Chorlton Cum Hardy
Manchester
M21 7SA
Director Name | Graham Brammer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Charlestown Recreation Centre Auckland Drive Salford M6 6HP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Ian Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Charlestown Recreation Centre Auckland Drive Salford M6 6HP |
Director Name | Mr Perry Kenneth Hughes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dales Brow House 254a Worsley Road Swinton M27 0YF |
Secretary Name | Graham Brammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | Charlestown Recreation Centre Auckland Drive Salford M6 6HP |
Director Name | Anthony Raymond Donnelly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | Whitehouse Farm Torkington Road Hazel Grove Stockport Cheshire SK7 6NP |
Director Name | Christopher Gene Donnelly |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 1996) |
Role | Director/Company Secretary |
Correspondence Address | 896 Kingsway East Didsbury Manchester Lancashire M20 5NR |
Secretary Name | Christopher Gene Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 1996) |
Role | Director/Company Secretary |
Correspondence Address | 896 Kingsway East Didsbury Manchester Lancashire M20 5NR |
Secretary Name | Richard Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 April 2001) |
Role | Accountant |
Correspondence Address | 5 Buttress Luddendenfoot Halifax West Yorkshire HX2 6SW |
Secretary Name | Mr Paul David John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 70 Littlebrook Road Sale Manchester M33 4WE |
Secretary Name | Mrs Lisa Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dales Brow House 254a Worsley Road Swinton M27 0YF |
Director Name | Mrs Lisa Mary Hughes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dales Brow House 254a Worsley Road Swinton M27 0YF |
Secretary Name | Naheed Anwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(14 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2010) |
Role | Co Secretary |
Correspondence Address | 2 Egerton Road South Chorlton Manchester Lancashire M21 0YP |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,731 |
Current Liabilities | £19,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 July 1998 | Delivered on: 31 July 1998 Persons entitled: Barclays Bank 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 |
---|---|
13 October 1995 | Delivered on: 20 October 1995 Satisfied on: 29 June 2012 Persons entitled: Credit Lyonnais Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 13 october 1995. Particulars: Fixed charge over all book and other debts. Fully Satisfied |
10 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
21 September 2017 | Appointment of Mr Perry Kenneth Hughes as a director on 31 December 2016 (2 pages) |
21 September 2017 | Notification of Perry Kenneth Hughes as a person with significant control on 31 December 2016 (2 pages) |
21 September 2017 | Appointment of Mr Perry Kenneth Hughes as a director on 31 December 2016 (2 pages) |
21 September 2017 | Termination of appointment of Lisa Mary Hughes as a director on 31 December 2016 (1 page) |
21 September 2017 | Notification of Perry Kenneth Hughes as a person with significant control on 31 December 2016 (2 pages) |
21 September 2017 | Cessation of Lisa Mary Hughes as a person with significant control on 31 December 2016 (1 page) |
21 September 2017 | Termination of appointment of Lisa Mary Hughes as a director on 31 December 2016 (1 page) |
21 September 2017 | Notification of Perry Kenneth Hughes as a person with significant control on 21 September 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 January 2014 | Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from the Ship the Orient the Trafford Centre Manchester M17 8EH on 17 January 2014 (1 page) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Termination of appointment of Naheed Anwa as a secretary (1 page) |
8 March 2010 | Director's details changed for Lisa Mary Hughes on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Lisa Mary Hughes on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Termination of appointment of Naheed Anwa as a secretary (1 page) |
8 March 2010 | Director's details changed for Lisa Mary Hughes on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 17/03/08; full list of members (3 pages) |
4 September 2008 | Return made up to 17/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 17/03/04; full list of members (6 pages) |
10 August 2004 | Return made up to 17/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
23 June 2003 | Return made up to 17/03/03; full list of members
|
23 June 2003 | Return made up to 17/03/03; full list of members
|
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
24 March 1999 | Return made up to 17/03/99; no change of members
|
24 March 1999 | Return made up to 17/03/99; no change of members
|
6 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 17/03/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: farringdon house charlestown recreation centre auckland drive salford M6 6HP (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: farringdon house charlestown recreation centre auckland drive salford M6 6HP (1 page) |
19 August 1997 | Full accounts made up to 31 March 1996 (4 pages) |
19 August 1997 | Full accounts made up to 31 March 1996 (4 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
26 March 1996 | Full accounts made up to 31 March 1995 (3 pages) |
26 March 1996 | Return made up to 17/03/96; change of members (6 pages) |
26 March 1996 | Full accounts made up to 31 March 1995 (3 pages) |
26 March 1996 | Return made up to 17/03/96; change of members (6 pages) |
25 March 1996 | New secretary appointed (1 page) |
25 March 1996 | New secretary appointed (1 page) |
25 March 1996 | Secretary resigned;director resigned (2 pages) |
25 March 1996 | Secretary resigned;director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New secretary appointed;new director appointed (2 pages) |
21 September 1995 | New secretary appointed;new director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
28 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Return made up to 17/03/95; no change of members (4 pages) |