Sale
Greater Manchester
M33 7AN
Secretary Name | David James Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2008(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 78 Cross Street Greater Manchester Sale M33 7AN |
Director Name | Mrs Susan Lang |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 April 2024(40 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 78 Cross Street Sale Greater Manchester M33 7AN |
Director Name | Mr Michael Agius |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1992) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 31 Mansfield Road Urmston Manchester Lancashire M41 6HF |
Director Name | Martin Purdy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1992) |
Role | Systems Director |
Correspondence Address | 147 Bodmin Road Tyldseley Manchester M29 7PE |
Secretary Name | Mr Jonathan Emrys Scopes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bowerfold Lane Heaton Norris Stockport Cheshire SK4 2LT |
Secretary Name | Mrs Lynne Carole Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 August 2008) |
Role | Secretary |
Correspondence Address | 94 Burford Lane Lymm Cheshire WA13 0SJ |
Director Name | Ian David Handy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 Wellesbourne Close The Laurels Macclesfield Cheshire SK10 3RG |
Director Name | George Daniel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 1 Midland Road Bramhall Stockport Cheshire SK7 3DY |
Director Name | Mr Jonathan Emrys Scopes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bowerfold Lane Heaton Norris Stockport Cheshire SK4 2LT |
Director Name | Matthew West |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 11 Ashton Close Mossley Congleton Cheshire CW12 3TZ |
Director Name | Ian Charters |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Mill Lane Aspull Wigan Lancashire WN2 1QY |
Website | www.antar.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9733079 |
Telephone region | Manchester |
Registered Address | 78 Cross Street Sale Greater Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
4.9k at £1 | Paul Brooks 90.00% Ordinary |
---|---|
547 at £1 | Ian Charters 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,264 |
Cash | £100 |
Current Liabilities | £64,359 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
22 October 1993 | Delivered on: 26 October 1993 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: Legal mortgage over all f/h property as 78 cross street sale trafford greater manchester t/n-GM393572 and/or the proceeds of sale thereof. 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. Outstanding |
---|---|
17 January 1992 | Delivered on: 24 January 1992 Satisfied on: 2 July 1994 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: 78 cross street sale in the county of greater manchester t/n-GM393572. Fully Satisfied |
26 June 1986 | Delivered on: 2 July 1986 Satisfied on: 8 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
20 December 2023 | Confirmation statement made on 19 December 2023 with updates (5 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
5 January 2023 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with updates (5 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
7 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 February 2020 | Director's details changed for Paul Brooks on 7 February 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 December 2017 | Director's details changed for Paul Brooks on 1 June 2017 (2 pages) |
20 December 2017 | Secretary's details changed for David James Brooks on 1 June 2017 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Satisfaction of charge 3 in full (2 pages) |
25 May 2016 | Satisfaction of charge 3 in full (2 pages) |
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
20 July 2015 | Termination of appointment of Ian Charters as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Ian Charters as a director on 30 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Paul Brooks on 1 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for David James Brooks on 1 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for David James Brooks on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Paul Brooks on 1 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for David James Brooks on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Paul Brooks on 1 December 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
25 September 2008 | Secretary appointed david james brooks (2 pages) |
25 September 2008 | Secretary appointed david james brooks (2 pages) |
24 September 2008 | Appointment terminated secretary lynne brooks (1 page) |
24 September 2008 | Appointment terminated secretary lynne brooks (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 19/12/05; full list of members (3 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (5 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members (5 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members
|
28 December 2001 | Return made up to 19/12/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
1 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Secretary's particulars changed (1 page) |
11 September 1998 | New director appointed (1 page) |
11 September 1998 | New director appointed (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
20 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
20 May 1998 | Full accounts made up to 31 August 1997 (16 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (16 pages) |
30 December 1996 | Return made up to 19/12/96; full list of members
|
30 December 1996 | Return made up to 19/12/96; full list of members
|
22 May 1996 | Full accounts made up to 31 August 1995 (19 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (19 pages) |
18 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 19/12/95; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 August 1994 (20 pages) |
5 May 1995 | Accounts for a small company made up to 31 August 1994 (20 pages) |
21 March 1988 | Particulars of contract relating to shares (3 pages) |
21 March 1988 | Wd 25/02/88 ad 17/02/88--------- £ si 72@1=72 £ ic 5400/5472 (2 pages) |
21 March 1988 | Particulars of contract relating to shares (3 pages) |
21 March 1988 | Wd 25/02/88 ad 17/02/88--------- £ si 72@1=72 £ ic 5400/5472 (2 pages) |
15 February 1984 | Incorporation (14 pages) |
15 February 1984 | Incorporation (14 pages) |