Didsbury
Manchester
Lancashire
M20 3DF
Secretary Name | Nathan Duke Chuwen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Clough Avenue Sale Cheshire M33 4HU |
Secretary Name | John Michael Joseph Buckley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2002) |
Role | Solicitor |
Correspondence Address | 118 Vancouver Quay Salford Quays Manchester M5 2TX |
Secretary Name | John Michael Joseph Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2002) |
Role | Solicitor |
Correspondence Address | 118 Vancouver Quay Salford Quays Manchester M5 2TX |
Director Name | John Michael Joseph Buckley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 2006) |
Role | Solicitor |
Correspondence Address | 118 Vancouver Quay Salford Quays Manchester M5 2TX |
Secretary Name | Nathan Duke Chuwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2002) |
Role | Accountant |
Correspondence Address | 2 Clough Avenue Sale Cheshire M33 4HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46 Fountain Street Manchester Greater Manchester M2 2BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Executors Of John Michael Joseph Buckley 50.00% Ordinary |
---|---|
1 at £1 | Raymond Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,694 |
Cash | £2 |
Current Liabilities | £124,969 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
10 March 2023 | Delivered on: 10 March 2023 Persons entitled: Spencross Limited Classification: A registered charge Particulars: Land at tamerton foliot, plymouth registered under title number DN408728. Outstanding |
---|---|
13 August 2019 | Delivered on: 13 August 2019 Persons entitled: Spencross Limited Classification: A registered charge Particulars: Freehold land with registered titles CL331945, CL143863,CL143867,CL153002,CL143861,CL10638,DN83270,DN408895,DN409375,SYK403385,SYK157970,SYK403384,GM742235,DU111745,DU217534,ND155021,ND30019,ND37019,CU650,CU3722,TY349160,TY154727,MS409629,HP564924,DN412039. Outstanding |
26 April 2017 | Delivered on: 12 May 2017 Persons entitled: Spencross Limited Classification: A registered charge Particulars: Land at 52 durning road, st agnes, cornwall, TR5 0UP, and lands comprised in land registry titles CL143863, CL143867, DN408895, CL143861, DN83270, and CL153002. Outstanding |
11 July 2008 | Delivered on: 23 July 2008 Satisfied on: 19 November 2014 Persons entitled: Monarent Limited Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: 15A derbe road st annes-on-sea lancs t/n LA852059. Fully Satisfied |
12 May 2017 | Registration of charge 031983350002, created on 26 April 2017 (6 pages) |
---|---|
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 November 2014 | Satisfaction of charge 1 in full (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
6 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 June 2005 | Return made up to 01/05/05; full list of members (3 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 46 fountain street manchester greater manchester M2 2AH (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 August 2004 | New secretary appointed (2 pages) |
7 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 8 encombe place salford greater manchester M3 6FJ (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
11 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: c/o roberts buckley rational house 64 bridge street manchester M3 3BN (1 page) |
2 April 2001 | Accounts made up to 31 May 2000 (9 pages) |
16 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
29 March 2000 | Accounts made up to 31 May 1999 (8 pages) |
28 June 1999 | Accounts made up to 31 May 1998 (7 pages) |
21 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
21 June 1999 | New director appointed (2 pages) |
18 August 1998 | Return made up to 14/05/98; no change of members (5 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
17 March 1998 | Resolutions
|
12 August 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 July 1996 | Resolutions
|
19 July 1996 | Director resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |