Trafford Park
Manchester
M17 1WD
Director Name | Christopher John Bleasby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 12 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 9 River Bank Way Glossop Derbyshire SK13 8SN |
Secretary Name | Mr James Charles Eagle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hospital Road Swinton Manchester Lancashire M27 4EY |
Secretary Name | Peter Gordon Bertenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 87 Constantine Street Greenacres Oldham Greater Manchester OL4 3HE |
Secretary Name | Kevin Spiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 09 September 1996) |
Role | Company Accountant |
Correspondence Address | 56 Westminster Avenue Radcliffe Manchester M26 3QL |
Secretary Name | Terence Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 July 2009) |
Role | Accountant |
Correspondence Address | 8 Wensley Drive Accrington Lancashire BB5 6SB |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael Storfer 50.00% Ordinary |
---|---|
1 at £1 | Mr Gordon Joseph Haynes 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Registered office address changed from C/O Topping Partnership, 9th Floor, 8 Exchange Quay Salford Quays Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Topping Partnership, 9th Floor, 8 Exchange Quay Salford Quays Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 (1 page) |
20 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
3 June 2013 | Accounts made up to 31 March 2013 (2 pages) |
3 June 2013 | Accounts made up to 31 March 2013 (2 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts made up to 31 March 2011 (6 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Company name changed meek distribution LTD\certificate issued on 08/12/10
|
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Company name changed meek distribution LTD\certificate issued on 08/12/10
|
7 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Accounts made up to 31 March 2010 (3 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Director's details changed for Mr Gordon Joseph Haynes on 17 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Gordon Joseph Haynes on 17 December 2009 (2 pages) |
28 July 2009 | Appointment terminated secretary terence roberts (1 page) |
28 July 2009 | Appointment terminated secretary terence roberts (1 page) |
26 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
26 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: malta mill mills hill road middleton M24 2FD (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: malta mill mills hill road middleton M24 2FD (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford quays salford M5 3EJ (1 page) |
9 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Company name changed safe logistics LTD.\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed safe logistics LTD.\certificate issued on 24/06/05 (2 pages) |
5 April 2005 | Company name changed cheshire scanning services limit ed\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed cheshire scanning services limit ed\certificate issued on 05/04/05 (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
28 April 2004 | Company name changed brandford stock management limit ed\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed brandford stock management limit ed\certificate issued on 28/04/04 (2 pages) |
30 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members
|
30 December 2002 | Return made up to 18/12/02; full list of members
|
10 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (3 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (3 pages) |
18 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
25 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
25 October 1999 | Accounts made up to 31 March 1999 (4 pages) |
8 January 1999 | (4 pages) |
8 January 1999 | (4 pages) |
23 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
1 June 1998 | (4 pages) |
1 June 1998 | (4 pages) |
30 December 1997 | Return made up to 18/12/97; no change of members
|
30 December 1997 | Return made up to 18/12/97; no change of members
|
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Return made up to 18/12/96; no change of members (4 pages) |
15 May 1997 | Return made up to 18/12/96; no change of members (4 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
4 February 1997 | (5 pages) |
4 February 1997 | (5 pages) |
24 September 1996 | Return made up to 18/12/94; full list of members (6 pages) |
24 September 1996 | Return made up to 18/12/94; full list of members (6 pages) |
27 July 1995 | (7 pages) |
27 July 1995 | (7 pages) |
1 May 1995 | Particulars of mortgage/charge (3 pages) |
1 May 1995 | Particulars of mortgage/charge (3 pages) |