Traffordcity
Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Closed |
Appointed | 20 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of an assignment and charge dated 9TH july 1996 and this charge. Particulars: Floating charge the whole of the company's undertaking property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 July 1996 | Delivered on: 23 July 1996 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Assigned right title interest and benefit to and in: clause 2 of the option deed (as defined), all present and future accounts of the company with the bank and all sums standing to the credit of each such account, fixed charge the option lease, fixed charge all present and future book and other debts, floating charge all the mortgaged chattels. See the mortgage charge document for full details. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 February 2015 | Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
23 February 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed andrew christopher simpson (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 19/06/06; full list of members (3 pages) |
12 September 2006 | Return made up to 19/06/06; full list of members (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
1 August 2005 | Return made up to 19/06/05; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (4 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
9 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 July 2000 | Return made up to 19/06/00; full list of members (12 pages) |
28 July 2000 | Return made up to 19/06/00; full list of members (12 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester greater manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester greater manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
19 August 1999 | Company name changed trafford centre investments limi ted\certificate issued on 20/08/99 (2 pages) |
19 August 1999 | Company name changed trafford centre investments limi ted\certificate issued on 20/08/99 (2 pages) |
13 August 1999 | Return made up to 19/06/99; full list of members (10 pages) |
13 August 1999 | Return made up to 19/06/99; full list of members (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 August 1998 | Return made up to 19/06/98; full list of members (18 pages) |
24 August 1998 | Return made up to 19/06/98; full list of members (18 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
16 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
18 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
16 July 1997 | Return made up to 19/06/97; full list of members (21 pages) |
16 July 1997 | Return made up to 19/06/97; full list of members (21 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
26 September 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (11 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Incorporation (29 pages) |
19 June 1996 | Incorporation (29 pages) |