Failsworth
Manchester
M35 9BG
Director Name | James McKenna |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 32 Moss Lane Sale Cheshire M33 6BE |
Director Name | Anthony Noel McKenna |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Stables Runshaw Hall, Euxton Chorley PR7 6HQ |
Secretary Name | Anthony Noel McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Stables Runshaw Hall, Euxton Chorley PR7 6HQ |
Secretary Name | Mr Paul Anthony McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 57 Stanley Road Heaton Moor Stockport Cheshire SK4 4HW |
Registered Address | Ivy Mill Crown Street Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1.2k at £1 | Barbara Mckenna 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
25 October 1990 | Delivered on: 2 November 1990 Satisfied on: 10 November 1992 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 |
---|---|
24 May 1990 | Delivered on: 5 June 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: A.N. mckenna enterprises limited. Outstanding |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
24 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from 3 Foundry House Forge Court Aston Clinton Aylesbury Buckinghamshire HP22 5FU England to Ivy Mill Crown Street Failsworth Manchester M35 9BG on 7 October 2019 (1 page) |
24 September 2019 | Registered office address changed from C/O Strathmore Accountants Ltd 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG to 3 Foundry House Forge Court Aston Clinton Aylesbury Buckinghamshire HP22 5FU on 24 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 July 2015 | Termination of appointment of Anthony Noel Mckenna as a director on 1 May 2015 (1 page) |
3 July 2015 | Appointment of Miss Victoria Jayne Mckenna as a director on 1 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Anthony Noel Mckenna as a director on 1 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Paul Anthony Mckenna as a secretary on 1 May 2015 (1 page) |
3 July 2015 | Appointment of Miss Victoria Jayne Mckenna as a director on 1 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Paul Anthony Mckenna as a secretary on 1 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Anthony Noel Mckenna as a director on 1 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Paul Anthony Mckenna as a secretary on 1 May 2015 (1 page) |
3 July 2015 | Appointment of Miss Victoria Jayne Mckenna as a director on 1 May 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 February 2012 | Registered office address changed from James Anthony House 1 Lyons Road Ashburton Trafford Park Manchester M17 1RN on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from James Anthony House 1 Lyons Road Ashburton Trafford Park Manchester M17 1RN on 29 February 2012 (1 page) |
29 November 2011 | Secretary's details changed for Paul Anthony Mckenna on 28 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Secretary's details changed for Paul Anthony Mckenna on 28 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
21 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated secretary anthony mckenna (1 page) |
30 July 2008 | Secretary appointed paul anthony mckenna (1 page) |
30 July 2008 | Appointment terminated secretary anthony mckenna (1 page) |
30 July 2008 | Secretary appointed paul anthony mckenna (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
29 August 2007 | £ ic 2320/1160 09/08/07 £ sr 1160@1=1160 (2 pages) |
29 August 2007 | £ ic 2320/1160 09/08/07 £ sr 1160@1=1160 (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
24 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 31/08/05; full list of members
|
14 March 2006 | Return made up to 31/08/05; full list of members
|
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2004 | Return made up to 31/08/04; full list of members
|
28 October 2004 | Return made up to 31/08/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Ad 25/07/97--------- £ si 800@1=800 £ ic 1520/2320 (2 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Ad 25/07/97--------- £ si 800@1=800 £ ic 1520/2320 (2 pages) |
17 June 1997 | Particulars of contract relating to shares (3 pages) |
17 June 1997 | Ad 20/03/97--------- £ si 520@1 (2 pages) |
17 June 1997 | Particulars of contract relating to shares (3 pages) |
17 June 1997 | Ad 20/03/97--------- £ si 520@1 (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
5 June 1997 | Ad 20/03/97--------- £ si 520@1=520 £ ic 1000/1520 (2 pages) |
5 June 1997 | Ad 20/03/97--------- £ si 520@1=520 £ ic 1000/1520 (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: bailey house bailey road trafford park manchester M17 1SA (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: bailey house bailey road trafford park manchester M17 1SA (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 October 1996 | Return made up to 31/08/96; full list of members (8 pages) |
11 October 1996 | Return made up to 31/08/96; full list of members (8 pages) |
2 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
2 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |