Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(15 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(17 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Telephone | 0161 6298200 |
---|---|
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Rt Acquisitions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,965,532 |
Cash | £2 |
Current Liabilities | £3,355,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
7 June 1994 | Delivered on: 24 June 1994 Satisfied on: 6 October 1995 Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries) Classification: Legal share mortgage deed Secured details: All monies due from each of the obligors to the chargee on any account whatsoever under the terms of the facility documents. Particulars: 7,379,180 ordinary shares of ten pence each in the capital of the mersey docks & harbour company, all stocks shares or other securities rights monies or other securities rights monies or other property accruing offered or issued at any time by way of bonus redemption exchange purchase substitution conversion preference option or otherwise in respect of any stocks shares or other securities etc, all dividends interest & other income at any time deriving from any stocks shares or other securities rights monies or other properties. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 May 1993 | Delivered on: 8 June 1993 Satisfied on: 13 May 1994 Persons entitled: S.G. Warburg & Co. LTD(As Trustee for the Beneficiaries) Classification: Mortgage deed Secured details: All monies due from peel holdings PLC (the principal) to the chargee on any account whatsoever under the terms of the loan agreement of even date (as defined in the charge). Particulars: Stocks shares & other securities rights monies & other properties referred to as the charged property namely 2,200,000 ordinary shares of £1 each in the capiatl of the manchester ship canal company. See the mortgage charge document for full details. Fully Satisfied |
29 April 1991 | Delivered on: 15 May 1991 Satisfied on: 4 September 1991 Persons entitled: N M Rothschild & Son Limited. Classification: Second supplimental charge Secured details: All monies due or to become due from the company to the chargee (for itself and as agent and trustees for the banks on any account whatsoever. Under the terms of the loan facilities agreement (as defined in the deed). Particulars: First fixed charge to the agent as trustee all its right title and interest (please see doc 395 tc ref M86L for full details). Fully Satisfied |
19 July 1989 | Delivered on: 1 August 1989 Satisfied on: 4 September 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee (as agent) or to the banks or any of them on any account whatsoever under the loan facilities agreement dated & the charge both dated 24.11.88. Particulars: The companys right title & interest in all stocks shares bonds & securities & dividends & a letter agreement please see doc M128 for details. Fully Satisfied |
24 November 1988 | Delivered on: 2 December 1988 Satisfied on: 4 September 1991 Persons entitled: N M Rothschild & Sons Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee as agent for the banks as defined in an agreement dated 24-11-88 on any account whatsoever under the terms of the agreement dated 24.11.88. Particulars: All right title & interest in the rested shareholders, all stocks, shares, bands & securities (see doc M72 for details). Fully Satisfied |
24 October 1988 | Delivered on: 31 October 1988 Satisfied on: 26 April 1991 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: Premier mill, waverledge street, great harwood lancashire (title no: la 584961). Fully Satisfied |
14 January 1988 | Delivered on: 19 January 1988 Satisfied on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Particulars: F/H & l/h properties k/a ellesmere mills and victoria mills accrington lancashire. Fully Satisfied |
14 January 1988 | Delivered on: 19 January 1988 Satisfied on: 26 April 1991 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 property k/a premier mill waverlodge street great harwood. Lancashire. Fully Satisfied |
5 June 1995 | Delivered on: 8 June 1995 Satisfied on: 6 October 1995 Persons entitled: Lloyds Bank Plcas Security Trustee for the Beneficiaries Classification: Deed of re-assignment and acknowledgement of charge Secured details: All monies due or to become due from each of the obligors to the chargee under the facility documents (as defined). Particulars: 7,379,180 ordinary shares of ten pence each in the capital of the mersey docks and harbour company and all stocks shares or other securities rights monies and dividends interest and other income. See the mortgage charge document for full details. Fully Satisfied |
18 December 1987 | Delivered on: 3 January 1988 Satisfied on: 6 January 1989 Persons entitled: Barclays Bank 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 |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
---|---|
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
1 December 2020 | Change of details for R T Acquisitions (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 2 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
7 February 2020 | Resolutions
|
7 February 2020 | Memorandum and Articles of Association (17 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (18 pages) |
17 October 2019 | Appointment of Mrs Susan Moss as a director on 17 October 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
7 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (21 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (18 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
3 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
19 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
19 December 2017 | Statement by Directors (2 pages) |
19 December 2017 | Statement by Directors (2 pages) |
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Statement of capital on 19 December 2017
|
19 December 2017 | Resolutions
|
19 December 2017 | Solvency Statement dated 18/12/17 (2 pages) |
29 November 2017 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter John Hosker as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Mark Whittaker as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Mark Whittaker as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Peter John Hosker as a director on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (18 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (17 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (18 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
4 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
7 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 (1 page) |
10 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
10 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
10 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
10 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
13 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
13 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
19 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (9 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
14 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
18 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
1 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
28 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (3 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
21 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 February 2000 | Return made up to 12/01/00; full list of members (9 pages) |
17 February 2000 | Return made up to 12/01/00; full list of members (9 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 January 1999 | Return made up to 12/01/99; full list of members (11 pages) |
29 January 1999 | Return made up to 12/01/99; full list of members (11 pages) |
26 January 1998 | Return made up to 12/01/98; full list of members (20 pages) |
26 January 1998 | Return made up to 12/01/98; full list of members (20 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 February 1997 | Return made up to 12/01/97; full list of members (19 pages) |
21 February 1997 | Return made up to 12/01/97; full list of members (19 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 March 1996 | Return made up to 12/01/96; full list of members (11 pages) |
1 March 1996 | Return made up to 12/01/96; full list of members (11 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Particulars of mortgage/charge (11 pages) |
8 June 1995 | Particulars of mortgage/charge (11 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
29 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
23 January 1995 | Return made up to 12/01/95; full list of members (10 pages) |
23 January 1995 | Return made up to 12/01/95; full list of members (10 pages) |
31 January 1994 | Return made up to 12/01/94; no change of members (4 pages) |
31 January 1994 | Return made up to 12/01/94; no change of members (4 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
31 January 1994 | Full accounts made up to 31 March 1993 (18 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
24 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
18 January 1993 | Return made up to 12/01/93; full list of members
|
18 January 1993 | Return made up to 12/01/93; full list of members
|
26 February 1992 | Return made up to 12/01/92; no change of members (24 pages) |
26 February 1992 | Return made up to 12/01/92; no change of members (24 pages) |
18 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
18 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
5 June 1991 | Director resigned;new director appointed (8 pages) |
5 June 1991 | Auditor's resignation (1 page) |
5 June 1991 | Director resigned;new director appointed (8 pages) |
5 June 1991 | Auditor's resignation (1 page) |
19 April 1991 | Full accounts made up to 31 March 1990 (11 pages) |
19 April 1991 | Full accounts made up to 31 March 1990 (11 pages) |
13 March 1991 | Return made up to 14/01/91; no change of members (19 pages) |
13 March 1991 | Return made up to 14/01/91; no change of members (19 pages) |
14 May 1990 | Return made up to 12/01/90; full list of members (4 pages) |
14 May 1990 | Return made up to 12/01/90; full list of members (4 pages) |
20 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
20 April 1990 | Full accounts made up to 31 March 1989 (13 pages) |
8 November 1989 | Return made up to 19/10/88; full list of members (12 pages) |
8 November 1989 | Return made up to 19/10/88; full list of members (12 pages) |
25 July 1989 | Full group accounts made up to 31 March 1988 (18 pages) |
25 July 1989 | Full group accounts made up to 31 March 1988 (18 pages) |
18 August 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
18 August 1988 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
11 May 1988 | Director resigned;new director appointed (6 pages) |
11 May 1988 | Director resigned;new director appointed (6 pages) |
19 April 1988 | Director resigned (2 pages) |
19 April 1988 | Director resigned (2 pages) |
21 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 January 1988 | Wd 11/12/87 pd 14/10/87--------- £ si 2@1 (1 page) |
14 January 1988 | Wd 11/12/87 pd 14/10/87--------- £ si 2@1 (1 page) |
8 December 1987 | Memorandum and Articles of Association (17 pages) |
8 December 1987 | Memorandum and Articles of Association (17 pages) |
7 December 1987 | New director appointed (2 pages) |
7 December 1987 | New director appointed (2 pages) |
18 November 1987 | Wd 29/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1987 | Wd 29/10/87 ad 14/10/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1987 | Director resigned;new director appointed (6 pages) |
24 October 1987 | Director resigned;new director appointed (6 pages) |
16 October 1987 | Company name changed spiralpledge LIMITED\certificate issued on 16/10/87 (2 pages) |
16 October 1987 | Company name changed spiralpledge LIMITED\certificate issued on 16/10/87 (2 pages) |
3 September 1987 | Incorporation (12 pages) |
3 September 1987 | Incorporation (12 pages) |