16 John Dalton Street
Manchester
M2 6HY
Director Name | Miss Nives Feely |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 May 2008(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY |
Director Name | Mr James Doyle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 27 August 2004) |
Role | Draper |
Correspondence Address | Gringzing Putland Road Bray Wcklow Irish |
Secretary Name | Dymina Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 2 Hilltop Hale Altrincham Cheshire WA15 0NH |
Secretary Name | Garrett Feely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 September 2004) |
Role | Shop Owner |
Correspondence Address | 7 Irlam Road Sale Manchester Cheshire M33 2BH |
Director Name | Mr Michael Feely |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2004(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Binnswood Hall 611 Wilmslow Road Manchester Lancashire M20 6DR |
Secretary Name | Mr Michael Feely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2004(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Binnswood Hall 611 Wilmslow Road Manchester M20 6DR |
Director Name | Garrett Feely |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2011(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2021) |
Role | Aircraft Technician |
Country of Residence | Mauritius |
Correspondence Address | C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY |
Registered Address | Saffery Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Lochlin Feely 50.00% Ordinary |
---|---|
1 at £1 | Nives Feely 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £755,829 |
Cash | £147,074 |
Current Liabilities | £132,405 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
17 December 1991 | Delivered on: 19 December 1991 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: 228, didsbury road, stockport, title number: CH72907 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 June 1991 | Delivered on: 12 July 1991 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: L/H 228 didsbury road heaton mersey stockport greater manchester together with all fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1990 | Delivered on: 6 July 1990 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 308 moston lane moston, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1990 | Delivered on: 6 July 1990 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 306 moston lane moston, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1989 | Delivered on: 19 May 1989 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 market street, droylsden, greater manchester including all movable plant machinery implements utensils furniture and equipment. Outstanding |
9 March 2022 | Delivered on: 10 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Ballbrook, binswood hall, wilmslow road, manchester, M20 6DR registered under title number MAN166862. Outstanding |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 10 osborne mews, windsor, SL4 3DE registered under title number BK459038. Outstanding |
2 December 2021 | Delivered on: 10 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 15 bell street, maidenhead, SL6 1BU registered under title number BK329896. Outstanding |
1 December 2021 | Delivered on: 10 December 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 11 bell street, maidenhead, SL6 1BU registered under title number BK80334. Outstanding |
30 March 2016 | Delivered on: 7 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15 bell street maidenhead berkshire t/no BK329896. Outstanding |
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 bell street maidenhead berkshire title number BK80334. Outstanding |
8 August 2014 | Delivered on: 29 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ballbrook binswood hall wilmslow road manchester. Outstanding |
3 December 2001 | Delivered on: 3 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 land and buildings at 65 cedar road hale altrincham title number GM48582. Outstanding |
5 November 2001 | Delivered on: 8 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 land and buildings at 21 derby road, withington, manchester t/n LA250038. Outstanding |
31 August 1999 | Delivered on: 7 September 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 derby road withington manchester-LA250038-by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
1 July 1999 | Delivered on: 16 July 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 59 waverley crescent droylsden tameside greater manchester by way of fixed equitable charge the goodwill of any business from time to time and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1999 | Delivered on: 27 March 1999 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 albany road chorlton-cum-hardy manchester. Outstanding |
8 July 1998 | Delivered on: 16 July 1998 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 6 silverdale road chorlton cum hardy manchester with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 February 1989 | Delivered on: 2 March 1989 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231 hollins road oldham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1998 | Delivered on: 28 January 1998 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 moss lane hale altrincham greater manchester; the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1997 | Delivered on: 20 May 1997 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 210 dane road,sale,greater manchester.the goodwill of any business now or from time to time carried out at or from the property or any part thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 1996 | Delivered on: 3 January 1997 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 cedar road altrincham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 December 1996 | Delivered on: 10 December 1996 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 henley avenue cheadle hulme cheshire and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1996 | Delivered on: 3 May 1996 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 ransfield road chorlton manchester t/no GM315095. Outstanding |
7 September 1995 | Delivered on: 14 September 1995 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 stamford street altrincham cheshire with all fixtures and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 April 1994 | Delivered on: 14 May 1994 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 yoden way peterlee easington durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 1994 | Delivered on: 26 January 1994 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228 didsbury road heaton norris stockport. Outstanding |
10 January 1992 | Delivered on: 14 January 1992 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105,Yorkshire street,oldham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1991 | Delivered on: 6 January 1992 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 273 moston lane moston manchester (please see doc for full details). Outstanding |
13 February 1989 | Delivered on: 2 March 1989 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 438, liverpool road, eccles, salford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1988 | Delivered on: 21 April 1989 Satisfied on: 9 January 2019 Persons entitled: The Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 davenport avenue withington manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1988 | Delivered on: 30 March 1989 Satisfied on: 7 January 2019 Persons entitled: Bank of Wales PLC Classification: Legal charge registered pursuant to an order of court dated 15/3/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 liverpool road cadishead, salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 2020 | Director's details changed for Miss Nives Feely on 11 July 2020 (2 pages) |
---|---|
25 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 January 2019 | Satisfaction of charge 16 in full (1 page) |
9 January 2019 | Satisfaction of charge 17 in full (1 page) |
9 January 2019 | Satisfaction of charge 18 in full (2 pages) |
9 January 2019 | Satisfaction of charge 6 in full (1 page) |
9 January 2019 | Satisfaction of charge 14 in full (1 page) |
9 January 2019 | Satisfaction of charge 11 in full (1 page) |
9 January 2019 | Satisfaction of charge 4 in full (1 page) |
9 January 2019 | Satisfaction of charge 12 in full (1 page) |
9 January 2019 | Satisfaction of charge 7 in full (1 page) |
7 January 2019 | Satisfaction of charge 8 in full (1 page) |
7 January 2019 | Satisfaction of charge 3 in full (1 page) |
7 January 2019 | Satisfaction of charge 2 in full (1 page) |
7 January 2019 | Satisfaction of charge 15 in full (1 page) |
7 January 2019 | Satisfaction of charge 1 in full (1 page) |
7 January 2019 | Satisfaction of charge 22 in full (2 pages) |
7 January 2019 | Satisfaction of charge 10 in full (1 page) |
7 January 2019 | Satisfaction of charge 24 in full (1 page) |
12 November 2018 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT to City Tower C/O Saffery Champness Piccadilly Plaza Manchester M1 4BT on 12 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
26 October 2017 | Director's details changed for Miss Nives Feely on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Miss Nives Feely on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Garrett Feely as a person with significant control on 18 December 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of Garrett Feely as a person with significant control on 18 December 2016 (2 pages) |
6 September 2017 | Satisfaction of charge 13 in full (1 page) |
6 September 2017 | Satisfaction of charge 13 in full (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Registration of charge 022374960028, created on 30 March 2016 (8 pages) |
7 April 2016 | Registration of charge 022374960028, created on 30 March 2016 (8 pages) |
15 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Garrett Feely on 27 March 2015 (2 pages) |
15 December 2015 | Director's details changed for Garrett Feely on 27 March 2015 (2 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
13 July 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Registration of charge 022374960027, created on 8 May 2015 (8 pages) |
13 May 2015 | Registration of charge 022374960027, created on 8 May 2015 (8 pages) |
13 May 2015 | Registration of charge 022374960027, created on 8 May 2015 (8 pages) |
22 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 August 2014 | Registration of charge 022374960026, created on 8 August 2014 (8 pages) |
29 August 2014 | Registration of charge 022374960026, created on 8 August 2014 (8 pages) |
29 August 2014 | Registration of charge 022374960026, created on 8 August 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 November 2013 | Director's details changed for Miss Nives Feely on 1 November 2012 (2 pages) |
11 November 2013 | Director's details changed for Miss Nives Feely on 1 November 2012 (2 pages) |
11 November 2013 | Director's details changed for Mr Lochlin Feely on 1 November 2012 (2 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Lochlin Feely on 1 November 2012 (2 pages) |
11 November 2013 | Director's details changed for Mr Lochlin Feely on 1 November 2012 (2 pages) |
11 November 2013 | Director's details changed for Miss Nives Feely on 1 November 2012 (2 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP on 29 May 2013 (2 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2012 | Termination of appointment of Michael Feely as a secretary (1 page) |
2 April 2012 | Termination of appointment of Michael Feely as a secretary (1 page) |
2 April 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Termination of appointment of Michael Feely as a director (2 pages) |
23 February 2012 | Appointment of Garrett Feely as a director (3 pages) |
23 February 2012 | Termination of appointment of Michael Feely as a director (2 pages) |
23 February 2012 | Appointment of Garrett Feely as a director (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 November 2010 | Secretary's details changed for Mr Michael Feely on 1 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Michael Feely on 1 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Secretary's details changed for Mr Michael Feely on 1 October 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Mr Michael Feely on 1 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Michael Feely on 1 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Mr Michael Feely on 1 October 2010 (2 pages) |
22 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Lochlin Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Lochlin Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Lochlin Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Nives Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Nives Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Nives Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Feely on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Michael Feely on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / lochlin feely / 06/05/2008 (1 page) |
13 August 2008 | Director's change of particulars / lochlin feely / 06/05/2008 (1 page) |
17 July 2008 | Director appointed nives feely (1 page) |
17 July 2008 | Director appointed nives feely (1 page) |
2 January 2008 | Return made up to 11/10/07; no change of members (7 pages) |
2 January 2008 | Return made up to 11/10/07; no change of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2006 | Return made up to 11/10/05; full list of members (6 pages) |
21 June 2006 | Return made up to 11/10/05; full list of members (6 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
9 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page) |
12 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page) |
7 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
13 April 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
13 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
13 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Return made up to 11/10/95; no change of members (4 pages) |
3 January 1996 | Return made up to 11/10/95; no change of members (4 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: lawrence house city road manchester M15 4DE (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: lawrence house city road manchester M15 4DE (1 page) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
29 March 1988 | Incorporation (9 pages) |
29 March 1988 | Incorporation (9 pages) |