Flixton
Manchester
M41 6QB
Director Name | Stuart Corfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 1994(2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 35 Woodsend Road South Flixton Manchester M41 6QB |
Secretary Name | Stuart Corfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1994(2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Secretary And Director |
Country of Residence | England |
Correspondence Address | 35 Woodsend Road South Flixton Manchester M41 6QB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | alanstuart.co.uk |
---|---|
Telephone | 0161 7374236 |
Telephone region | Manchester |
Registered Address | 9/17 Cobden Street Salford M6 6WF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
60 at £1 | Stuart Corfield 60.00% Ordinary |
---|---|
40 at £1 | Patricia Corfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,514 |
Cash | £64 |
Current Liabilities | £99,919 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 November 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 17 November 2023 (overdue) |
1 September 2000 | Delivered on: 7 September 2000 Satisfied on: 9 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds at swinton hall rd,swinton,gt.manchester (part t/no gm 509021). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
24 August 2000 | Delivered on: 1 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as land/blds on south west side of cobden st,pendleton,gt.manchester,salford; t/no GM407442. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 1998 | Delivered on: 28 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of cobden street pendleton salford greater manchester t/n GM407442 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2022 | Compulsory strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
26 February 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
19 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
14 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 November 2018 | Satisfaction of charge 1 in full (2 pages) |
12 November 2018 | Satisfaction of charge 2 in full (2 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Satisfaction of charge 3 in full (2 pages) |
9 November 2015 | Satisfaction of charge 3 in full (2 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 November 2013 | Registered office address changed from 9-17 Cobden Street Salford Manchester M6 6NA on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Registered office address changed from 9-17 Cobden Street Salford Manchester M6 6NA on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 November 2009 | Director's details changed for Patricia Corfield on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Stuart Corfield on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Stuart Corfield on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Patricia Corfield on 18 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
28 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
3 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: queens chambers 5 john dalton street manchester M2 6FT (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: queens chambers 5 john dalton street manchester M2 6FT (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 October 2004 | Return made up to 03/11/04; full list of members (7 pages) |
31 October 2004 | Return made up to 03/11/04; full list of members (7 pages) |
29 October 2003 | Return made up to 03/11/03; full list of members (7 pages) |
29 October 2003 | Return made up to 03/11/03; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 89 chorley road swinton manchester M27 4AA (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 89 chorley road swinton manchester M27 4AA (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: ackerley house roe green worsley manchester M28 2JL (1 page) |
5 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: ackerley house roe green worsley manchester M28 2JL (1 page) |
5 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
10 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
18 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
21 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
8 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 December 1995 | Return made up to 03/11/95; no change of members
|
27 December 1995 | Return made up to 03/11/95; no change of members
|
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 January 1995 | Return made up to 03/11/94; full list of members (5 pages) |
11 January 1995 | Return made up to 03/11/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 December 1994 | New director appointed (2 pages) |
22 December 1994 | New director appointed (2 pages) |
18 January 1994 | Secretary resigned (2 pages) |
18 January 1994 | Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 January 1994 | Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 January 1994 | Secretary resigned (2 pages) |
20 December 1993 | Ad 16/11/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 December 1993 | Ad 16/11/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 November 1993 | Accounting reference date notified as 30/06 (1 page) |
30 November 1993 | Accounting reference date notified as 30/06 (1 page) |
3 November 1993 | Incorporation (17 pages) |
3 November 1993 | Incorporation (17 pages) |
3 November 1993 | Incorporation (17 pages) |