Worsley
Manchester
M28 7DW
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Anthony Victor Martin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 June 2000) |
Role | Co Chairman |
Correspondence Address | Oakdell Firs Drive Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LB |
Director Name | Charles Kenneth Zachary Miles |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 June 2000) |
Role | Finance Director |
Correspondence Address | 18 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Secretary Name | Charles Kenneth Zachary Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 18 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Secretary Name | James Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 December 2001) |
Role | Company Director |
Correspondence Address | 15 Penny Croft Harpenden Hertfordshire AL5 2PD |
Director Name | Mr Brian Wilkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 2001) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mistal Newsholme Oakworth Keighley West Yorkshire BD22 0QT |
Director Name | Sandra Capper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2002) |
Role | Training Consultant |
Correspondence Address | 6 Linnets Wood Mews Walkden Worsley Manchester M28 3WW |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £88,108 |
Cash | £11,187 |
Current Liabilities | £105,346 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 1 May 2017 (overdue) |
---|
4 November 2009 | Order of court to wind up (2 pages) |
---|---|
4 November 2009 | Order of court to wind up (2 pages) |
20 September 2009 | Order of court to wind up (1 page) |
20 September 2009 | Order of court to wind up (1 page) |
12 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 November 2007 | Return made up to 17/04/07; full list of members (2 pages) |
23 November 2007 | Return made up to 17/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 17/04/02; full list of members (5 pages) |
4 July 2002 | Return made up to 17/04/02; full list of members (5 pages) |
25 January 2002 | Ad 16/01/02--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
25 January 2002 | Ad 16/01/02--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: select appointments (holdings) LTD, 7TH floor, ziggurat, grosvenor road, st albans, hertfordshire AL1 3HW (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Registered office changed on 14/01/02 from: select appointments (holdings) LTD, 7TH floor, ziggurat, grosvenor road, st albans, hertfordshire AL1 3HW (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Company name changed ats reliance LIMITED\certificate issued on 28/12/01 (2 pages) |
28 December 2001 | Company name changed ats reliance LIMITED\certificate issued on 28/12/01 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | £ nc 100/100000 22/06/00 (1 page) |
29 June 2000 | Resolutions
|
29 June 2000 | Ad 22/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 June 2000 | Ad 22/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | £ nc 100/100000 22/06/00 (1 page) |
29 June 2000 | Resolutions
|
26 June 2000 | Company name changed select 4 LIMITED\certificate issued on 26/06/00 (2 pages) |
26 June 2000 | Company name changed select 4 LIMITED\certificate issued on 26/06/00 (2 pages) |
19 May 2000 | Return made up to 17/04/00; full list of members
|
19 May 2000 | Return made up to 17/04/00; full list of members
|
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
26 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (6 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | Memorandum and Articles of Association (15 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Memorandum and Articles of Association (15 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 June 1998 | New secretary appointed;new director appointed (19 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New secretary appointed;new director appointed (19 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
26 May 1998 | Company name changed charco 714 LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed charco 714 LIMITED\certificate issued on 27/05/98 (2 pages) |
17 April 1998 | Incorporation (21 pages) |
17 April 1998 | Incorporation (21 pages) |