Company NameMSV Invest Limited
Company StatusActive
Company Number03095928
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Previous NameVincentian Homes And Services (VHS) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Charlotte Louise Norman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameMrs Joanne Tucker
StatusCurrent
Appointed01 October 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Timothy John Edwards
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(24 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleConsulting Director
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMrs Sally Webb
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 7, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameCharles Norbert Ducie
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleRetired
Correspondence Address7 Towncroft Avenue
Middleton
Manchester
Lancashire
M24 5DA
Director NameMr Mark Vernon Thompson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shearing Avenue
Norden Rochdale
Manchester
OL12 7QY
Director NameMr Hugh Barrett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Boothroyden Road
Higher Blackley
Manchester
M9 0SJ
Secretary NameMr Hugh Barrett
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Boothroyden Road
Higher Blackley
Manchester
M9 0SJ
Director NameAnthony Sudlow
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 December 1998)
RoleRetired
Correspondence Address5 Rosewood
Westhoughton
Bolton
Lancashire
BL5 2RX
Director NameAnthony Stephenson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2000)
RoleRetired
Correspondence Address3 Woodlands Way
Middleton
Manchester
Lancashire
M24 1WL
Director NameCharles Anthony Williams
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2008)
RoleRetired
Correspondence Address54 Manor Road
Middleton
Manchester
Lancashire
M24 1LF
Director NameMr Gregory Pelham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(5 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address175 Markland Hill Lane
Bolton
Lancashire
BL1 5PB
Director NameAlan Peter Ogden Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 02 November 2012)
RoleDirector Of Housing Associatio
Country of ResidenceUnited Kingdom
Correspondence Address55 Broomfield Road
Stockport
Greater Manchester
SK4 4LZ
Director NameMr Jack Pickett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(9 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 07 November 2013)
RoleDirector Of Regeneration
Country of ResidenceEngland
Correspondence Address43 Kingsfield Drive
Didsbury
Manchester
Lancashire
M20 6HX
Director NameMr Alan Richardson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penistone Avenue
Rochdale
Lancashire
OL16 4AL
Director NameMr Colin Greenwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Brindley Road
Manchester
M16 9HQ
Director NameMr Ged Anthony Drugan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(17 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address101 Great Western Street
Moss Side
Manchester
M14 4AA
Director NameMr Jonathan Michael Lord
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 November 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Valley Mill
Cottonfields
Bolton
BL7 9DY
Secretary NameMs Charlotte Louise Norman
StatusResigned
Appointed04 June 2015(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2017)
RoleCompany Director
Correspondence AddressMetropolitan House 1st Floor
20 Brindley Road
Manchester
M16 9HQ
Secretary NameMr Vincent Gerard Ormrod
StatusResigned
Appointed21 September 2017(22 years after company formation)
Appointment Duration1 year (resigned 01 October 2018)
RoleCompany Director
Correspondence Address101 Great Western Street
Moss Side
Manchester
M14 4AA
Director NameMs Lindsay Jane Felstead
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(22 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr David Wayne Holland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Nicholas Ross Cole
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS

Location

Registered Address7th Floor, Trafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£5,039,517
Gross Profit£239,488
Net Worth£211,033
Cash£14,569
Current Liabilities£527,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

7 March 2019Delivered on: 14 March 2019
Persons entitled: Mosscare St. Vincent's Housing Group Limited

Classification: A registered charge
Outstanding
24 October 2008Delivered on: 4 November 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £238,000.00 due or to become due from the company to the chargee.
Particulars: 19 lydgate northowram halifax t/n WYK570157, a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
25 April 2008Delivered on: 8 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £151,300.00 due or to become due from the company to the chargee.
Particulars: 20 leyland street bury t/no. GM240478 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
22 October 2007Delivered on: 27 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: 3 spencer street accrington lancashire t/no LA945515 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 October 2007Delivered on: 27 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: 9 lynwood road accrington lancashire t/no LA708584 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 October 2007Delivered on: 27 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: 78 plantation street accrington lancashire t/no LA659021 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 October 2007Delivered on: 27 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
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: 176 manchester road accrington lancashire t/nos LA552569 and LAN38377 floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 March 2023 (22 pages)
26 July 2023Satisfaction of charge 4 in full (1 page)
26 July 2023Satisfaction of charge 2 in full (1 page)
26 July 2023Satisfaction of charge 1 in full (1 page)
26 July 2023Satisfaction of charge 5 in full (2 pages)
26 July 2023Satisfaction of charge 3 in full (1 page)
26 July 2023Satisfaction of charge 6 in full (1 page)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (21 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Jonathan Michael Lord as a director on 4 November 2021 (1 page)
7 December 2021Appointment of Mrs Sally Webb as a director on 23 September 2021 (2 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (21 pages)
29 September 2021Memorandum and Articles of Association (12 pages)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
22 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
24 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
7 July 2020Appointment of Mr Timothy John Edwards as a director on 24 June 2020 (2 pages)
6 July 2020Termination of appointment of Nicholas Ross Cole as a director on 24 June 2020 (1 page)
12 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
31 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
14 March 2019Registration of charge 030959280007, created on 7 March 2019 (29 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
(3 pages)
25 January 2019Termination of appointment of Lindsay Jane Felstead as a director on 3 December 2018 (1 page)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 October 2018Termination of appointment of Vincent Gerard Ormrod as a secretary on 1 October 2018 (1 page)
12 October 2018Appointment of Mrs Joanne Tucker as a secretary on 1 October 2018 (2 pages)
30 July 2018Appointment of Mr Nicholas Ross Cole as a director on 10 July 2018 (2 pages)
30 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
30 July 2018Termination of appointment of Colin Greenwood as a director on 10 July 2018 (1 page)
30 May 2018Notification of Mosscare St. Vincent's Housing Group Limited as a person with significant control on 21 July 2017 (2 pages)
30 May 2018Registered office address changed from 101 Great Western Street Moss Side Manchester M14 4AA England to 7th Floor, Trafford House Chester Road Stretford Manchester M32 0RS on 30 May 2018 (1 page)
30 May 2018Cessation of Hugh Barrett as a person with significant control on 7 September 2017 (1 page)
30 May 2018Cessation of Alan Richardson as a person with significant control on 7 September 2017 (1 page)
30 May 2018Cessation of Colin Greenwood as a person with significant control on 7 September 2017 (1 page)
20 April 2018Appointment of Ms Lindsay Jane Felstead as a director on 28 March 2018 (2 pages)
20 April 2018Appointment of Mr David Wayne Holland as a director on 28 March 2018 (2 pages)
18 April 2018Termination of appointment of Alan Richardson as a director on 12 December 2017 (1 page)
18 December 2017Termination of appointment of Ged Anthony Drugan as a director on 12 December 2017 (1 page)
18 December 2017Termination of appointment of Ged Anthony Drugan as a director on 12 December 2017 (1 page)
27 October 2017Full accounts made up to 31 March 2017 (19 pages)
27 October 2017Full accounts made up to 31 March 2017 (19 pages)
13 October 2017Appointment of Mr Vincent Gerard Ormrod as a secretary on 21 September 2017 (2 pages)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Metropolitan House 1st Floor 20 Brindley Road Manchester M16 9HQ to 101 Great Western Street Moss Side Manchester M14 4AA on 13 October 2017 (1 page)
13 October 2017Withdrawal of a person with significant control statement on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Charlotte Louise Norman as a secretary on 21 September 2017 (1 page)
13 October 2017Termination of appointment of Charlotte Louise Norman as a secretary on 21 September 2017 (1 page)
13 October 2017Appointment of Mr Vincent Gerard Ormrod as a secretary on 21 September 2017 (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Cessation of Colin Greenwood as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Colin Greenwood as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Colin Greenwood as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Alan Richardson as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Hugh Barrett as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Colin Greenwood as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Hugh Barrett as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Cessation of Colin Greenwood as a person with significant control on 6 September 2017 (1 page)
6 September 2017Notification of Alan Richardson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Alan Richardson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Colin Greenwood as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Hugh Barrett as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
13 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(7 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(7 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
15 July 2015Secretary's details changed for Ms Charlotte Louise Norman on 15 July 2015 (1 page)
15 July 2015Secretary's details changed for Ms Charlotte Norman on 15 July 2015 (1 page)
15 July 2015Appointment of Ms Charlotte Norman as a secretary on 4 June 2015 (2 pages)
15 July 2015Secretary's details changed for Ms Charlotte Louise Norman on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Jon Lord as a director on 20 May 2014 (2 pages)
15 July 2015Appointment of Ms Charlotte Norman as a secretary on 4 June 2015 (2 pages)
15 July 2015Appointment of Mr Jon Lord as a director on 20 May 2014 (2 pages)
15 July 2015Appointment of Ms Charlotte Norman as a secretary on 4 June 2015 (2 pages)
15 July 2015Secretary's details changed for Ms Charlotte Norman on 15 July 2015 (1 page)
13 July 2015Termination of appointment of Hugh Barrett as a secretary on 4 June 2015 (1 page)
13 July 2015Termination of appointment of Hugh Barrett as a secretary on 4 June 2015 (1 page)
13 July 2015Termination of appointment of Hugh Barrett as a secretary on 4 June 2015 (1 page)
13 July 2015Termination of appointment of Jack Pickett as a director on 7 November 2013 (1 page)
13 July 2015Termination of appointment of Hugh Barrett as a director on 4 June 2015 (1 page)
13 July 2015Termination of appointment of Jack Pickett as a director on 7 November 2013 (1 page)
13 July 2015Termination of appointment of Hugh Barrett as a director on 4 June 2015 (1 page)
13 July 2015Termination of appointment of Hugh Barrett as a director on 4 June 2015 (1 page)
13 July 2015Termination of appointment of Jack Pickett as a director on 7 November 2013 (1 page)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(9 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(9 pages)
3 June 2014Full accounts made up to 31 December 2013 (16 pages)
3 June 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3
(9 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3
(9 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 3
(9 pages)
25 June 2013Appointment of Mr Ged Anthony Drugan as a director (2 pages)
25 June 2013Appointment of Mr Ged Anthony Drugan as a director (2 pages)
13 December 2012Appointment of Miss Charlotte Louise Norman as a director (2 pages)
13 December 2012Appointment of Miss Charlotte Louise Norman as a director (2 pages)
12 December 2012Termination of appointment of Alan Ogden Smith as a director (1 page)
12 December 2012Termination of appointment of Alan Ogden Smith as a director (1 page)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (8 pages)
10 August 2012Termination of appointment of Alan Richardson as a director (1 page)
10 August 2012Termination of appointment of Alan Richardson as a director (1 page)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Full accounts made up to 31 December 2011 (13 pages)
20 December 2011Appointment of Mr Alan Richardson as a director (2 pages)
20 December 2011Appointment of Mr Alan Richardson as a director (2 pages)
19 December 2011Termination of appointment of Gregory Pelham as a director (1 page)
19 December 2011Appointment of Mr Colin Greenwood as a director (2 pages)
19 December 2011Appointment of Mr Colin Greenwood as a director (2 pages)
19 December 2011Termination of appointment of Gregory Pelham as a director (1 page)
15 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2009Return made up to 29/08/09; full list of members (5 pages)
15 September 2009Return made up to 29/08/09; full list of members (5 pages)
19 May 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 October 2008Registered office changed on 21/10/2008 from rylands hall edge lane stretford manchester M32 8NP (1 page)
21 October 2008Registered office changed on 21/10/2008 from rylands hall edge lane stretford manchester M32 8NP (1 page)
8 October 2008Director appointed mr alan richardson (1 page)
8 October 2008Director appointed mr alan richardson (1 page)
6 October 2008Appointment terminated director charles williams (1 page)
6 October 2008Return made up to 29/08/08; full list of members (4 pages)
6 October 2008Return made up to 29/08/08; full list of members (4 pages)
6 October 2008Appointment terminated director charles williams (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 October 2007Full accounts made up to 31 December 2006 (11 pages)
19 September 2007Return made up to 29/08/07; no change of members (8 pages)
19 September 2007Return made up to 29/08/07; no change of members (8 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 October 2006Full accounts made up to 31 December 2005 (11 pages)
18 September 2006Return made up to 29/08/06; full list of members (8 pages)
18 September 2006Return made up to 29/08/06; full list of members (8 pages)
23 September 2005Full accounts made up to 31 December 2004 (11 pages)
23 September 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
17 September 2003Return made up to 29/08/03; full list of members (8 pages)
17 September 2003Return made up to 29/08/03; full list of members (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (9 pages)
28 July 2003Full accounts made up to 31 December 2002 (9 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
17 September 2002Return made up to 29/08/02; full list of members (7 pages)
17 September 2002Return made up to 29/08/02; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
16 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
22 March 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 September 2001Return made up to 29/08/01; full list of members (7 pages)
17 September 2001Return made up to 29/08/01; full list of members (7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
14 June 2001New director appointed (2 pages)
6 October 2000Return made up to 29/08/00; full list of members (7 pages)
6 October 2000Return made up to 29/08/00; full list of members (7 pages)
19 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
19 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
27 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Return made up to 29/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
4 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 February 1999Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1999Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 171 upper chorlton road whalley range manchester M16 9RA (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 171 upper chorlton road whalley range manchester M16 9RA (1 page)
15 December 1997Return made up to 29/08/97; full list of members (6 pages)
15 December 1997Return made up to 29/08/97; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
3 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
10 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Incorporation (18 pages)
29 August 1995Incorporation (18 pages)