Company NameNewmanor Properties Ltd
Company StatusDissolved
Company Number03586838
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date15 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1998(2 weeks after company formation)
Appointment Duration22 years, 9 months (closed 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Secretary NameMr Schloime Rand
NationalityBritish
StatusClosed
Appointed08 July 1998(2 weeks after company formation)
Appointment Duration22 years, 9 months (closed 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCg&Co Gregs Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Redbrick Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269
Cash£15,603
Current Liabilities£370,852

Accounts

Latest Accounts24 March 2014 (10 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 September

Charges

28 August 2001Delivered on: 5 September 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 and 11 george place ross on wye t/no.HE2165 and all fixtures and fittings plant and machinery. By way of floating charge all other moveable plant machinery implements building materials utensils furniture and equipment and by way of floating charge the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Outstanding
11 April 2013Delivered on: 2 May 2013
Persons entitled:
Abraham Schechter
Nosson Bindinger

Classification: A registered charge
Particulars: 12/12A chenies parade chalfont, 1/3 church square leighton buzzard and 16 high street tonbridge (for further properties charged please refer to form MR01).
Outstanding
2 June 2008Delivered on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security executed on 17 april 2008
Secured details: All sums due or to become due.
Particulars: 45 george street, stanraer t/n WGN3375 see image for full details.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 May 2004Delivered on: 27 May 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 10 11 12 and 12A swan village industrial park swan lane west bromwich t/n WM524478, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 2003Delivered on: 2 July 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The f/h property k/a unit 18 ivatt way peterborough t/n CB237074 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 2003Delivered on: 2 July 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The f/h property k/a 41 and 43 euston road morecambe t/n LA607434, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 2003Delivered on: 29 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: F/H property k/a 89-99 victoria road st budeaux t/n DN302307 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 183 & 185 dalton road barrow in furness t/n CU10350 and CU178713 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 December 2002Delivered on: 13 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property known as 1 salterbeck industrial estate workington and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 August 2002Delivered on: 12 September 2002
Persons entitled: Northern Rock PLC

Classification: Standard security which was presented for registration in scotland on 4 september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 45 george street, stanraer.
Outstanding
30 August 2002Delivered on: 13 September 2002
Persons entitled: Northern Rock PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over the whole of the property (including uncalled capital).
Outstanding
15 August 2002Delivered on: 4 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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: The free/leasehold property k/a 2 and 5 baker street, kingston upon hull t/ns HS50021 and HS251547, assigns to the mortgagee the rental sums of the mortgaged property, the goodwill, the benefit of all licences, authorisations, permissions and registrations;. See the mortgage charge document for full details.
Outstanding
18 April 2002Delivered on: 8 May 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36 and 37 market place and 4 and 5 union street, wisbech, cambridgeshire, t/no CB130369 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the propertyand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 January 2002Delivered on: 24 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-19 the rock bury lancashire; gm 526849. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 August 2001Delivered on: 5 September 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 the parade shirehampton bristol BS11 9TS t/no.BL61619 and all fixtures and fittings plant and machinery. By way of floating charge all other moveable plant machinery implements building materials utensils furniture and equipment and by way of floating charge the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details.
Outstanding
30 May 2008Delivered on: 3 June 2008
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 and 37 market place and 4 and 5 union street wisbeth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 south road haywards heath by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 29 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 salterbeck industrial estate salterbeck workington by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 high street and 9 high street kings lynn by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 11 george place ross-on-wye by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 20 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 and 43 euston road morecambe by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 7 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 george street hove by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 dalton road and 185 dalton road barrow-in-furness by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 May 2008Delivered on: 3 June 2008
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 18, ivatt way, peterborough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
16 July 2020Insolvency:s/s cert. Release of liquidator (4 pages)
13 December 2019Liquidators' statement of receipts and payments to 11 November 2019 (15 pages)
30 November 2018Registered office address changed from C G & Co Greg's Building 1 Booth Street Manchester M2 4DU to Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 30 November 2018 (2 pages)
27 November 2018Appointment of a voluntary liquidator (2 pages)
27 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
(1 page)
27 November 2018Statement of affairs (9 pages)
13 November 2018Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA to C G & Co Greg's Building 1 Booth Street Manchester M2 4DU on 13 November 2018 (2 pages)
4 July 2018Confirmation statement made on 24 June 2017 with updates (4 pages)
2 July 2018Notification of Redbrick Investments Limited as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Restoration by order of the court (3 pages)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2016Satisfaction of charge 11 in full (2 pages)
19 October 2016Satisfaction of charge 13 in full (2 pages)
19 October 2016Satisfaction of charge 22 in full (1 page)
19 October 2016Satisfaction of charge 19 in full (2 pages)
19 October 2016Satisfaction of charge 035868380033 in full (1 page)
19 October 2016Satisfaction of charge 15 in full (1 page)
19 October 2016Satisfaction of charge 18 in full (2 pages)
19 October 2016Satisfaction of charge 20 in full (2 pages)
19 October 2016Satisfaction of charge 14 in full (1 page)
19 October 2016Satisfaction of charge 22 in full (1 page)
19 October 2016Satisfaction of charge 15 in full (1 page)
19 October 2016Satisfaction of charge 18 in full (2 pages)
19 October 2016Satisfaction of charge 13 in full (2 pages)
19 October 2016Satisfaction of charge 19 in full (2 pages)
19 October 2016Satisfaction of charge 11 in full (2 pages)
19 October 2016Satisfaction of charge 16 in full (2 pages)
19 October 2016Satisfaction of charge 20 in full (2 pages)
19 October 2016Satisfaction of charge 14 in full (1 page)
19 October 2016Satisfaction of charge 16 in full (2 pages)
19 October 2016Satisfaction of charge 035868380033 in full (1 page)
14 October 2016Satisfaction of charge 1 in full (2 pages)
14 October 2016Satisfaction of charge 9 in full (2 pages)
14 October 2016Satisfaction of charge 4 in full (2 pages)
14 October 2016Satisfaction of charge 9 in full (2 pages)
14 October 2016Satisfaction of charge 12 in full (2 pages)
14 October 2016Satisfaction of charge 32 in full (1 page)
14 October 2016Satisfaction of charge 17 in full (2 pages)
14 October 2016Satisfaction of charge 10 in full (2 pages)
14 October 2016Satisfaction of charge 5 in full (2 pages)
14 October 2016Satisfaction of charge 1 in full (2 pages)
14 October 2016Satisfaction of charge 21 in full (2 pages)
14 October 2016Satisfaction of charge 3 in full (2 pages)
14 October 2016Satisfaction of charge 8 in full (2 pages)
14 October 2016Satisfaction of charge 6 in full (2 pages)
14 October 2016Satisfaction of charge 8 in full (2 pages)
14 October 2016Satisfaction of charge 7 in full (2 pages)
14 October 2016Satisfaction of charge 10 in full (2 pages)
14 October 2016Satisfaction of charge 32 in full (1 page)
14 October 2016Satisfaction of charge 12 in full (2 pages)
14 October 2016Satisfaction of charge 7 in full (2 pages)
14 October 2016Satisfaction of charge 6 in full (2 pages)
14 October 2016Satisfaction of charge 2 in full (2 pages)
14 October 2016Satisfaction of charge 21 in full (2 pages)
14 October 2016Satisfaction of charge 5 in full (2 pages)
14 October 2016Satisfaction of charge 4 in full (2 pages)
14 October 2016Satisfaction of charge 2 in full (2 pages)
14 October 2016Satisfaction of charge 3 in full (2 pages)
14 October 2016Satisfaction of charge 17 in full (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Satisfaction of charge 29 in full (2 pages)
29 December 2015Satisfaction of charge 29 in full (2 pages)
20 October 2015Satisfaction of charge 26 in full (2 pages)
20 October 2015Satisfaction of charge 26 in full (2 pages)
27 August 2015Satisfaction of charge 31 in full (2 pages)
27 August 2015Satisfaction of charge 30 in full (2 pages)
27 August 2015Satisfaction of charge 27 in full (2 pages)
27 August 2015Satisfaction of charge 24 in full (2 pages)
27 August 2015Satisfaction of charge 23 in full (2 pages)
27 August 2015Satisfaction of charge 28 in full (2 pages)
27 August 2015Satisfaction of charge 28 in full (2 pages)
27 August 2015Satisfaction of charge 27 in full (2 pages)
27 August 2015Satisfaction of charge 24 in full (2 pages)
27 August 2015Satisfaction of charge 31 in full (2 pages)
27 August 2015Satisfaction of charge 30 in full (2 pages)
27 August 2015Satisfaction of charge 23 in full (2 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
7 August 2015Satisfaction of charge 25 in full (2 pages)
7 August 2015Satisfaction of charge 25 in full (2 pages)
18 June 2015Current accounting period extended from 31 March 2015 to 28 September 2015 (1 page)
18 June 2015Current accounting period extended from 31 March 2015 to 28 September 2015 (1 page)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
2 May 2013Registration of charge 035868380033 (8 pages)
2 May 2013Registration of charge 035868380033 (8 pages)
24 January 2013Termination of appointment of Schloime Rand as a director (1 page)
24 January 2013Termination of appointment of Schloime Rand as a director (1 page)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (7 pages)
18 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
4 August 2009Return made up to 24/06/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 24 March 2008 (7 pages)
4 August 2008Return made up to 24/06/08; full list of members (3 pages)
4 August 2008Return made up to 24/06/08; full list of members (3 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
6 June 2008Particulars of a mortgage or charge/398 / charge no: 32 (5 pages)
6 June 2008Particulars of a mortgage or charge/398 / charge no: 32 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
7 August 2007Return made up to 24/06/07; full list of members (2 pages)
7 August 2007Return made up to 24/06/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
6 September 2006Return made up to 24/06/06; full list of members (7 pages)
6 September 2006Return made up to 24/06/06; full list of members (7 pages)
13 February 2006Accounts for a small company made up to 24 March 2005 (7 pages)
13 February 2006Accounts for a small company made up to 24 March 2005 (7 pages)
19 August 2005Return made up to 24/06/05; full list of members (7 pages)
19 August 2005Return made up to 24/06/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
20 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
28 July 2004Return made up to 24/06/04; full list of members (7 pages)
28 July 2004Return made up to 24/06/04; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (11 pages)
27 May 2004Particulars of mortgage/charge (11 pages)
21 April 2004Amended accounts made up to 24 March 2003 (7 pages)
21 April 2004Amended accounts made up to 24 March 2003 (7 pages)
9 March 2004Accounts for a small company made up to 24 March 2003 (7 pages)
9 March 2004Accounts for a small company made up to 24 March 2003 (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Particulars of mortgage/charge (7 pages)
18 June 2003Return made up to 24/06/03; full list of members (7 pages)
18 June 2003Return made up to 24/06/03; full list of members (7 pages)
29 March 2003Particulars of mortgage/charge (7 pages)
29 March 2003Particulars of mortgage/charge (7 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
19 March 2003Particulars of mortgage/charge (7 pages)
3 February 2003Accounts for a small company made up to 24 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 24 March 2002 (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
4 September 2002Particulars of mortgage/charge (5 pages)
19 July 2002Return made up to 24/06/02; full list of members (7 pages)
19 July 2002Return made up to 24/06/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 May 2002Particulars of mortgage/charge (5 pages)
8 May 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
5 September 2001Particulars of mortgage/charge (11 pages)
9 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 August 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 August 2001Return made up to 24/06/01; full list of members (6 pages)
8 August 2001Return made up to 24/06/01; full list of members (6 pages)
23 June 2001Particulars of mortgage/charge (4 pages)
23 June 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
31 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
31 January 2001Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
13 January 2001Particulars of mortgage/charge (4 pages)
13 January 2001Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
28 October 2000Particulars of mortgage/charge (4 pages)
28 October 2000Particulars of mortgage/charge (4 pages)
15 August 2000Return made up to 24/06/00; full list of members (6 pages)
15 August 2000Return made up to 24/06/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 November 1999Return made up to 24/06/99; full list of members (6 pages)
17 November 1999Return made up to 24/06/99; full list of members (6 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
16 July 1998Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
24 June 1998Incorporation (14 pages)
24 June 1998Incorporation (14 pages)