Manchester
M7 3PE
Secretary Name | Paul Marcus Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1996(18 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Motor Engineer/Selling Motor Cars |
Correspondence Address | 13 Finghall Road Urmston M41 5BT |
Director Name | Paul Marcus Wood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2005(26 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Motor Engineer/Selling Motor Cars |
Correspondence Address | 13 Finghall Road Urmston M41 5BT |
Director Name | Mr Philip Julian Wood |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 April 2003) |
Role | Selling Motor Cars |
Correspondence Address | 48 Crofton Street Rusholme Manchester Lancashire M14 7WD |
Director Name | Mr Walter Ronald Wood |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 1993) |
Role | Retired |
Correspondence Address | 38 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SL |
Secretary Name | Mrs Irene Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 38 Oakdale Drive Heald Green Cheadle Cheshire SK8 3SL |
Director Name | Alicia Wood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 April 2003) |
Role | Motor Trimming Factor |
Correspondence Address | 121 Nevile Road Salford M7 3PP |
Director Name | Robert Baxandall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 2 Barkway Road Stretford Manchester Lancashire M32 9WB |
Website | www.morrisminorworld.com |
---|
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £658 |
Cash | £3,005 |
Current Liabilities | £34,728 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
18 October 1994 | Delivered on: 21 October 1994 Satisfied on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (5 pages) |
30 January 2018 | Director's details changed for Paul Marcus Wood on 30 January 2018 (2 pages) |
30 January 2018 | Notification of Paul Marcus Wood as a person with significant control on 29 January 2018 (2 pages) |
30 January 2018 | Secretary's details changed for Paul Marcus Wood on 30 January 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
29 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Director's details changed for Mr Paul Martin Wood on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Paul Martin Wood on 19 May 2015 (2 pages) |
1 May 2015 | Satisfaction of charge 1 in full (4 pages) |
1 May 2015 | Satisfaction of charge 1 in full (4 pages) |
12 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
1 May 2009 | Director and secretary's change of particulars / paul wood / 30/04/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / paul wood / 30/04/2009 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
21 July 2008 | Appointment terminated director robert baxandall (1 page) |
21 July 2008 | Appointment terminated director robert baxandall (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
16 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
16 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
15 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 December 2003 | Return made up to 16/12/03; full list of members
|
18 December 2003 | Return made up to 16/12/03; full list of members
|
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
20 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
18 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 April 1999 | Company name changed oakdale morris minors LTD\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed oakdale morris minors LTD\certificate issued on 26/04/99 (2 pages) |
3 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Secretary resigned (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Secretary resigned (2 pages) |
15 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
15 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
12 December 1995 | Company name changed morris minors LIMITED\certificate issued on 13/12/95 (4 pages) |
12 December 1995 | Company name changed morris minors LIMITED\certificate issued on 13/12/95 (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |