Company NameCross Street Management Limited
Company StatusLiquidation
Company Number00862891
CategoryPrivate Limited Company
Incorporation Date1 November 1965(58 years, 6 months ago)
Previous NameCross St. Insurance Brokers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Hoff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brantwood Avenue
Salford
Manchester
M7 4FL
Director NameMrs Judith Shulamith Myers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleLecturer
Country of ResidenceU.K
Correspondence Address45 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Maurice Hoff
NationalityBritish
StatusCurrent
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brantwood Avenue
Salford
Manchester
M7 4FL
Director NameMr David Joel Haffner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(49 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 New Hall Road
Salford
Manchester
M7 4EL
Director NameHannah Haffner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Director NameMr Isaac Leslie Haffner
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Director NameMrs Ruth Hoff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address12 Brantwood Avenue
Salford
Manchester
M7 0FL
Director NameJonathan Hirsh Myers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 June 2006)
RoleChartered Accountant
Correspondence Address45 Waterpark Road
Salford
Lancashire
M7 4FT

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

7 at £1David Haffner
8.75%
Ordinary
7 at £1Deborah Berkley
8.75%
Ordinary
7 at £1Eve Lopian
8.75%
Ordinary
7 at £1Ruth Stern
8.75%
Ordinary
3 at £1Joshua Hoff
3.75%
Ordinary
3 at £1Tali Hoff
3.75%
Ordinary
2 at £1David Haffner & Eve Lopian & Ruth Stern
2.50%
Ordinary
12 at £1Maurice Hoff
15.00%
Ordinary
12 at £1Ruth Hoff
15.00%
Ordinary
10 at £1Executors Of Estate Of Jonathan Hirsh Myers
12.50%
Ordinary
10 at £1Judith Shulamith Myers
12.50%
Ordinary

Financials

Year2014
Net Worth£357,808
Cash£99,015
Current Liabilities£189,592

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due3 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End03 April

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

29 September 1995Delivered on: 6 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever.
Particulars: All the mortgagors interest in f/h property k/a excalibur buildings whitworth street manchester greater manchester t/no.GM470474 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 June 1995Delivered on: 13 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever.
Particulars: All the mortgagor's interest (if any) in the l/h property k/a city hall beaumont fee lincoln lincolnshire and by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils and the present or future goodwill of any business. See the mortgage charge document for full details.
Outstanding
16 August 1989Delivered on: 18 August 1989
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Premises k/a b & q superstore, swinton hall road, swinton land & premises lying to the north east of swinton hall road title no. Gm 4383549 gm 38353 & gm 471358 floating securitty over all movable plant machinery implements utensils furniture and equipment.
Outstanding
20 April 1989Delivered on: 26 April 1989
Persons entitled: Barclays 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: Flat 4, hampton court branksome wood road bournemouth dorset t no dt 72755.
Outstanding
21 March 1989Delivered on: 5 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of liver industrial estate long lane aintree merseyside. Title nos ms 144786, ms 186209 ms 1189, ms 40587 ms 168109, ms 36501 ms 75252, and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1987Delivered on: 26 November 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from cardiff estate company to the charge on any account whatsoever.
Particulars: Freehold land and buildings k/a llandough trading estate penarth road, cardiff vale at glamorgan, south glamorgan. T.N. wa 307941 by way of fixed charge the plant, machinery, fixtures, fittings, furniture, equipment, implements and utensils.
Outstanding
7 November 1986Delivered on: 18 November 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from queensway estate company to the chargee.
Particulars: F/H land situate in soho road, handsworth, birmingham, west midlands title no. Wk 165351. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 February 2002Delivered on: 14 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from townmere properties limited to the chargee on any account whatsoever.
Particulars: 6/8 sea view road colwyn bay clwyd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 1999Delivered on: 17 February 1999
Persons entitled: Woolwich PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge.
Particulars: All right title and interest in the f/hold property known as 1-6 blackfriars rd,nailsea,bristol and all other property. See the mortgage charge document for full details.
Outstanding
21 December 1998Delivered on: 30 December 1998
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies obligations and liabilities due or to become due from knightswood properties limited to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever.
Particulars: All its right title and interest in the property and all other (if any) the property comprised in or subject to the trust of the trust instrument.
Outstanding
18 November 1998Delivered on: 26 November 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wellingford property limited (the nominee) to the chargee on any account whatsoever.
Particulars: F/H property unit 15 millbrook ind estate rotherfield road jarvis brook crowborough wealden east sussex t/no ESX41288. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 August 1998Delivered on: 9 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from winbrook estates LTD to the chargee on any account whatsoever.
Particulars: Interest in the land and buildings known as 193-195 avonmouth road avonmouth avon bristol (if any) or in any lease of or licence to use the same. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 August 1998Delivered on: 15 August 1998
Persons entitled: Aib Group (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or tobecome due from the seabridge investments limited and daniel akiva lopian, michael eric drummond, cross street management limited, hannah investments limited, michelle haffner, sarah eve lopian and alison louise wagner to the chargee on any account whatsoever.
Particulars: The f/h property k/a 587 prescott road old swan liverpool t/n MS7280 together with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1997Delivered on: 14 April 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from townmanor limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h-48 to 58 east street and land and buildings on the south side of catherine mead street bedminster bristol t/n-BL29718 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in- progress and other chattels of the company at any time placed on or used in or about the mortgaged property.
Outstanding
29 July 1996Delivered on: 30 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of hyde park investment properties limited to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property k/a hyde park house. 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. See the mortgage charge document for full details.
Outstanding
18 April 1989Delivered on: 26 April 1989
Satisfied on: 9 February 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 229-233 (odd) whitley road whitley bay title no p 175278. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1985Delivered on: 18 December 1985
Satisfied on: 9 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All moneys due or to become due from royds estate company to the chargee.
Particulars: F/Hold land together with the building erected on situate at royds close industrial estate whitehall road lower wortley leeds west yorkshire. Title no. Wyk 109676. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

11 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
19 December 2018Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
18 December 2018Previous accounting period extended from 25 March 2018 to 6 April 2018 (1 page)
23 April 2018Notification of a person with significant control statement (2 pages)
23 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 April 2018Cessation of Maurice Hoff as a person with significant control on 6 April 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
25 May 2017Second filing of the annual return made up to 31 March 2016 (23 pages)
25 May 2017Second filing of the annual return made up to 31 March 2016 (23 pages)
10 April 201731/03/17 Statement of Capital gbp 80 (6 pages)
10 April 201731/03/17 Statement of Capital gbp 80 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017.
(9 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80
(7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017.
(9 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 80
(7 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 80
(7 pages)
29 January 2015Appointment of Mr David Joel Haffner as a director on 19 January 2015 (2 pages)
29 January 2015Appointment of Mr David Joel Haffner as a director on 19 January 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 80
(6 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 80
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP United Kingdom on 14 November 2013 (1 page)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 11 April 2011 (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of Isaac Haffner as a director (1 page)
1 February 2011Termination of appointment of Isaac Haffner as a director (1 page)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Mrs Judith Shulamith Myers on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Maurice Hoff on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Maurice Hoff on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mrs Judith Shulamith Myers on 31 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 March 2009Amended accounts made up to 31 March 2008 (5 pages)
17 March 2009Amended accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
2 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
29 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
16 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
16 January 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
10 April 2006Return made up to 31/03/06; full list of members (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
13 April 2005Return made up to 31/03/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (9 pages)
20 April 2004Return made up to 31/03/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 31/03/03; full list of members (9 pages)
6 June 2003Return made up to 31/03/03; full list of members (9 pages)
25 March 2003Return made up to 31/03/02; full list of members (9 pages)
25 March 2003Return made up to 31/03/02; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (8 pages)
13 April 2001Return made up to 31/03/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 31/03/99; full list of members (6 pages)
18 June 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1999Particulars of mortgage/charge (5 pages)
17 February 1999Particulars of mortgage/charge (5 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Particulars of mortgage/charge (5 pages)
30 December 1998Particulars of mortgage/charge (5 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 31/03/98; no change of members (6 pages)
12 June 1998Return made up to 31/03/98; no change of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 31/03/97; no change of members (6 pages)
11 August 1997Return made up to 31/03/97; no change of members (6 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Registered office changed on 16/07/96 from: 3RD floor,manchester house 86,princess street manchester M1 6NP (1 page)
16 July 1996Registered office changed on 16/07/96 from: 3RD floor,manchester house 86,princess street manchester M1 6NP (1 page)
4 April 1996Registered office changed on 04/04/96 from: 86 princess street manchester M1 6NP (1 page)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1996Registered office changed on 04/04/96 from: 86 princess street manchester M1 6NP (1 page)
29 March 1996Registered office changed on 29/03/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
29 March 1996Registered office changed on 29/03/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 March 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
22 March 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
13 February 1996Return made up to 31/03/95; no change of members (6 pages)
13 February 1996Return made up to 31/03/95; no change of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 July 1984Accounts made up to 30 November 1982 (6 pages)
27 July 1984Accounts made up to 30 November 1982 (6 pages)