Newton Heath
Manchester
M40 2FU
Secretary Name | Mr Jonathan Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(13 years, 1 month after company formation) |
Appointment Duration | 18 years (closed 28 March 2023) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mough Lane Chadderton Oldham Lancashire OL9 9PJ |
Director Name | Mr Jonathan Hall |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 28 March 2023) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mough Lane Chadderton Oldham Lancashire OL9 9PJ |
Director Name | Miss Sandra Russell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 1994) |
Role | Business Manager |
Correspondence Address | 20 Sandringham Avenue Audenshaw Manchester Lancashire M34 5NE |
Secretary Name | Mr Paul Wayne Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 1994) |
Role | Manager |
Correspondence Address | 20 Sandringham Avenue Audenshaw Manchester Lancashire M34 5NE |
Secretary Name | Mr Alston Karl Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2005) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 1143 Oldham Road Newton Heath Manchester M40 2FU |
Director Name | Luther Nathaniel Hall |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2005) |
Role | Manager |
Correspondence Address | 8 Ottery Walk Wotton Manchester Lancashire M40 0GA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 1145 Oldham Road Newton Heath Manchester M40 2FU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£115,376 |
Cash | £13 |
Current Liabilities | £135,759 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2004 | Delivered on: 31 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1143 oldham road manchester t/no LA89806,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 December 1994 | Delivered on: 15 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1143 oldham road manchester t/n LA89806 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 June 1993 | Delivered on: 19 June 1993 Satisfied on: 31 March 1995 Persons entitled: International Property Corporation S.A. Classification: Debenture Secured details: £47,250.00 due or to become due from the company to the chargee under the terms of this debenture. Particulars: The l/h land k/as 1143 oldham road,newton heath,manchester.t/no.la 89806 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Notification of Alston Karl Hall as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Alston Karl Hall as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Alston Karl Hall as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Director's details changed for Mr Jonathan Hall on 1 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Mr Jonathan Hall on 1 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Director's details changed for Mr Jonathan Hall on 1 January 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mr Jonathan Hall on 1 January 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for Jonathan Hall on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jonathan Hall on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jonathan Hall on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Alston Karl Hall on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Alston Karl Hall on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Mr Alston Karl Hall on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Return made up to 12/02/08; full list of members (3 pages) |
27 November 2008 | Return made up to 12/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
28 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 May 2006 | New director appointed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
1 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 February 2000 | Return made up to 12/02/00; full list of members
|
15 February 2000 | Return made up to 12/02/00; full list of members
|
30 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
30 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
17 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 12/02/99; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
14 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
11 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
28 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1995 | Return made up to 12/02/95; full list of members
|
15 March 1995 | Return made up to 12/02/95; full list of members
|