Whitworth Street
Openshaw
Manchester
M11 2NE
Director Name | Sheila Mary Dillon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 January 1992(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Director Name | Mr Gregory John Lines |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2004(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Director Name | Mrs Samantha Clare Lines |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(34 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Secretary Name | Mrs Samantha Claire Lines |
---|---|
Status | Current |
Appointed | 01 July 2011(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Director Name | Christine Lambe |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 1992(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Secretary Name | Christine Lambe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 January 1992(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
Website | mandatacontracts.com |
---|---|
Telephone | 0161 2208111 |
Telephone region | Manchester |
Registered Address | The Dresser Centre Whitworth Street Openshaw Manchester M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
55 at £1 | Kevin J. Dillon 55.00% Ordinary |
---|---|
5 at £1 | Gregory Lines & Kevin Dillon Discretionary Settlement 2013 & Samantha Lines 5.00% Ordinary |
5 at £1 | Samantha Clare Lines 5.00% Ordinary |
5 at £1 | Simon James Dillon 5.00% Ordinary |
20 at £1 | Gregory John Lines 20.00% Ordinary |
10 at £1 | Sheila M. Dillon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,324 |
Cash | £287,604 |
Current Liabilities | £186,637 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
3 October 1988 | Delivered on: 14 October 1988 Persons entitled: Tsb England & Wales 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 south of whitworth street, openshaw, manchester, title no gm 458429 and gm 445700 l/h-block c the dresser centre and land at the rear of the dresser centre whitworth street, openshaw manchester. Outstanding |
---|---|
3 October 1988 | Delivered on: 11 October 1988 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: Block c, the dresser centre and land at the rear of the dresser centre, whitworth street, openshaw, manchester greater manchester title nos gm 458429 and gm 445700. Outstanding |
29 June 1984 | Delivered on: 9 July 1984 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: 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 |
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
23 January 2023 | Termination of appointment of Sheila Mary Dillon as a director on 14 October 2022 (1 page) |
22 November 2022 | Purchase of own shares.
|
21 November 2022 | Resolutions
|
14 November 2022 | Satisfaction of charge 2 in full (1 page) |
19 October 2022 | Resolutions
|
19 October 2022 | Memorandum and Articles of Association (10 pages) |
17 October 2022 | Cancellation of shares. Statement of capital on 14 October 2022
|
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Satisfaction of charge 3 in full (1 page) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for Gregory John Lines on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Gregory John Lines on 1 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Gregory John Lines on 1 January 2014 (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
12 August 2013 | Purchase of own shares. (3 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
12 August 2013 | Resolutions
|
12 August 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
12 August 2013 | Purchase of own shares. (3 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Cancellation of shares. Statement of capital on 12 August 2013
|
12 August 2013 | Cancellation of shares. Statement of capital on 12 August 2013
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Resolutions
|
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
2 September 2011 | Appointment of Mrs Samantha Claire Lines as a secretary (1 page) |
2 September 2011 | Termination of appointment of Christine Lambe as a secretary (1 page) |
2 September 2011 | Termination of appointment of Christine Lambe as a director (1 page) |
2 September 2011 | Termination of appointment of Christine Lambe as a secretary (1 page) |
2 September 2011 | Appointment of Mrs Samantha Claire Lines as a secretary (1 page) |
2 September 2011 | Termination of appointment of Christine Lambe as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Director's details changed for Gregory John Lines on 14 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Director's details changed for Gregory John Lines on 14 January 2011 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Samantha Clare Lines on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christine Lambe on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kevin James Dillon on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sheila Mary Dillon on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kevin James Dillon on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sheila Mary Dillon on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Christine Lambe on 1 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Christine Lambe on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Christine Lambe on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Samantha Clare Lines on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Kevin James Dillon on 1 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Christine Lambe on 1 January 2010 (1 page) |
21 January 2010 | Director's details changed for Christine Lambe on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sheila Mary Dillon on 1 January 2010 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 14/01/08; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members
|
23 January 2007 | Return made up to 14/01/07; full list of members
|
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
20 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 14/01/02; full list of members
|
29 January 2002 | Return made up to 14/01/02; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 February 2001 | Return made up to 14/01/01; full list of members
|
5 February 2001 | Return made up to 14/01/01; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
6 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 September 1972 | Incorporation (14 pages) |
6 September 1972 | Incorporation (14 pages) |