Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Susan Doreen Windridge |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 1 Winchfield Close Harrow Middlesex HA3 0DT |
Director Name | Mr David Stanley Parkes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 1 Mounts View Batts Corner Dockenfield Farnham Surrey GU10 4EY |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 1993) |
Role | Secretary |
Correspondence Address | 1 Mounts View Batts Corner Dockenfield Farnham Surrey GU10 4EY |
Director Name | Mr Alastair Clifford Duke |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 1997) |
Role | Company Director |
Correspondence Address | 16 Bentsbrook Park North Holmwood Dorking Surrey RH5 4JN |
Director Name | John Geoffrey Flinton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 1997) |
Role | Civil Engineer |
Correspondence Address | Wrench Green Farm Wrench Green Hackness Scarborough North Yorkshire YO13 9AB |
Director Name | Roderick Clive Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2002) |
Role | Managing Director |
Correspondence Address | 35 Rose Place Aughton Ormskirk Lancashire L39 4UJ |
Director Name | David Watts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 October 1995) |
Role | Local Authority Member |
Correspondence Address | 54 Poynter Street St Helens Merseyside WA9 5HY |
Director Name | Mr Henry Rimmer |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1996) |
Role | Local Authority Member |
Correspondence Address | 97 Winterburn Heights West Derby Liverpool Merseyside L12 8SE |
Secretary Name | Mr Roy Swainson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Larkhill Lane Formby Liverpool Merseyside L37 1LS |
Director Name | Philip Riley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wincombe Cottage Broad Oak Odiham Hook Hampshire RG29 1AH |
Director Name | Roy Jones |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 38 School Hill Chepstow Gwent NP6 5BZ Wales |
Director Name | Philip Michael Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 July 1997) |
Role | Accountant |
Correspondence Address | Grove House, Bells Road Belchamp Walter Sudbury CO10 7AR |
Director Name | Cllr Ronald Matthew Watson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 September 1996) |
Role | Local Authority Member |
Correspondence Address | 18 Harvington Drive Ainsdale Southport Merseyside PR8 2QT |
Director Name | Francis Prendergast |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 1998) |
Role | Local Authority Member |
Correspondence Address | 14 Stanfield Avenue Liverpool Merseyside L5 4TA |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 March 2008) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Beechfield Gardens Wigan Lancashire WN6 0UR |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 17 February 2015(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Peel Airports Undertakings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
30 November 2017 | Statement by Directors (1 page) |
---|---|
30 November 2017 | Solvency Statement dated 29/11/17 (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement of capital on 30 November 2017
|
28 November 2017 | Termination of appointment of Susan Moss as a director on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Ruth Helen Woodhead as a director on 28 November 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
14 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 February 2015 | Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages) |
17 February 2015 | Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
16 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Termination of appointment of Mark Whitworth as a director (2 pages) |
24 May 2010 | Resolutions
|
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
24 August 2009 | Appointment terminated director robert hough (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
16 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed neil lees (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
12 November 2008 | Resolutions
|
8 October 2008 | Full accounts made up to 31 March 2008 (8 pages) |
20 May 2008 | Appointment terminated director peter scott (1 page) |
16 April 2008 | Return made up to 11/03/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | New director appointed (1 page) |
16 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
12 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
14 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
26 November 2003 | New director appointed (4 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
11 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
3 July 2002 | Resolutions
|
25 April 2002 | Registered office changed on 25/04/02 from: south terminal liverpool airport liverpool L24 1YD (1 page) |
18 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 August 2000 | Return made up to 11/03/00; full list of members (14 pages) |
9 November 1999 | Location of register of members (1 page) |
14 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 September 1999 | Director's particulars changed (1 page) |
9 July 1999 | Location of register of members (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members
|
23 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
30 July 1997 | New director appointed (6 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New director appointed (8 pages) |
30 July 1997 | New director appointed (8 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 October 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 May 1996 | Return made up to 11/03/96; no change of members (8 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
7 March 1995 | Return made up to 11/03/95; no change of members
|
16 August 1994 | Full accounts made up to 31 December 1993 (9 pages) |
22 March 1994 | Return made up to 11/03/94; full list of members
|
14 October 1993 | Company name changed changetidy trading LIMITED\certificate issued on 15/10/93 (2 pages) |
14 October 1993 | Memorandum and Articles of Association (15 pages) |
20 July 1993 | Ad 01/07/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1993 | Incorporation (7 pages) |