Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(56 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(21 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(37 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(41 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 27 January 2015(47 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
15.8m at £0.2 | Peel Property (No 2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 November 1978 | Delivered on: 14 November 1978 Satisfied on: 8 May 1992 Persons entitled: Hambros Bank Limited Classification: Supplemental deed Secured details: All monies due or to become due from the the company to the chargee under the terms of an agreement dated 11TH nov 1975. Particulars: All the moneys from time to time standing to the credit of the company's account at hambros bank limited designated beaumont properties limited (1975) deposit account and all interest from time to time accruing or avered thereon. Fully Satisfied |
---|---|
13 November 1975 | Delivered on: 26 November 1975 Satisfied on: 8 May 1992 Persons entitled: Hambros Bank LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 11/11/75. Particulars: All monies from time to time standing to the credit of the cos account at hambros designated beaumont properties LTD (1975) deposit account & all interest from time to time accruing or accrued thereon. Fully Satisfied |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
3 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 January 2015 | Termination of appointment of Neil Lees as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Steven Underwood as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Steven Underwood as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Neil Lees as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Paul Philip Wainscott as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Susan Moss as a secretary on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of John Whittaker as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Susan Moss as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Paul Philip Wainscott as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Peter John Hosker as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Peter John Hosker as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Susan Moss as a secretary on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Susan Moss as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of John Whittaker as a director on 27 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
6 October 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
2 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
27 January 2009 | Director appointed andrew christopher simpson (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
26 October 2000 | Location of register of members (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 December 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
14 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (18 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (18 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 November 1992 | Memorandum and Articles of Association (2 pages) |
10 November 1992 | Memorandum and Articles of Association (2 pages) |
27 January 1988 | Full accounts made up to 30 April 1987 (13 pages) |
27 January 1988 | Full accounts made up to 30 April 1987 (13 pages) |