Telzstone
90840 D N Harei Ye Huda
Israel
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edge Clowes Street Manchester M3 5NA |
Director Name | Martin Stuart Caller |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | Brendan Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 12 July 2005) |
Role | Company Director |
Correspondence Address | 40 Cavendish Road Ellesmere Park Eccles Manchester M30 9JF |
Director Name | Martin Anthony Abramson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | Cregneish 47 Carrwood Hale Barns Cheshire WA15 0EN |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 June 1994) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 08 June 1994) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Telephone | 0121 5555366 |
---|---|
Telephone region | Birmingham |
Registered Address | The Edge Clowes Street Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Bank Of Scotland Branch Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
2 April 2001 | Delivered on: 5 April 2001 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a land and buildings lying to the north of high street, smethwick t/n WM407962 and second land and buildings being 373 high street, smethwick t/n WM623712 and third land and buildings on the west side of windmill lane, smethwick t/n WM170864. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
24 July 1998 | Delivered on: 29 July 1998 Satisfied on: 18 July 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of high street smethwick-WM407962 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
24 July 1998 | Delivered on: 29 July 1998 Satisfied on: 18 July 2001 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings lying to the north of high street smethwick. Fully Satisfied |
30 March 1998 | Delivered on: 2 April 1998 Satisfied on: 18 July 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the west side of windmill lane smethwick t/no.WM170864 and 373 high street smethwick west midlands t/no.WM623712 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
30 March 1998 | Delivered on: 2 April 1998 Satisfied on: 18 July 2001 Persons entitled: Bristol & West 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. See the mortgage charge document for full details. Fully Satisfied |
30 March 1998 | Delivered on: 2 April 1998 Satisfied on: 18 July 2001 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings on the west side of windmill lane smethwick t/no.WM170864 and 373 high street smethwick west midlands t/no.WM623712. See the mortgage charge document for full details. Fully Satisfied |
30 March 2007 | Delivered on: 4 April 2007 Satisfied on: 17 October 2014 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a the superstore the windmill shopping centre cape hill smethwick west midlands - WM891690 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Fully Satisfied |
8 February 2006 | Delivered on: 17 February 2006 Satisfied on: 17 October 2014 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and modus smethwick limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the windmill shopping centre cape hill and windmill lane smethwick t/n WM837359 WM837359 WM407962 WM170864 WM623712 and WM292052 the full benefit of any guarantee together with all claims. See the mortgage charge document for full details. Fully Satisfied |
19 October 2005 | Delivered on: 28 October 2005 Satisfied on: 17 October 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Smethwick gospel hall hume street smethwick t/no WM850659 land and buildings at windmill lane smethwick part of t/nos WM835393, WR23751 and WM81 including all buildings erections and fixtures and fittings and fixed plant and machinery all moneys from time to time deposited with the trustee. See the mortgage charge document for full details. Fully Satisfied |
4 August 2005 | Delivered on: 16 August 2005 Satisfied on: 19 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the deposit standing to the credit of the account of the company numbered 06051908 sort code 12-08-95,. see the mortgage charge document for full details. Fully Satisfied |
4 August 2005 | Delivered on: 16 August 2005 Satisfied on: 17 October 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from figurevalue limited to norwich union mortgage finance limited (trustee) & aviva PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the windmill shopping centre cape hill and windmill lane smethwick t/n WM837359, WM407962, WM170864, WM623712 and WM292052 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
9 December 2004 | Delivered on: 15 December 2004 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the glyn webb agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the glyn webb contract being the agreement for lease relating to the land and buildings known as unit 7 windmill shopping centre smethwick west midlands (the glyn webb property) and all moneys and insurances accruing therefrom. See the mortgage charge document for full details. Fully Satisfied |
25 June 2004 | Delivered on: 30 June 2004 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under the building contract including all monies from time to time payable thereunder by the builder, all claims for damages and any proceeds of any insurances. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 30 June 2004 Satisfied on: 18 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest under or arising from the guarantee,. See the mortgage charge document for full details. Fully Satisfied |
25 June 2004 | Delivered on: 30 June 2004 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land forming part of the sandwell cape hill town centre smethwck compulsory purchase order 2002 general vesting declaration dated 28 april 2004 to be known as the windmill shopping centre cape hill smethwick west midlands and 63 hume street smethwick t/n WM395355, 1 and 3 cape hill smethwick WM266942, for details of further property charged, please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
28 April 2004 | Delivered on: 1 May 2004 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest under the agreement dated 2 april 2004 for the acquisition of the existing gospel hall at hume street smethwick and the construction of a new gospel hall and transfer of f/h land at windmill lane smethwick together with all right title and interest in and to all and any proceeds of any insurances. See the mortgage charge document for full details. Fully Satisfied |
7 April 2004 | Delivered on: 10 April 2004 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the matalan agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest under the matalan contract all moneys from time to time payable thereunder and all claims for damages in respect of any breach by matalan of the matalan contract together with all its right title and interest in and to all and any proceeds of any insurances. See the mortgage charge document for full details. Fully Satisfied |
7 April 2004 | Delivered on: 10 April 2004 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the jjb agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest under the jjb contract all moneys from time to time payable thereunder and all claims for damages in respect of any breach by jjb of the jjb contract together with all its right title and interest in and to all and any proceeds of any insurances. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 30 December 2003 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 17-27 cape hill, smethwick, sandwell, west midlands t/n WM292052. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 April 2002 | Delivered on: 5 April 2002 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the poundstretcher agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest under the poundstretcher contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by poundstretcher and all claims for damages in respect of any breach by poundstretcher of the poundstretcher contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 5 April 2002 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of a development agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest under the development agreement (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by the vendor and all claims for damages in respect of any breach by the vendor of the development agreement) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 5 April 2002 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the dorsman estates agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest under the dorsman estates contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by dorsman estates and all claims for damages in respect of any breach by dorsman estates of the dorsman estates contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 5 April 2002 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the asda agreement for lease (including a deed of variation to that agreement for lease) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest under the asda contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by asda and all claims for damages in respect of any breach by asda of the asda contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details. Fully Satisfied |
4 April 2002 | Delivered on: 5 April 2002 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of the t j morris agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest under the asda contract (including (but without prejudice to the generality of the foregoing) all monies from time to time payable thereunder by asda and all claims for damages in respect of any breach by asda of the asda contract) together with all its right title and interest in and to all and any proceeds of any insurances from time to time. See the mortgage charge document for full details. Fully Satisfied |
2 April 2001 | Delivered on: 5 April 2001 Satisfied on: 17 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
29 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 June 2015 | Total exemption full accounts made up to 30 September 2014 (5 pages) |
17 October 2014 | Satisfaction of charge 27 in full (4 pages) |
17 October 2014 | Satisfaction of charge 26 in full (4 pages) |
17 October 2014 | Satisfaction of charge 28 in full (4 pages) |
17 October 2014 | Satisfaction of charge 24 in full (4 pages) |
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 February 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Appointment of Mr Brendan Flood as a director (2 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
24 June 2010 | Termination of appointment of Brendan Flood as a director (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 September 2009 (3 pages) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
16 May 2009 | Return made up to 06/05/09; no change of members (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Director's change of particulars / arran wacks / 23/05/2008 (1 page) |
13 May 2008 | Return made up to 06/05/08; full list of members (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
25 May 2007 | Return made up to 06/05/07; no change of members (7 pages) |
10 April 2007 | Director resigned (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Director's particulars changed (1 page) |
20 September 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
29 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 06/05/06; full list of members (8 pages) |
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
17 February 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | New director appointed (7 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
18 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Return made up to 06/05/05; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
15 December 2004 | Particulars of mortgage/charge (7 pages) |
30 June 2004 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Particulars of mortgage/charge (6 pages) |
30 June 2004 | Particulars of mortgage/charge (6 pages) |
26 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
1 May 2004 | Particulars of mortgage/charge (6 pages) |
10 April 2004 | Particulars of mortgage/charge (6 pages) |
10 April 2004 | Particulars of mortgage/charge (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: lopian gross barnett & co 37 peter street manchester lancashire M2 5QD (1 page) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
23 September 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
22 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
27 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
17 December 2001 | New director appointed (2 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
5 April 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
5 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 5TH floor steam packet house 76 cross street manchester M2 4JU (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 May 1999 (7 pages) |
16 July 1999 | Return made up to 06/05/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 06/05/98; full list of members (6 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
12 December 1997 | Full accounts made up to 31 May 1997 (7 pages) |
4 July 1997 | Return made up to 06/05/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
13 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
14 April 1996 | Full accounts made up to 31 May 1995 (6 pages) |
10 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
6 May 1994 | Incorporation (10 pages) |