Whitefield
Manchester
M45 7TA
Director Name | Mrs Susan Mary Garner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 May 2020) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW |
Secretary Name | Susan Mary Garner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 May 2020) |
Role | Company Director |
Correspondence Address | 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW |
Director Name | Terence Flanagan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Robert Harry Street |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Shrigley Road Pott Shrigley Macclesfield Cheshire SK10 5RT |
Secretary Name | Terence Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayroyd Hall Burnley Road Hebden Bridge West Yorkshire HX7 8NU |
Director Name | Mrs Susan Mary Garner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Woodlea Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BN |
Director Name | Mrs Pamela Knighton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cherry Orchard Close Bramhall Stockport Cheshire SK7 3EN |
Secretary Name | Mrs Susan Mary Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | Woodlea Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BN |
Director Name | Mr Nicholas David Garner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2006(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Lakeside First Floor Cheadle Royal Business Park Cheadle Cheshire SK8 3GW |
Secretary Name | Mr Nicholas David Garner |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 July 2006(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Lakeside First Floor Cheadle Royal Business Park Cheadle Cheshire SK8 3GW |
Director Name | Mrs Natalie Jane Blain |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Lakeside First Floor Cheadle Royal Business Park Cheadle Cheshire SK8 3GW |
Website | msl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8220088 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
7.5k at £1 | Magnus Financial LTD 6.01% Ordinary B |
---|---|
75k at £1 | Magnus Financial LTD 59.95% Ordinary A |
21.3k at £1 | Trustee Of Leftbank Settlement 17.02% Ordinary B |
21.3k at £1 | Trustee Of Southbank Settlement 17.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,162,810 |
Cash | £117,644 |
Current Liabilities | £1,110 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 November 1998 | Delivered on: 25 November 1998 Satisfied on: 29 May 2012 Persons entitled: Midland 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. Fully Satisfied |
---|---|
17 January 1995 | Delivered on: 20 January 1995 Satisfied on: 29 May 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Appointment of Susan Mary Garner as a director (3 pages) |
25 February 2014 | Appointment of Susan Mary Garner as a secretary (3 pages) |
25 February 2014 | Termination of appointment of Nicholas Garner as a director (2 pages) |
25 February 2014 | Termination of appointment of Nicholas Garner as a secretary (2 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
6 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
15 March 2011 | Termination of appointment of Natalie Blain as a director (2 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Mrs Natalie Jane Blain on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Garner on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Nicholas David Garner on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Mrs Natalie Jane Blain on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr David Garner on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Nicholas David Garner on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Mr Nicholas David Garner on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Nicholas David Garner on 1 October 2009 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 July 2009 | Director appointed natalie jane blain (1 page) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 January 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: ashfield house ashfield road cheadle cheshire SK8 1BB (1 page) |
8 August 2006 | New secretary appointed;new director appointed (1 page) |
8 August 2006 | Group of companies' accounts made up to 31 December 2005 (39 pages) |
26 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
22 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: strathblane house second floor ashfield road cheadle cheshire SK8 1BB (1 page) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 8 ashfield road cheadle cheshire SK8 1BB (1 page) |
11 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
28 December 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
12 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
31 January 1999 | Return made up to 14/12/98; full list of members (7 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
2 December 1998 | Declaration of assistance for shares acquisition (8 pages) |
27 November 1998 | Director resigned (1 page) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
23 January 1998 | Return made up to 14/12/97; full list of members (7 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
10 February 1997 | Return made up to 14/12/96; no change of members (6 pages) |
4 October 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
5 February 1996 | Return made up to 14/12/95; no change of members (5 pages) |
20 October 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
13 March 1994 | £ nc 100/125100 22/02/94 (1 page) |
13 March 1994 | Resolutions
|
13 March 1994 | Memorandum and Articles of Association (23 pages) |