Sale
M33 6WT
Secretary Name | Rs Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2013(22 years after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Director Name | Mr Kenneth Ward |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-20 Rochdale Road Royton Lancashire OL2 6QJ |
Director Name | Peter George Mayes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Executive |
Correspondence Address | 32 Lasne Crescent Brockworth Gloucestershire GL3 4UX Wales |
Director Name | John Henry Knight Forster |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Executive |
Correspondence Address | The Lady Calthorpe Room Home Farm Road Elvetham Hartley Wintney Hampshire RG27 8BB |
Secretary Name | John Henry Knight Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lady Calthorpe Room Home Farm Road Elvetham Hartley Wintney Hampshire RG27 8BB |
Director Name | John Joseph Ward |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1993) |
Role | Company Executive |
Correspondence Address | 2 High Street Uppermill Oldham Greater Manchester OL3 6HX |
Director Name | Dr Michael Anthony McCarthy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1996) |
Role | Company Executive |
Correspondence Address | Tythe Barn Manor Barns Court Hazleton Cheltenham Gloucestershire GL54 4EB Wales |
Director Name | Susan Valerie Jacobs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 1997) |
Role | Company Executive |
Correspondence Address | Rowles House Weston On The Green Bicester Oxfordshire OX6 8QQ |
Director Name | Mr Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Mrs Melanie Ann Brady |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 7 Redruth Street Rusholme Manchester Lancashire M14 7PX |
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mrs Melanie Ann Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 7 Redruth Street Rusholme Manchester Lancashire M14 7PX |
Director Name | Andrew Charles Senior |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Andrew Charles Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Road Hale Altrincham Cheshire WA15 8RH |
Secretary Name | Mr Ebrahim Jebreel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Jeremy Nicholas Kaye |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Snowdon Drive Wrexham Clwyd LL11 2YA Wales |
Secretary Name | Rebecca Jane Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 6-9 East Suffolk Park Edinburgh Midlothian EH16 5PL Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Charter Buildings Ashton Lane Sale M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Warford Park Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
18 April 1997 | Delivered on: 30 April 1997 Satisfied on: 2 December 2005 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. See the mortgage charge document for full details. Fully Satisfied |
---|
16 February 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
10 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
16 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
27 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 November 2019 | Director's details changed for Shahid Beg on 22 November 2019 (2 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 March 2017 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale M33 6WT on 15 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 March 2017 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale M33 6WT on 15 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 12 March 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 March 2014 Statement of capital on 2014-05-19
|
17 April 2013 | Appointment of Rs Nominees Limited as a secretary (3 pages) |
17 April 2013 | Appointment of Rs Nominees Limited as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Jeremy Kaye as a director (2 pages) |
9 April 2013 | Termination of appointment of Rebecca Kaye as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Jeremy Kaye as a director (2 pages) |
9 April 2013 | Registered office address changed from C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG on 9 April 2013 (2 pages) |
9 April 2013 | Appointment of Shahid Beg as a director (3 pages) |
9 April 2013 | Appointment of Shahid Beg as a director (3 pages) |
9 April 2013 | Registered office address changed from C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from C/O Moors Andrew Mcclusky & Co Halton View Villa 3-5 Wilson Patten Street Warrington WA1 1PG on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Rebecca Kaye as a secretary (2 pages) |
6 March 2013 | Annual return made up to 12 March 2009 (8 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 March 2013 | Administrative restoration application (3 pages) |
6 March 2013 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 March 2013 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 March 2013 | Annual return made up to 12 March 2012 (14 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 March 2013 | Annual return made up to 12 March 2010 (14 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 March 2013 | Annual return made up to 12 March 2012 (14 pages) |
6 March 2013 | Administrative restoration application (3 pages) |
6 March 2013 | Annual return made up to 12 March 2009 (8 pages) |
6 March 2013 | Annual return made up to 12 March 2010 (14 pages) |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
8 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Return made up to 12/03/06; full list of members
|
15 September 2006 | Return made up to 12/03/06; full list of members
|
15 September 2006 | New secretary appointed (1 page) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Return made up to 12/03/05; full list of members
|
13 April 2005 | Return made up to 12/03/05; full list of members
|
14 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 May 2004 | Return made up to 12/03/04; full list of members
|
5 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 May 2004 | Return made up to 12/03/04; full list of members
|
8 April 2004 | Return made up to 12/03/03; full list of members
|
8 April 2004 | Return made up to 12/03/03; full list of members
|
12 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 November 2002 | Return made up to 12/03/02; full list of members (6 pages) |
26 November 2002 | Return made up to 12/03/02; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
6 April 2001 | Return made up to 12/03/01; full list of members (5 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 2000 | Return made up to 12/03/00; full list of members (5 pages) |
20 April 2000 | Return made up to 12/03/00; full list of members (5 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: c/o baker tilly brazennose house, lincoln square, manchester, lancashire M2 5LN (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: c/o baker tilly brazennose house, lincoln square, manchester, lancashire M2 5LN (1 page) |
10 November 1999 | Return made up to 12/03/99; full list of members
|
10 November 1999 | Return made up to 12/03/99; full list of members
|
20 September 1999 | Registered office changed on 20/09/99 from: peter house, oxford street, manchester, M1 5AN (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: peter house, oxford street, manchester, M1 5AN (1 page) |
30 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
3 September 1997 | New director appointed (1 page) |
3 September 1997 | New director appointed (1 page) |
21 August 1997 | Company name changed pegasus court management (northe rn) LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed pegasus court management (northe rn) LIMITED\certificate issued on 22/08/97 (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed;new director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: hart house, hartley wintney, hants, RG27 8PE (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: hart house, hartley wintney, hants, RG27 8PE (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
4 May 1997 | Resolutions
|
4 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 May 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 May 1997 | Resolutions
|
30 April 1997 | Particulars of mortgage/charge (7 pages) |
30 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
7 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Return made up to 12/03/96; full list of members (9 pages) |
2 April 1996 | Return made up to 12/03/96; full list of members (9 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
16 October 1995 | Secretary's particulars changed (4 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 March 1995 | Return made up to 12/03/95; full list of members (16 pages) |
22 March 1995 | Return made up to 12/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 March 1991 | Incorporation (19 pages) |