Sale
Cheshire
M33 2DH
Director Name | Mr Michael James Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
Director Name | Mr Phillip Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
Director Name | Michael Armstrong |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 07 September 2020) |
Role | Agent |
Country of Residence | England |
Correspondence Address | The Granary Christon Bank Alnwick Northumberland NE69 7BT |
Secretary Name | Dolores Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(3 years after company formation) |
Appointment Duration | 28 years, 10 months (resigned 07 September 2020) |
Role | Company Director |
Correspondence Address | The Granary Christon Bank Alnwick Northumberland NE69 7BT |
Director Name | Mrs Elizabeth Anne Scott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Website | pinnaclesfishandchips.com |
---|---|
Email address | [email protected] |
Telephone | 01665 720708 |
Telephone region | Alnwick |
Registered Address | Stamford House Northenden Road Sale Cheshire M33 2DH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,924 |
Cash | £702 |
Current Liabilities | £81,784 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 1993 | Delivered on: 20 August 1993 Satisfied on: 27 June 2003 Persons entitled: The Co-Operative 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 |
---|
28 September 2020 | Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne NE2 4RJ to 73 Broom Lane Whickham Newcastle upon Tyne NE16 4QZ on 28 September 2020 (1 page) |
---|---|
25 September 2020 | Appointment of Mr Michael James Taylor as a director on 7 September 2020 (2 pages) |
25 September 2020 | Cessation of Elizabeth Anne Scott as a person with significant control on 7 September 2020 (1 page) |
25 September 2020 | Cessation of Michael Armstrong as a person with significant control on 7 September 2020 (1 page) |
25 September 2020 | Notification of T. Leisure Limited as a person with significant control on 7 September 2020 (2 pages) |
25 September 2020 | Appointment of Mr Phillip Taylor as a director on 7 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Elizabeth Anne Scott as a director on 7 September 2020 (1 page) |
25 September 2020 | Appointment of Mr Christopher Philip Taylor as a director on 7 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Michael Armstrong as a director on 7 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Dolores Armstrong as a secretary on 7 September 2020 (1 page) |
11 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Change of details for Mrs Anne Scott as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Director's details changed for Anne Scott on 26 May 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Appointment of Anne Scott as a director on 28 November 2016 (3 pages) |
12 January 2017 | Appointment of Anne Scott as a director on 28 November 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Michael Armstrong on 2 February 2014 (2 pages) |
12 November 2014 | Director's details changed for Michael Armstrong on 2 February 2014 (2 pages) |
12 November 2014 | Director's details changed for Michael Armstrong on 2 February 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (15 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (15 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (15 pages) |
12 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (15 pages) |
19 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (15 pages) |
20 September 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Amended accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (15 pages) |
11 September 2009 | Partial exemption accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Partial exemption accounts made up to 31 March 2009 (5 pages) |
9 December 2008 | Return made up to 10/11/08; no change of members (10 pages) |
9 December 2008 | Return made up to 10/11/08; no change of members (10 pages) |
5 June 2008 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
23 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
23 November 2007 | Return made up to 10/11/07; no change of members (6 pages) |
24 May 2007 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
1 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
11 May 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
26 April 2005 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
16 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
13 July 2004 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 133 osborne road jesmond newcastle upon tyne NE2 2TL (2 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 10/11/03; full list of members (7 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
27 May 2002 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 10/11/00; full list of members (7 pages) |
21 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 48 heaton road newcastle upon tyne NE6 1SE (1 page) |
27 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
27 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Return made up to 10/11/95; no change of members
|
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Return made up to 10/11/95; no change of members
|
25 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
16 January 1995 | Return made up to 10/11/94; no change of members (4 pages) |
2 February 1994 | Return made up to 10/11/93; full list of members (6 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
20 August 1993 | Particulars of mortgage/charge (3 pages) |
15 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
12 July 1993 | Ad 01/07/93--------- £ si 76500@1=76500 £ ic 1000/77500 (2 pages) |
25 April 1993 | £ nc 1000/100000 19/03/93 (1 page) |
25 April 1993 | Resolutions
|
2 March 1993 | Return made up to 10/11/92; no change of members
|
31 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
20 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
2 January 1992 | Return made up to 10/11/91; no change of members (4 pages) |
15 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
11 October 1990 | Return made up to 04/05/90; full list of members (4 pages) |
24 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
10 November 1988 | Incorporation (15 pages) |
10 November 1988 | Incorporation (15 pages) |