Manchester Airport
Manchester
M90 4AB
Director Name | Mr Christopher Anthony Kenyon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(3 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leestone Road Sharston Manchester M22 4RN |
Director Name | Mr William Kenyon |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1990(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge Talbot Road Bowdon Altrincham Cheshire WA14 3JD |
Director Name | Mr Francis Gerard Mulryan |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Tingo Maria 20 Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Director Name | Paul Newman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 1997) |
Role | Marketing Director |
Correspondence Address | 39 Parke Road Brinscall Chorley Lancashire PR6 8QB |
Secretary Name | Mr Christopher Anthony Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leestone Road Sharston Manchester M22 4RN |
Director Name | Roberto Arnetoli |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 1996) |
Role | Computer Specialist |
Correspondence Address | 5 Leinster Road Swinton Manchester M27 5YQ |
Director Name | Mr John Vaughn Kenyon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leestone Road Sharston Manchester M22 4RN |
Telephone | 0161 6117171 |
---|---|
Telephone region | Manchester |
Registered Address | 16 Bailey Lane Bailey Lane Manchester Airport Manchester M90 4AB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
121k at £1 | Executors Of Estate Of M.t. Kenyon 58.74% Redeemable Preference |
---|---|
50k at £1 | C.a. Kenyon 24.27% Ordinary |
5k at £1 | Executors Of F.g. Mulryan 2.43% Ordinary |
5k at £1 | S. Kenyon 2.43% Ordinary |
25k at £1 | Executors Of Estate Of M.t. Kenyon 12.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,719 |
Cash | £1,494 |
Current Liabilities | £7,431 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
3 May 1996 | Delivered on: 8 May 1996 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on all book and other debts present and future as are not sold to and bought by the chargee under an agreement dated 3/5/96 and floating charge on all proceeds of the book and other debts present and future. See the mortgage charge document for full details. Outstanding |
---|---|
1 March 1993 | Delivered on: 5 March 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £15,997.90. Particulars: All right title and interest in and to all sums payable under the insura nce. Outstanding |
14 June 1991 | Delivered on: 19 June 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc, all heritable property and assets in scotland.. 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 |
30 November 1990 | Delivered on: 13 December 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
7 November 1990 | Delivered on: 29 December 1990 Satisfied on: 21 January 1991 Persons entitled: Delta Sound (Pa) Limited. Classification: Asset sale agreement. Secured details: £155,021 and other all monies due or to become due from the company to the chargee under the terms of an agreement. Particulars: The business and assets each defined in the sale agreement dated 7.11.90. (please see form 395 ref M318C.). Fully Satisfied |
9 January 2024 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 5 Leestone Road Sharston Manchester M22 4RN to 16 Bailey Lane Bailey Lane Manchester Airport Manchester M90 4AB on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 5 Leestone Road Sharston Manchester M22 4RN to 16 Bailey Lane Bailey Lane Manchester Airport Manchester M90 4AB on 21 June 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 May 2014 | Termination of appointment of John Kenyon as a director (1 page) |
22 May 2014 | Appointment of Mr Christopher Anthony Kenyon as a director (2 pages) |
22 May 2014 | Appointment of Mr Christopher Anthony Kenyon as a director (2 pages) |
22 May 2014 | Termination of appointment of John Kenyon as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | Termination of appointment of Christopher Kenyon as a secretary (1 page) |
23 April 2010 | Appointment of Mr John Vaughn Kenyon as a director (2 pages) |
23 April 2010 | Appointment of Mr John Vaughn Kenyon as a director (2 pages) |
23 April 2010 | Termination of appointment of Christopher Kenyon as a director (1 page) |
23 April 2010 | Termination of appointment of Christopher Kenyon as a secretary (1 page) |
23 April 2010 | Termination of appointment of Christopher Kenyon as a director (1 page) |
27 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Christopher Anthony Kenyon on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr Christopher Anthony Kenyon on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Christopher Anthony Kenyon on 27 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mr Christopher Anthony Kenyon on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Termination of appointment of William Kenyon as a director (1 page) |
20 November 2009 | Termination of appointment of William Kenyon as a director (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
16 March 2008 | Return made up to 29/10/07; full list of members (4 pages) |
16 March 2008 | Return made up to 29/10/07; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 29/10/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
1 December 2005 | Return made up to 29/10/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 October 2004 | Return made up to 29/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 29/10/04; full list of members (8 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
14 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 November 2002 | Return made up to 29/10/02; full list of members
|
29 November 2002 | Return made up to 29/10/02; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
4 December 2001 | Return made up to 29/10/01; full list of members
|
4 December 2001 | Return made up to 29/10/01; full list of members
|
3 October 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
3 October 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: leestone road, sharston, manchester, M22 4RN (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: leestone road, sharston, manchester, M22 4RN (1 page) |
28 December 2000 | Return made up to 29/10/00; full list of members
|
28 December 2000 | Return made up to 29/10/00; full list of members
|
5 December 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members (8 pages) |
1 December 1999 | Return made up to 29/10/99; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
7 December 1998 | Return made up to 29/10/98; full list of members (7 pages) |
7 December 1998 | Return made up to 29/10/98; full list of members (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Nc inc already adjusted 31/03/98 (1 page) |
19 June 1998 | Nc inc already adjusted 31/03/98 (1 page) |
19 June 1998 | Conve 31/03/98 (1 page) |
19 June 1998 | Conve 31/03/98 (1 page) |
19 June 1998 | Ad 31/03/98--------- £ si 145000@1=145000 £ ic 1000/146000 (2 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Ad 31/03/98--------- £ si 145000@1=145000 £ ic 1000/146000 (2 pages) |
2 April 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
31 January 1997 | Return made up to 29/10/96; no change of members (6 pages) |
31 January 1997 | Return made up to 29/10/96; no change of members (6 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
15 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
15 December 1995 | Return made up to 29/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |