Trafford Park
Manchester
M17 1AY
Director Name | Fiona Christine Buckley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Bonis Crescent Great Moor Stockport Cheshire SK2 7HH |
Director Name | Terence Fleming |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Milwain Road Levenshulme Manchester M19 2PS |
Director Name | Peter John MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Reddish Lane Whaley Bridge Stockport Cheshire SK12 7DW |
Director Name | David John Taylor |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Prince Edward Avenue Denton Manchester M34 6AT |
Secretary Name | David John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Balmoral Drive Denton Manchester M24 2JT |
Secretary Name | Lisa Maria Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2002) |
Role | Secretary |
Correspondence Address | 4 Fernhurst Road Withington Manchester M20 4UN |
Secretary Name | Mrs Nicola Jane Inkster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Garden Terrace Alnmouth Alnwick Northumberland NE66 2SF |
Website | combineddev.co.uk |
---|
Registered Address | Unit 24 Westbrook Road Trafford Park Manchester M17 1AY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
75 at £1 | David Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,579 |
Cash | £37 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 March 1998 | Delivered on: 27 March 1998 Satisfied on: 5 August 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 woodland road gorton manchester greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
23 October 1997 | Delivered on: 28 October 1997 Satisfied on: 5 August 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 153 king william street tunstall staffs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 June 1997 | Delivered on: 19 June 1997 Satisfied on: 5 August 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 parrott street clayton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 June 1997 | Delivered on: 5 June 1997 Satisfied on: 5 August 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 henry street tunstall stoke on trent staffs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 1997 | Delivered on: 14 February 1997 Satisfied on: 5 August 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 toxteth street openshaw manchester with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 January 1997 | Delivered on: 29 January 1997 Satisfied on: 5 August 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 January 1997 | Delivered on: 18 January 1997 Satisfied on: 5 August 2010 Persons entitled: Bristol & West Investments PLC Classification: Mortgage Secured details: The sum of £15,100 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 henry street tunstall. Fully Satisfied |
20 December 1996 | Delivered on: 31 December 1996 Satisfied on: 5 August 2010 Persons entitled: Bristol & West Investments PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 king william street tunstall stoke on trent staffs. Fully Satisfied |
20 December 1996 | Delivered on: 31 December 1996 Satisfied on: 5 August 2010 Persons entitled: Bristol & West Investments PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 parrott street clayton manchester. Fully Satisfied |
29 January 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
19 September 2015 | Director's details changed for Mr David John Taylor on 19 September 2015 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
15 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 July 2010 | Termination of appointment of Nicola Inkster as a secretary (1 page) |
19 July 2010 | Registered office address changed from 36 Warkworth Avenue, Warkworth Morpeth Northumberland NE65 0TP on 19 July 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr David John Taylor on 31 December 2009 (2 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: st. Wilfrids enterprise centre birchvale close hulme manchester M15 5BJ (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 July 2006 | Memorandum and Articles of Association (9 pages) |
4 July 2006 | Company name changed combined homes LIMITED\certificate issued on 04/07/06 (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: letton lodge alnmouth alnwick northumberland NE66 2RJ (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: crescent cottage lesbury alnwick northumberland NE66 3PN (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
18 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 6 milwain road levenshulme manchester M19 2PS (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 3 waterloo road stockport cheshire SK1 3BD (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 36 prince edward avenue denton manchester lancashire M34 6AT (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: st. Wilfrids ent centre birchvale close manchester lancashire M15 5BJ (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 7 balmoral drive denton manchester lancashire M34 2JT (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members
|
2 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: brook house demmings road cheadle cheshire SK8 2PE (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 October 1997 | Director resigned (1 page) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Return made up to 08/08/97; full list of members
|
19 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Director resigned (1 page) |
15 August 1996 | Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page) |
8 August 1996 | Incorporation (18 pages) |