Company NameProtos Developments Limited
Company StatusActive
Company Number01231559
CategoryPrivate Limited Company
Incorporation Date29 October 1975(48 years, 6 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(33 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(45 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed17 October 1991(15 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameNicholas Michael Blake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(16 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 1999)
RoleChartered Surveyor
Correspondence AddressOld Hall Farm Old Hall Lane
Worsley
Manchester
M28 4qtr
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(20 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(27 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnholt
Town Farm Lane Norley
Warrington
Cheshire
WA6 8NH
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(28 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(32 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(40 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6m at £1Peel Investments (U.k.) LTD
98.36%
Cumulative Redeemable Preference
100k at £1Peel Investments (U.k.) LTD
1.64%
Ordinary

Financials

Year2014
Net Worth£4,556,811
Cash£10,100
Current Liabilities£7,504,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

18 February 1985Delivered on: 20 February 1985
Satisfied on: 4 September 1991
Persons entitled: Wandley London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1 king street, manchester title no gm 253501 (see doc M37 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1983Delivered on: 17 November 1983
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: L/H 11-22 stafford court kensington high street, london W8 and/or the proceeds of sale thereof.
Fully Satisfied
17 March 1983Delivered on: 30 March 1983
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: L/H bristol house 72/86 southampton row london wc 1 title no. Ngl 408278.
Fully Satisfied
2 September 1981Delivered on: 4 September 1981
Persons entitled: Conder Buildings UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/9/81.
Particulars: 15/17, elmfield road bromley, kent, together with the rights that are appurtent thereto and together with the building or buildings.
Fully Satisfied
2 September 1981Delivered on: 4 September 1981
Persons entitled: Citibank N A

Classification: Legal charge
Secured details: £1,000,000 due or to become due form the company to the chargee under the terms of a loan facility aggreement dated 2/9/81.
Particulars: 15/17 elmfield road, bromley, kent, together with the rights that are appurtent thereto and together with the building or buildings.
Fully Satisfied
19 August 1981Delivered on: 25 August 1981
Persons entitled: The Chase Manhatten Bank N A

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letters dated 3/8/81 & 14/8/81.
Particulars: F/H 1, king street, manchester by way of assignment all the benefit of and the right to enforce any building contracts or agreement for professional and other services now or from time to time entered into for the purpose of carrying out the development of the property or the purposes relating to any building contracts.
Fully Satisfied
24 April 1981Delivered on: 5 May 1981
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: F/H westover mansions 9 & 11 gervis place bournemouth dorset.
Fully Satisfied
1 April 1981Delivered on: 8 April 1981
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: L/H a e w limited factory north way walworth industrial estate andover hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1986Delivered on: 24 May 1986
Persons entitled: Credit Suisse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, 34, 35, bryansten square 11 to 31 (odd) bryansten mews west 1 to 12 mertoun terrace seymour place 2 to 26 (even) bryansten mews west and 5 bryansten place london.
Fully Satisfied
4 June 1985Delivered on: 7 June 1985
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: See schedule attached to doc M39 for full details.
Fully Satisfied
4 June 1985Delivered on: 7 June 1985
Persons entitled: Pleece Holdings Limited

Classification: Legal charge
Secured details: £762,000.
Particulars: F/H wells house 16/17 elmfield road bromley title no. Ngl 326934. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1981Delivered on: 26 January 1981
Persons entitled: Chase Manhattan Bank (Switzerland)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 9 upper belgrane street london sw 1.
Fully Satisfied
5 April 1989Delivered on: 13 December 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: £200,000,000 9.78 percent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5TH april 1989.
Particulars: Langford house, friar lane, nottingham, (see form 395, ref m 549C for full details).
Outstanding
4 December 1984Delivered on: 13 December 1990
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £12,000,000 11.625 percent first mortgage debenture stock 2018 of peel south east limited and all other moneys intended to be secured by a trust deed dated 4TH october 1984.
Particulars: Part of the six acre shopping centre. Sale. (See form 395. ref m 548C for full details).
Outstanding

Filing History

10 February 2021Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages)
1 December 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P Investments (U.K.) Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
11 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (14 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
4 March 2020Change of details for Peel Investments (U.K.) Limited as a person with significant control on 4 March 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (17 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
21 December 2018Full accounts made up to 31 March 2018 (19 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
1 June 2018Satisfaction of charge 14 in full (4 pages)
1 June 2018Satisfaction of charge 13 in full (4 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
4 January 2018Full accounts made up to 31 March 2017 (17 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Full accounts made up to 31 March 2016 (17 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
19 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
19 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
5 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04
(3 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
22 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6,100,000
(9 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6,100,000
(9 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,100,000
(9 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,100,000
(9 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 December 2013Full accounts made up to 31 March 2013 (24 pages)
24 December 2013Full accounts made up to 31 March 2013 (24 pages)
2 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6,100,000
(9 pages)
2 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6,100,000
(9 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
1 December 2010Termination of appointment of Peter Hosker as a director (1 page)
1 December 2010Termination of appointment of Michael Butterworth as a director (1 page)
1 December 2010Termination of appointment of Michael Butterworth as a director (1 page)
1 December 2010Termination of appointment of Peter Hosker as a director (1 page)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed trafford centre developments LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(7 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed trafford centre developments LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(7 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(6 pages)
11 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(6 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
24 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
24 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
16 June 2009Director appointed steven underwood (1 page)
16 June 2009Director appointed steven underwood (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
6 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
17 October 2008Return made up to 17/10/08; full list of members (6 pages)
17 October 2008Return made up to 17/10/08; full list of members (6 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
5 December 2007Full accounts made up to 31 March 2007 (16 pages)
5 December 2007Full accounts made up to 31 March 2007 (16 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
23 October 2007Return made up to 17/10/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
1 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 January 2007Return made up to 17/10/06; full list of members (3 pages)
12 January 2007Return made up to 17/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2006Full accounts made up to 31 March 2005 (12 pages)
29 November 2005Return made up to 17/10/05; full list of members (3 pages)
29 November 2005Return made up to 17/10/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 November 2004Return made up to 17/10/04; full list of members (4 pages)
3 November 2004Return made up to 17/10/04; full list of members (4 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
17 January 2003Full accounts made up to 31 March 2002 (13 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
23 October 2002Return made up to 17/10/02; full list of members (8 pages)
23 October 2002Return made up to 17/10/02; full list of members (8 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 November 2001Return made up to 17/10/01; full list of members (7 pages)
30 November 2001Return made up to 17/10/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (14 pages)
26 January 2001Full accounts made up to 31 March 2000 (14 pages)
8 December 2000Return made up to 17/10/00; full list of members (7 pages)
8 December 2000Return made up to 17/10/00; full list of members (7 pages)
24 November 1999Return made up to 17/10/99; full list of members (10 pages)
24 November 1999Return made up to 17/10/99; full list of members (10 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
29 September 1999Full accounts made up to 31 March 1999 (16 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 January 1998Full accounts made up to 31 March 1997 (16 pages)
15 January 1998Full accounts made up to 31 March 1997 (16 pages)
27 November 1997Return made up to 17/10/97; full list of members (24 pages)
27 November 1997Return made up to 17/10/97; full list of members (24 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Return made up to 17/10/96; full list of members (22 pages)
8 November 1996Return made up to 17/10/96; full list of members (22 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 June 1996Memorandum and Articles of Association (27 pages)
10 June 1996Memorandum and Articles of Association (27 pages)
3 June 1996Company name changed peel developments (north) limite d\certificate issued on 03/06/96 (2 pages)
3 June 1996Company name changed peel developments (north) limite d\certificate issued on 03/06/96 (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (14 pages)
11 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 November 1995Return made up to 17/10/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (90 pages)
27 October 1994Return made up to 17/10/94; full list of members (11 pages)
27 October 1994Return made up to 17/10/94; full list of members (11 pages)
23 November 1993Return made up to 17/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
23 November 1993Return made up to 17/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
29 October 1992Return made up to 17/10/92; no change of members
  • 363(287) ‐ Registered office changed on 29/10/92
  • 363(288) ‐ Director's particulars changed
(27 pages)
29 October 1992Return made up to 17/10/92; no change of members
  • 363(287) ‐ Registered office changed on 29/10/92
  • 363(288) ‐ Director's particulars changed
(27 pages)
11 November 1991Return made up to 17/10/91; no change of members (26 pages)
11 November 1991Return made up to 17/10/91; no change of members (26 pages)
11 January 1991Memorandum and Articles of Association (29 pages)
11 January 1991Memorandum and Articles of Association (29 pages)
21 November 1990Return made up to 12/10/90; full list of members (29 pages)
21 November 1990Return made up to 12/10/90; full list of members (29 pages)
31 January 1990Return made up to 17/10/89; full list of members (18 pages)
31 January 1990Return made up to 17/10/89; full list of members (18 pages)
20 November 1989Full accounts made up to 31 March 1989 (14 pages)
20 November 1989Full accounts made up to 31 March 1989 (14 pages)
14 February 1989Return made up to 14/10/88; full list of members (9 pages)
14 February 1989Return made up to 14/10/88; full list of members (9 pages)
19 May 1988New secretary appointed (6 pages)
19 May 1988New secretary appointed (6 pages)
12 August 1987Full group accounts made up to 31 December 1986 (26 pages)
12 August 1987Return made up to 14/07/87; full list of members (5 pages)
12 August 1987Full group accounts made up to 31 December 1986 (26 pages)
12 August 1987Return made up to 14/07/87; full list of members (5 pages)
18 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
18 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
8 June 1986Allotment of shares (2 pages)
8 June 1986Allotment of shares (2 pages)
29 May 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
29 May 1986Return made up to 16/04/86; full list of members (6 pages)
29 May 1986Return made up to 16/04/86; full list of members (6 pages)
29 May 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
16 August 1984Allotment of shares (2 pages)
16 August 1984Allotment of shares (2 pages)
3 February 1976Allotment of shares (3 pages)
3 February 1976Allotment of shares (3 pages)
16 December 1975Allotment of shares (3 pages)
16 December 1975Allotment of shares (3 pages)
15 December 1975Allotment of shares (3 pages)
15 December 1975Allotment of shares (3 pages)
14 December 1975Allotment of shares (3 pages)
14 December 1975Allotment of shares (3 pages)
29 October 1975Incorporation (12 pages)
29 October 1975Incorporation (12 pages)