Trafford Park
Manchester
M17 1WD
Secretary Name | Mr John Joseph Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(7 years, 12 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mr Adam Sean Clarke |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(19 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mrs Linda Teresa Clarke |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 May 2003) |
Role | Secretary |
Correspondence Address | Crossley Farm Lily Lanes Ashton Under Lyne Lancashire OL6 9AE |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £560,974 |
Cash | £675 |
Current Liabilities | £15,510 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
13 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 42 taurus street oldham greater manchester t/no GM631806. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 July 1997 | Delivered on: 25 July 1997 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 property k/a 4-16 george street ashton under lyne greater manchester t/no's;-GM137558 and GM169602. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 1990 | Delivered on: 16 June 1990 Persons entitled: Mercantile Credit Company Limtied Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 4,6,6A and 8 to 16 george street, ashton under lyne tameside greater manchester all movable plant machinery implements utensils furniture and equipment & the benefit of all licences assigns goodwill. Outstanding |
28 October 1988 | Delivered on: 15 November 1988 Persons entitled: Mercantile Credit Company Limtied Classification: Legal charge Secured details: For securing £155,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land and buildings k/as 4,6 and 6A,8,10,12,14 and 16 george street, ashton under lyne greater manchester plus goodwill of the business and benefitof all licences. Outstanding |
17 January 1985 | Delivered on: 25 January 1985 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: 4,6,6A george street ashton-under-lyne greater manchester tn gm 137558. Outstanding |
17 January 1985 | Delivered on: 25 January 1985 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: 8-16 george st. Ashton under lyne, greater manchester T.n gm 169602. Outstanding |
31 May 1984 | Delivered on: 13 June 1984 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 8/16 george st ashton-under-lyne greater manchester title no gm 169602. Outstanding |
15 November 2018 | Delivered on: 23 November 2018 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 81-91 aldwyn park road audenshaw manchester. Outstanding |
1 June 2016 | Delivered on: 4 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 81-91 (odd numbers inclusive) aldwyn park road audenshaw manchester. Outstanding |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 March 2010 | Delivered on: 19 March 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: £84,000.00 due or to become due from the company to the chargee. Particulars: 91 aldwyn park road audenshaw manchester t/no:GM747129 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
12 March 2010 | Delivered on: 18 March 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: £84,000.00 due or to become due from the company to the chargee. Particulars: 81 aldwyn park road audenshaw manchester t/no GM746073 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
9 March 2010 | Delivered on: 18 March 2010 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: £81,000.00 due or to become due from the company to the chargee. Particulars: 89 aldwyn park road audenshaw manchester t/no GM748087 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: The C0-Operative Bank PLC Classification: Legal charge Secured details: £81,000.00 due or to become due from the company to the chargee. Particulars: 87 aldwyn park road audenshaw manchester t/no GM745623 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
25 February 2010 | Delivered on: 10 March 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £81,000.00 due or to become due from the company to the chargee. Particulars: 83 aldwyn park road audenshaw manchester t/no GM754700 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
1 March 2010 | Delivered on: 10 March 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £81,000.00 due or to become due from the company to the chargee. Particulars: 85 aldwyn park road audenshaw manchester t/no GM745363 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
13 April 2007 | Delivered on: 2 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 renolds house everard street salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 1984 | Delivered on: 13 June 1984 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 99 the rockbury greater manchester title no p 180129. Outstanding |
1 July 2005 | Delivered on: 12 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to. Particulars: The property k/a 14 renolds house, everard street, salford. Outstanding |
12 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 hadfield street,oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 fulham street oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 erith road oldham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 garnett street oldham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 gordon avenue oldham,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 34 ryeburne street oldham greater manchester t/no GM917623. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 25, 27, 29 and 29A spring street oldham greater manchester t/no GM167643. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 10 palm street oldham greater manchester t/no GM515953. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2003 | Delivered on: 30 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 28 taurus street oldham greater manchester t/no GM589785. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 1984 | Delivered on: 13 June 1984 Satisfied on: 24 June 2019 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: L/H 4,6,6A george st ashton-under-lyne-greater manchester title no gm 137558. Fully Satisfied |
27 June 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Satisfaction of charge 3 in full (1 page) |
24 June 2019 | Satisfaction of charge 17 in full (2 pages) |
24 June 2019 | Satisfaction of charge 14 in full (2 pages) |
24 June 2019 | Satisfaction of charge 18 in full (2 pages) |
24 June 2019 | Satisfaction of charge 9 in full (2 pages) |
24 June 2019 | Satisfaction of charge 14 in part (2 pages) |
24 June 2019 | Satisfaction of charge 12 in full (2 pages) |
24 June 2019 | Satisfaction of charge 20 in full (2 pages) |
24 June 2019 | Satisfaction of charge 10 in full (2 pages) |
24 June 2019 | Satisfaction of charge 2 in full (1 page) |
24 June 2019 | Satisfaction of charge 13 in full (2 pages) |
24 June 2019 | Satisfaction of charge 8 in full (2 pages) |
24 June 2019 | Satisfaction of charge 5 in full (1 page) |
24 June 2019 | Satisfaction of charge 15 in full (2 pages) |
24 June 2019 | Satisfaction of charge 6 in full (1 page) |
24 June 2019 | Satisfaction of charge 16 in full (2 pages) |
24 June 2019 | Satisfaction of charge 4 in full (1 page) |
24 June 2019 | Satisfaction of charge 1 in full (1 page) |
24 June 2019 | Satisfaction of charge 19 in full (1 page) |
24 June 2019 | Satisfaction of charge 7 in full (1 page) |
24 June 2019 | Satisfaction of charge 11 in full (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 November 2018 | Satisfaction of charge 017122960028 in full (4 pages) |
23 November 2018 | Registration of charge 017122960029, created on 15 November 2018 (6 pages) |
23 November 2018 | Satisfaction of charge 017122960027 in full (4 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Director's details changed for Mr Adam Sean Clarke on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Mr John Joseph Clarke on 4 April 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Satisfaction of charge 25 in full (4 pages) |
1 July 2016 | Satisfaction of charge 23 in full (4 pages) |
1 July 2016 | Satisfaction of charge 23 in full (4 pages) |
1 July 2016 | Satisfaction of charge 21 in full (4 pages) |
1 July 2016 | Satisfaction of charge 21 in full (4 pages) |
1 July 2016 | Satisfaction of charge 22 in full (4 pages) |
1 July 2016 | Satisfaction of charge 24 in full (4 pages) |
1 July 2016 | Satisfaction of charge 25 in full (4 pages) |
1 July 2016 | Satisfaction of charge 24 in full (4 pages) |
1 July 2016 | Satisfaction of charge 26 in full (4 pages) |
1 July 2016 | Satisfaction of charge 22 in full (4 pages) |
1 July 2016 | Satisfaction of charge 26 in full (4 pages) |
4 June 2016 | Registration of charge 017122960028, created on 1 June 2016 (41 pages) |
4 June 2016 | Registration of charge 017122960028, created on 1 June 2016 (41 pages) |
27 April 2016 | Registration of charge 017122960027, created on 27 April 2016 (42 pages) |
27 April 2016 | Registration of charge 017122960027, created on 27 April 2016 (42 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Registered office address changed from Crossley Farm Lily Lanes Ashton Under Lyne Lancashire OL6 9AE on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Crossley Farm Lily Lanes Ashton Under Lyne Lancashire OL6 9AE on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Director's details changed for Mr Adam Sean Clarke on 30 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Adam Sean Clarke on 30 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Mr John Joseph Clarke on 30 March 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr John Joseph Clarke on 30 March 2010 (1 page) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr John Joseph Clarke on 30 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr John Joseph Clarke on 30 March 2010 (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 June 2009 | Director and secretary's change of particulars / john clarke / 01/04/2008 (2 pages) |
29 June 2009 | Director and secretary's change of particulars / john clarke / 01/04/2008 (2 pages) |
29 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
12 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: the hollow station lane grotton oldham OL4 5QY (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: the hollow station lane grotton oldham OL4 5QY (1 page) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members
|
21 April 1999 | Return made up to 31/03/99; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: the willows station lane grotton saddleworth oldham OL4 5QY (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: the willows station lane grotton saddleworth oldham OL4 5QY (1 page) |
13 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1998 | Director's particulars changed (1 page) |
14 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 41, harden hills, shaw, lancs, OL2 8NE. (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 41, harden hills, shaw, lancs, OL2 8NE. (1 page) |
22 April 1998 | Return made up to 31/03/98; no change of members
|
22 April 1998 | Return made up to 31/03/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
5 April 1983 | Incorporation (16 pages) |
5 April 1983 | Incorporation (16 pages) |