Trinity Way
Manchester
M3 7BG
Secretary Name | James Albert Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 17 November 2020) |
Role | Publications Manager |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Stewart Bowden |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 November 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mrs Theresa Mary Atkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 December 2006) |
Role | Supervisor |
Correspondence Address | 8 Shakespeare Drive Droylsden Manchester Lancashire M43 7YQ |
Director Name | Mr Ian Worsley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 July 1998) |
Role | Packaging Consultant |
Correspondence Address | 8 Lowside Avenue Woodley Stockport Cheshire SK6 1JU |
Director Name | Mrs Lucette Maureen Worsley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 1997) |
Role | Teacher |
Correspondence Address | 8 Lowside Avenue Woodley Stockport Cheshire SK6 1JU |
Secretary Name | Mrs Lucette Maureen Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 January 1998) |
Role | Company Director |
Correspondence Address | 8 Lowside Avenue Woodley Stockport Cheshire SK6 1JU |
Director Name | Mrs Kate Elizabeth Kirkland |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 September 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 5b Malbern Industrial Estate, Greg Street Reddish Stockport Cheshire SK5 7BX |
Director Name | Christopher Atkinson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 September 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Unit 5b Malbern Industrial Estate, Greg Street Reddish Stockport Cheshire SK5 7BX |
Website | pandpmailing.co.uk |
---|---|
Telephone | 0161 4772400 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £39,370 |
Cash | £65,574 |
Current Liabilities | £277,076 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
5 October 2018 | Delivered on: 9 October 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
23 October 2008 | Delivered on: 25 October 2008 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 July 1996 | Delivered on: 11 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
9 July 2019 | Resolutions
|
27 June 2019 | Registered office address changed from Unit 5B Malbern Industrial Estate, Greg Street Reddish Stockport Cheshire SK5 7BX to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 June 2019 (2 pages) |
25 June 2019 | Statement of affairs (9 pages) |
12 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Mr Stewart Bowden on 17 January 2019 (2 pages) |
21 November 2018 | Termination of appointment of Christopher Atkinson as a director on 11 September 2018 (1 page) |
9 October 2018 | Registration of charge 025370140003, created on 5 October 2018 (13 pages) |
17 September 2018 | Termination of appointment of Kate Elizabeth Kirkland as a director on 5 September 2018 (1 page) |
21 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
9 March 2018 | Resolutions
|
28 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
10 November 2016 | Appointment of Mr Stewart Bowden as a director on 1 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr Stewart Bowden as a director on 1 October 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 February 2010 | Secretary's details changed for James Albert Atkinson on 15 January 2010 (1 page) |
2 February 2010 | Director's details changed for James Albert Atkinson on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Atkinson on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for James Albert Atkinson on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Christopher Atkinson on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Kate Elizabeth Atkinson on 15 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Kate Elizabeth Atkinson on 15 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for James Albert Atkinson on 15 January 2010 (1 page) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 October 2008 | Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 October 2008 | Director appointed christopher atkinson (2 pages) |
23 October 2008 | Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 October 2008 | Director appointed christopher atkinson (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of debenture register (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 5B malbern industrial estate, greg street reddish stockport CHESHIRESK5 7BU (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 5B malbern industrial estate, greg street reddish stockport CHESHIRESK5 7BU (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
16 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
16 March 2006 | Location of register of members (1 page) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 August 2001 | Return made up to 17/01/01; full list of members (6 pages) |
14 August 2001 | Return made up to 17/01/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 April 2000 | Return made up to 17/01/00; full list of members
|
3 April 2000 | Return made up to 17/01/00; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 March 1999 | Return made up to 17/01/99; no change of members
|
16 March 1999 | Return made up to 17/01/99; no change of members
|
23 December 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 December 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: whitehill street whitehill industrial estate reddish stockport SK5 7LW (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: whitehill street whitehill industrial estate reddish stockport SK5 7LW (1 page) |
11 February 1998 | Return made up to 17/01/98; full list of members
|
11 February 1998 | Return made up to 17/01/98; full list of members
|
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 05/09/96; no change of members
|
27 February 1997 | Return made up to 05/09/96; no change of members
|
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |