17 and 19 market place and 1 chestergate t/no CH183033,woodside works the close horley t/no SY613743 and land on the north-east side of bolton road pendlebury t/no GM438355. Outstanding |
20 October 2006 | Delivered on: 31 October 2006 Persons entitled: Svenska Handelsbanken Ab Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £150,000.00 and all sums from time to time standing to the credit on the account or any deposit account. Outstanding |
15 September 2006 | Delivered on: 19 October 2006 Persons entitled: Svenska Handelsbanken Ab Classification: A standard security which was presented for registration in scotland on 13 october 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1-4 mowbray walk shillinghall alloa. Outstanding |
12 July 2002 | Delivered on: 22 July 2002 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £780,000 due or to become due from the company to the chargee on any account whatsoever. Particulars: Barlow house 708-716 wilmslow road didsbury manchester 20 and nelson house 28 nelson square bolton. Outstanding |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
11 September 2020 | Cancellation of shares. Statement of capital on 23 July 2020
|
27 August 2020 | Purchase of own shares.
|
10 August 2020 | Cessation of Aubrey Kreike as a person with significant control on 28 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Aubrey Kreike as a director on 28 July 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (8 pages) |
14 February 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
14 February 2020 | Change of details for Mrs Belinda Jane Kreike as a person with significant control on 5 December 2019 (2 pages) |
14 February 2020 | Change of details for Mr Gareth Trevor Laurence Kreike as a person with significant control on 5 December 2019 (2 pages) |
20 December 2019 | Part of the property or undertaking has been released from charge 008364460042 (1 page) |
10 December 2019 | Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
26 September 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
17 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
14 February 2018 | Particulars of variation of rights attached to shares (3 pages) |
14 February 2018 | Change of share class name or designation (2 pages) |
12 February 2018 | Resolutions
|
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
17 October 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
1 August 2015 | Satisfaction of charge 36 in full (4 pages) |
1 August 2015 | Satisfaction of charge 32 in full (4 pages) |
1 August 2015 | Satisfaction of charge 33 in full (4 pages) |
1 August 2015 | Satisfaction of charge 34 in full (4 pages) |
1 August 2015 | Satisfaction of charge 33 in full (4 pages) |
1 August 2015 | Satisfaction of charge 36 in full (4 pages) |
1 August 2015 | Satisfaction of charge 34 in full (4 pages) |
1 August 2015 | Satisfaction of charge 35 in full (4 pages) |
1 August 2015 | Satisfaction of charge 35 in full (4 pages) |
1 August 2015 | Satisfaction of charge 32 in full (4 pages) |
31 July 2015 | Registration of charge 008364460042, created on 30 July 2015 (20 pages) |
31 July 2015 | Registration of charge 008364460042, created on 30 July 2015 (20 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
15 July 2015 | Satisfaction of charge 20 in full (1 page) |
15 July 2015 | Satisfaction of charge 26 in full (1 page) |
15 July 2015 | Satisfaction of charge 27 in full (1 page) |
15 July 2015 | Satisfaction of charge 26 in full (1 page) |
15 July 2015 | Satisfaction of charge 38 in full (1 page) |
15 July 2015 | Satisfaction of charge 27 in full (1 page) |
15 July 2015 | Satisfaction of charge 20 in full (1 page) |
15 July 2015 | Satisfaction of charge 38 in full (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
6 November 2014 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 118 Bury New Road Whitefield Manchester M45 6AD to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 6 November 2014 (1 page) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
4 July 2014 | Satisfaction of charge 41 in full (4 pages) |
4 July 2014 | Satisfaction of charge 41 in full (4 pages) |
11 June 2014 | Termination of appointment of Aubrey Kreike as a secretary (1 page) |
11 June 2014 | Termination of appointment of Aubrey Kreike as a secretary (1 page) |
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-17
|
3 October 2013 | Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 3 October 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
4 June 2013 | Termination of appointment of Esther Kreike as a director (1 page) |
4 June 2013 | Termination of appointment of Esther Kreike as a director (1 page) |
2 January 2013 | Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT on 2 January 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O C/O Longden & Cook 32 Crescent Salford England M5 4PF England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Guest & Co 91 Princess Street Manchester M1 4HT on 2 January 2013 (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Full accounts made up to 31 October 2011 (17 pages) |
29 October 2012 | Full accounts made up to 31 October 2011 (17 pages) |
21 May 2012 | Appointment of Mrs Belinda-Jane Kreike as a director (2 pages) |
21 May 2012 | Appointment of Mrs Belinda-Jane Kreike as a director (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Full accounts made up to 31 October 2010 (11 pages) |
10 January 2012 | Full accounts made up to 31 October 2010 (11 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (2 pages) |
1 February 2011 | Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (2 pages) |
1 February 2011 | Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (2 pages) |
31 January 2011 | Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (1 page) |
31 January 2011 | Director's details changed for Mrs Esther Flora Kreike on 1 October 2009 (1 page) |
1 September 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
16 November 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
16 November 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
1 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
1 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 December 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
28 December 2008 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
8 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (10 pages) |
20 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
20 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
21 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Particulars of mortgage/charge (4 pages) |
30 May 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
30 May 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
1 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 May 2004 | Particulars of mortgage/charge (5 pages) |
22 May 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Memorandum and Articles of Association (5 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Memorandum and Articles of Association (5 pages) |
5 April 2001 | Resolutions
|
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
18 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1999 | Amended accounts made up to 31 July 1998 (4 pages) |
1 July 1999 | Amended accounts made up to 31 July 1998 (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (91 pages) |
1 November 1990 | Resolutions
|
1 November 1990 | Resolutions
|
19 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 October 1986 | Return made up to 12/08/86; full list of members (4 pages) |
4 October 1986 | Return made up to 12/08/86; full list of members (4 pages) |
14 November 1984 | Accounts made up to 31 July 1982 (9 pages) |
14 November 1984 | Accounts made up to 31 July 1982 (9 pages) |
2 May 1979 | Accounts made up to 31 July 1978 (12 pages) |
2 May 1979 | Accounts made up to 31 July 1978 (12 pages) |
17 July 1978 | Accounts made up to 31 July 1977 (13 pages) |
17 July 1978 | Accounts made up to 31 July 1977 (13 pages) |
8 March 1978 | Accounts made up to 31 July 1976 (6 pages) |
8 March 1978 | Accounts made up to 31 July 1976 (6 pages) |
27 September 1977 | Accounts made up to 31 July 1975 (6 pages) |
27 September 1977 | Accounts made up to 31 July 1975 (6 pages) |