Palatine Road
Manchester
Lancashire
M20 2QH
Secretary Name | Peter Mark Hinchliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Apt 41 Velvet House Sackville Street Manchester Lancashire M1 3WE |
Director Name | Mr Joseph Claude Dwek |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppins 16 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Secretary Name | Mrs Susan Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 22 Beech Street Great Harwood Blackburn Lancashire BB6 7RB |
Telephone | 0161 2281049 |
---|---|
Telephone region | Manchester |
Registered Address | Albert House 17 Bloom Street Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Maurice Benbeniste 99.00% Ordinary |
---|---|
1 at £1 | Mobecot LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,611 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
8 October 1984 | Delivered on: 23 October 1984 Persons entitled: Taylor & Hastley Fabrics Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 8.10.84. Particulars: Legal mortgage over all f/h & l/h property of the company together with buildings fixtures fixed plant & machinery fixed charge over all future f/h & l/h property buildings fixtures fixed plant & machinery goodwill & uncalled capital. Book & all other debts, patents copyrights stocks shares & other securities floating charge over the undertaking & assets. Outstanding |
---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
28 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
9 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
6 September 2003 | Return made up to 24/07/03; full list of members (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
3 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
4 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 June 1997 | Director resigned (1 page) |
5 November 1996 | Registered office changed on 05/11/96 from: richmond house 15 bloom street manchester M1 3HZ (1 page) |
1 August 1996 | Return made up to 24/07/96; no change of members (5 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 July 1995 | Return made up to 11/07/95; full list of members (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |