Manchester
M1 2NT
Director Name | Mr Carl Bennett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Bradley Steven Thomas Robinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(44 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Jonathan Adam Batho |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2020(45 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Secretary Name | Mr Jonathan Adam Batho |
---|---|
Status | Current |
Appointed | 21 June 2020(45 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Nathan Liam Davis |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Jay Aidan Green |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(46 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Jayant Vithaldas Gangani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 October 2017) |
Role | Household Textile Wholesaler |
Country of Residence | England |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Prakash Vithaldas Gangani |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 October 2017) |
Role | Household Textile Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Sudhirkumar Vithaldas Gangani |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 October 2017) |
Role | Household Textile Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Secretary Name | Mrs Urmila Prakash Gangani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 October 2017) |
Role | Secretary |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Director Name | Mr Phillip Bailey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helmet Street Off Fairfield Street Manchester M1 2NT |
Website | finehometextiles.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3202121 |
Telephone region | Manchester |
Registered Address | 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25k at £1 | Mr Jayant Vithaldas Gangani 8.33% Ordinary |
---|---|
25k at £1 | Mr Sudhirkuma Vithaldas Gangani 8.33% Ordinary |
25k at £1 | Mrs N. Gangani 8.33% Ordinary A |
25k at £1 | Mrs S. Gangani 8.33% Ordinary A |
25k at £1 | Mrs U. Gangani 8.33% Ordinary |
75k at £1 | Mr Prakash Vithaldas Gangani 25.00% Ordinary |
50k at £1 | Mr Jayant Vithaldas Gangani 16.67% Ordinary A |
50k at £1 | Mr Sudhirkuma Vithaldas Gangani 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,456,328 |
Cash | £1,888,185 |
Current Liabilities | £1,184,014 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
2 August 1995 | Delivered on: 3 August 1995 Satisfied on: 11 August 2014 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: Unit A4/A5 broughton strret cash & carry. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
6 April 1994 | Delivered on: 7 April 1994 Satisfied on: 11 August 2014 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: The property k/a 51 broughton street cheetham manchester t/no.GM700049. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 April 1994 | Delivered on: 7 April 1994 Satisfied on: 3 June 2006 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: Land and buildings on the east side of north street cheetham manchester and k/a 86 north street cheetham hill manchester t/nos. LA381366 and GM133451. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 March 1994 | Delivered on: 28 March 1994 Satisfied on: 11 August 2014 Persons entitled: The Hongkong & Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 86 north street cheetham manchester t/no's LA381366 and GM133451 and 51 broughton street cheetham manchester t/no GM700049. See the mortgage charge document for full details. Fully Satisfied |
22 October 1991 | Delivered on: 28 October 1991 Satisfied on: 3 February 1995 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-1 peel lane and land on north side of north st,cheetham; t/nos: la 381366 and gm 133451. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1991 | Delivered on: 25 October 1991 Satisfied on: 11 August 2014 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 fronting albion street failsworth gt. Manchester and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1983 | Delivered on: 22 June 1983 Satisfied on: 3 February 1995 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property on the south of broughton street, cheetham in the city of manchester title no gm 70049 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
6 April 1994 | Delivered on: 8 April 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
18 March 1994 | Delivered on: 28 March 1994 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Group cross-guarantee indemnity and debenture Secured details: All monies due or to become due from the company and/or cosytex limited to the chargee on any account whatsoever under the terms of this deed. 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. See the mortgage charge document for full details. Outstanding |
11 July 2023 | Delivered on: 20 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
11 July 2023 | Delivered on: 12 July 2023 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 January 2020 | Delivered on: 28 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
7 November 2017 | Delivered on: 9 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
27 October 2017 | Delivered on: 7 November 2017 Persons entitled: Sudhirkumar Vithaldas Gangani Classification: A registered charge Outstanding |
1 November 2017 | Delivered on: 1 November 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 30 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
5 June 2008 | Delivered on: 6 June 2008 Persons entitled: Hsbc 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 vithal house parkway denton manchester t/no. GM951409 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
---|---|
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Phillip Bailey as a director on 21 June 2020 (1 page) |
2 June 2020 | Appointment of Mr Bradley Steven Thomas Robinson as a director on 1 June 2020 (2 pages) |
25 February 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
28 January 2020 | Registration of charge 012162340015, created on 23 January 2020 (14 pages) |
17 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
8 January 2019 | Director's details changed for Mr Carl Bennet on 27 October 2017 (2 pages) |
18 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
8 December 2017 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
9 November 2017 | Registration of charge 012162340014, created on 7 November 2017 (13 pages) |
9 November 2017 | Registration of charge 012162340014, created on 7 November 2017 (13 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
7 November 2017 | Registration of charge 012162340013, created on 27 October 2017 (34 pages) |
7 November 2017 | Registration of charge 012162340013, created on 27 October 2017 (34 pages) |
3 November 2017 | Termination of appointment of Prakash Vithaldas Gangani as a director on 27 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Philip Bailey as a director on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Carl Bennet as a director on 27 October 2017 (2 pages) |
3 November 2017 | Satisfaction of charge 8 in full (1 page) |
3 November 2017 | Satisfaction of charge 4 in full (1 page) |
3 November 2017 | Termination of appointment of Jayant Vithaldas Gangani as a director on 27 October 2017 (1 page) |
3 November 2017 | Appointment of Mr Philip Bailey as a director on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Paul Francis Callan as a director on 27 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Prakash Vithaldas Gangani as a director on 27 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Urmila Prakash Gangani as a secretary on 27 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Jayant Vithaldas Gangani as a director on 27 October 2017 (1 page) |
3 November 2017 | Satisfaction of charge 4 in full (1 page) |
3 November 2017 | Termination of appointment of Sudhirkumar Vithaldas Gangani as a director on 27 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Sudhirkumar Vithaldas Gangani as a director on 27 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Urmila Prakash Gangani as a secretary on 27 October 2017 (1 page) |
3 November 2017 | Satisfaction of charge 8 in full (1 page) |
3 November 2017 | Appointment of Mr Paul Francis Callan as a director on 27 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Carl Bennet as a director on 27 October 2017 (2 pages) |
1 November 2017 | Registration of charge 012162340012, created on 1 November 2017 (27 pages) |
1 November 2017 | Registration of charge 012162340012, created on 1 November 2017 (27 pages) |
31 October 2017 | Cessation of Prakash Gangani as a person with significant control on 27 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Prakash Gangani as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Vithal House Parkway Denton Manchester M34 3SG to Helmet Street Off Fairfield Street Manchester M1 2NT on 31 October 2017 (1 page) |
31 October 2017 | Notification of Evans Textile (Sales) Limited as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
31 October 2017 | Notification of Evans Textile (Sales) Limited as a person with significant control on 27 October 2017 (1 page) |
30 October 2017 | Registration of charge 012162340011, created on 27 October 2017 (26 pages) |
30 October 2017 | Registration of charge 012162340011, created on 27 October 2017 (26 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 August 2014 | Satisfaction of charge 7 in full (4 pages) |
11 August 2014 | Satisfaction of charge 2 in full (4 pages) |
11 August 2014 | Satisfaction of charge 2 in full (4 pages) |
11 August 2014 | Satisfaction of charge 5 in full (4 pages) |
11 August 2014 | Satisfaction of charge 9 in full (4 pages) |
11 August 2014 | Satisfaction of charge 7 in full (4 pages) |
11 August 2014 | Satisfaction of charge 9 in full (4 pages) |
11 August 2014 | Satisfaction of charge 5 in full (4 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Prakash Vithaldas Gangani on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Prakash Vithaldas Gangani on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Jayant Vithaldas Gangani on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Jayant Vithaldas Gangani on 12 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Urmila Prakash Gangani on 12 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mrs Urmila Prakash Gangani on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Sudhirkumar Vithaldas Gangani on 12 July 2010 (2 pages) |
21 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
21 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
23 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
23 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
3 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (8 pages) |
7 November 2006 | Return made up to 22/09/06; full list of members (8 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
26 January 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
14 October 2005 | Return made up to 22/09/05; full list of members (8 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: vithal house 86 north street manchester M8 8RA (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: vithal house 86 north street manchester M8 8RA (1 page) |
13 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
13 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
28 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: nasmith coutts & co 6TH floor 75 mosley street manchester M2 3HR (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: nasmith coutts & co 6TH floor 75 mosley street manchester M2 3HR (1 page) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
4 February 2003 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
25 October 2002 | Return made up to 22/09/02; full list of members
|
25 October 2002 | Return made up to 22/09/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (12 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (12 pages) |
24 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (12 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 22/09/00; full list of members (7 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: bernard house piccadilly plaza manchester M1 4DD (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: bernard house piccadilly plaza manchester M1 4DD (1 page) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
13 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
7 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
21 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
20 October 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
20 October 1997 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (14 pages) |
6 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1993 | Return made up to 22/09/93; full list of members (7 pages) |
16 November 1993 | Return made up to 22/09/93; full list of members (7 pages) |
5 February 1987 | Accounts for a medium company made up to 31 March 1986 (12 pages) |
11 September 1986 | Return made up to 16/07/86; full list of members (4 pages) |
11 September 1986 | Return made up to 16/07/86; full list of members (4 pages) |
19 April 1977 | Allotment of shares (2 pages) |
19 April 1977 | Allotment of shares (2 pages) |
30 July 1975 | Memorandum and Articles of Association (12 pages) |
30 July 1975 | Memorandum and Articles of Association (12 pages) |
17 June 1975 | Incorporation (11 pages) |