Manchester
M24 1RU
Director Name | Mr Mark Adrian Currie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Greengate Middleton Manchester M24 1RU |
Director Name | Mr Norman Currie |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | Scale Hill Alderley Edge Cheshire SK9 7AB |
Director Name | Mrs Kathleen Currie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 8 Burnside Halebarns Altrincham Cheshire WA15 0SG |
Secretary Name | Mr Norman Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | Scale Hill Alderley Edge Cheshire SK9 7AB |
Director Name | Mr Mark Adrian Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(13 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 67 Northern Grove West Didsbury Manchester M20 8NN |
Registered Address | Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Kathleen Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,609 |
Cash | £21,284 |
Current Liabilities | £15,253 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
19 December 1997 | Delivered on: 2 January 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights proprties and assets present and future. Outstanding |
---|---|
19 December 1997 | Delivered on: 2 January 1998 Persons entitled: Nationwide Building Society 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 warehouse & offices at st andrews travis street manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 May 1984 | Delivered on: 30 May 1984 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 st. Andrews house, travis street, ancoats, manchester and/or the proceeds of sale thereof. Title no: la 118258.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1984 | Delivered on: 9 May 1984 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 f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
1 November 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 28 September 2019 with updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
9 October 2017 | Change of details for Mr Mark Adrian Currie as a person with significant control on 30 April 2017 (2 pages) |
9 October 2017 | Change of details for Mr Mark Adrian Currie as a person with significant control on 30 April 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 September 2017 | Termination of appointment of Kathleen Currie as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Kathleen Currie as a director on 31 August 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 December 2016 | Appointment of Mr Mark Adrian Currie as a director on 2 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Mark Adrian Currie as a director on 2 December 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 December 2015 | Secretary's details changed for Mr Mark Adrian Currie on 2 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Mr Mark Adrian Currie on 2 December 2015 (1 page) |
14 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2014 | Company name changed currie haulage & storage LTD\certificate issued on 16/10/14
|
16 October 2014 | Company name changed currie haulage & storage LTD\certificate issued on 16/10/14
|
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 July 2014 | Company name changed currie properties LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Company name changed currie properties LIMITED\certificate issued on 16/07/14
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 September 2010 | Registered office address changed from C/O Manchester Training Limited Greengate Middleton Manchester M24 1RU on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mrs Kathleen Currie on 31 August 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Mrs Kathleen Currie on 31 August 2010 (2 pages) |
23 September 2010 | Registered office address changed from C/O Manchester Training Limited Greengate Middleton Manchester M24 1RU on 23 September 2010 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 December 2008 | Return made up to 10/09/08; no change of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from st andrews travis street manchester M1 2PS (1 page) |
5 December 2008 | Return made up to 10/09/08; no change of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from st andrews travis street manchester M1 2PS (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 December 2007 | Return made up to 10/09/07; no change of members (6 pages) |
1 December 2007 | Return made up to 10/09/07; no change of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
12 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
16 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
9 September 2002 | Return made up to 10/09/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
26 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 10/09/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 April 1999 | Return made up to 31/12/98; full list of members
|
27 April 1999 | Return made up to 31/12/98; full list of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Return made up to 31/12/96; full list of members
|
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
3 October 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
29 September 1980 | Incorporation (13 pages) |
29 September 1980 | Incorporation (13 pages) |