Bishopsgate
Manchester
M2 3WQ
Director Name | Phillip Harrison |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2013) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft Cat Tree Road Grange Over Sands Cumbria LA11 7EB |
Director Name | Susan Mary Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1994) |
Role | Manager |
Correspondence Address | Flat 1 Bracken Fold Ambleside Road Windermere Cumbria LA23 1NF |
Secretary Name | Mary Catherine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | Hillcroft Cat Tree Road Grange Over Sands Cumbria LA11 7EB |
Director Name | Mrs Alice Claire Harrison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Devonshire Park Road Davenport Park Stockport SK2 6JW |
Director Name | Mrs Alice Claire Harrison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(40 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2013) |
Role | Languages Consultant |
Country of Residence | England |
Correspondence Address | 54 Devonshire Park Road Devonshire Park Stockport Cheshire SK2 6JW |
Registered Address | 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
14k at £1 | Lily Claire Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,603 |
Cash | £4,500 |
Current Liabilities | £74,100 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2019 (overdue) |
14 November 2008 | Delivered on: 27 November 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 July 1985 | Delivered on: 26 July 1985 Satisfied on: 31 December 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
19 May 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (11 pages) |
---|---|
25 April 2019 | Registered office address changed from C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 25 April 2019 (2 pages) |
24 April 2019 | Statement of affairs (10 pages) |
24 April 2019 | Appointment of a voluntary liquidator (3 pages) |
24 April 2019 | Resolutions
|
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
26 June 2018 | Notification of Philip John Harrison as a person with significant control on 6 April 2016 (2 pages) |
26 June 2018 | Cessation of Philip John Harrison as a person with significant control on 18 June 2018 (1 page) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
2 August 2017 | Notification of Philip John Harrison as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Philip John Harrison as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Philip John Harrison on 5 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Philip John Harrison on 5 June 2015 (2 pages) |
27 July 2015 | Director's details changed for Philip John Harrison on 5 June 2015 (2 pages) |
7 November 2014 | Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 54 Devonshire Park Road Stockport Cheshire SK2 6JW to C/O a Allen & Son Limited 45 Union Road Union Road New Mills High Peak Derbyshire SK22 3EL on 7 November 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
17 June 2013 | Termination of appointment of Phillip Harrison as a director (1 page) |
17 June 2013 | Termination of appointment of Phillip Harrison as a director (1 page) |
11 June 2013 | Termination of appointment of Alice Harrison as a director (1 page) |
11 June 2013 | Termination of appointment of Alice Harrison as a director (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Appointment of Mrs Alice Claire Harrison as a director (2 pages) |
7 August 2012 | Appointment of Mrs Alice Claire Harrison as a director (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Termination of appointment of Mary Harrison as a secretary (1 page) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Mary Harrison as a secretary (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Director's details changed for Phillip Harrison on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Phillip Harrison on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Philip John Harrison on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Philip John Harrison on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Philip John Harrison on 5 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Phillip Harrison on 5 June 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 54 devonshire park road davenport park stockport SK2 6JW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 54 devonshire park road davenport park stockport SK2 6JW (1 page) |
2 October 2008 | Director's change of particulars / phillip harrison / 29/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / phillip harrison / 29/09/2008 (1 page) |
11 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
7 October 2005 | Return made up to 05/06/05; full list of members (3 pages) |
7 October 2005 | Return made up to 05/06/05; full list of members (3 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o nasmith coutts & co 75 mosley street lancashire manchester M2 3HR (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o nasmith coutts & co 75 mosley street lancashire manchester M2 3HR (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 July 2003 | Return made up to 05/06/03; full list of members
|
4 July 2003 | Return made up to 05/06/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 June 2000 | Return made up to 05/06/00; full list of members
|
30 June 2000 | Return made up to 05/06/00; full list of members
|
10 April 2000 | Registered office changed on 10/04/00 from: bernard house piccadilly plaza manchester M1 4DE (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: bernard house piccadilly plaza manchester M1 4DE (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 June 1999 | Return made up to 05/06/99; full list of members
|
21 June 1999 | Return made up to 05/06/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: compstall mill compstall stockport SK6 5HN (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: compstall mill compstall stockport SK6 5HN (1 page) |
18 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 August 1996 | Return made up to 05/06/96; full list of members
|
12 August 1996 | Return made up to 05/06/96; full list of members
|
15 August 1995 | Return made up to 05/06/95; no change of members (4 pages) |
15 August 1995 | Return made up to 05/06/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |