Traffordcity
Manchester
M41 7HA
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(24 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(25 years after company formation) |
Appointment Duration | 8 months |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Felicity Margaret Sue Goodey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 27 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LH |
Secretary Name | Mr Christopher Gordon Hulme |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 1 Jessop Drive Marple Cheshire SK6 6QB |
Director Name | Peter John Whitehead |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lowther Terrace Lytham St Annes Lancashire FY8 5QG |
Director Name | James Henry Jackson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 July 2009) |
Role | Accountant |
Correspondence Address | Winston Glen Auldyn Lezayre Isle Of Man IM7 2AF |
Director Name | Richard Paul Daly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Main Road Union Mills Isle Of Man IM4 4BB |
Director Name | Mr Stephen Thorncroft |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 September 2014) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 22 Woodhouse Lane Sale Cheshire M33 4JX |
Director Name | Paul Devitt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Mr Jonathan Michael Brabbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Limefield Road Smithills Bolton Lancashire BL1 6LA |
Director Name | Mr John Richard Walley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House 10a Carrwood Road, Bramhall Stockport Cheshire SK7 3EL |
Director Name | Mr Rodney Holmes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 November 2011) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Bracken Grange Bracken Kilnwick East Yorkshire YO25 9JQ |
Director Name | Mr Gordon Hood |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 September 2014) |
Role | Urban Regeneration Consultant |
Country of Residence | England |
Correspondence Address | 71 Charlecote Road Poynton Stockport Cheshire SK12 1DJ |
Director Name | Mr John Alexander Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 August 2010) |
Role | Chartered Architect |
Country of Residence | Isle Of Man |
Correspondence Address | 20 River Walk Braddan Isle Of Man IM4 4TJ |
Director Name | Mrs Julia Fawcett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longsight Lane Cheadle Hulme Cheadle Cheshire SK8 6PW |
Director Name | Mr Bretton Lee Woods |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 September 2014) |
Role | Chartered Surveyor |
Country of Residence | Isle Of Man |
Correspondence Address | Riverside House Main Road Union Mills Isle Of Man IM4 4AJ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester Lancs M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Peel Media Digital Limited 50.00% Ordinary A |
---|---|
50k at £1 | Peel Media Digital Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,027,000 |
Gross Profit | £707,000 |
Net Worth | £2,093,000 |
Cash | £579,000 |
Current Liabilities | £11,526,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
25 March 2013 | Delivered on: 28 March 2013 Satisfied on: 18 September 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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 assignor assigned to nationwide the rent. See image for full details. Fully Satisfied |
---|---|
25 March 2013 | Delivered on: 28 March 2013 Satisfied on: 18 September 2014 Persons entitled: Nationwide Building Society Classification: Charge over a rent account 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: All its right, title and interest in the charged balance. See image for full details. Fully Satisfied |
1 August 2002 | Delivered on: 6 August 2002 Satisfied on: 16 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the entire beneficial interest of the agreements and all documents,the proceeds of any insurance and all contracts for the sale of the property (relating to a development at salford quays manchester). Fully Satisfied |
1 August 2002 | Delivered on: 6 August 2002 Satisfied on: 16 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 13/7/2001 in respect of certain car parking spaces as detailed therein. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2002 | Delivered on: 6 August 2002 Satisfied on: 16 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land at the quays salford; t/no GM877830. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2002 | Delivered on: 6 August 2002 Satisfied on: 16 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £400,000 credited to account no 10670564 with the bank and any addition thereto in any currency. Fully Satisfied |
1 August 2002 | Delivered on: 6 August 2002 Satisfied on: 16 October 2004 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2004 | Delivered on: 2 April 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a land at the quays salford t/n GM877830. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
16 March 2004 | Delivered on: 31 March 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future. Outstanding |
16 May 2017 | Delivered on: 16 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land and buildings known as land at the quays, salford registered with title number GM877830 and the leasehold land comprising 136 car parking spaces on the top floor of the multi-storey car park, lowry galleria, pier 8, salford quays registered with title number MAN11281. Outstanding |
1 May 2015 | Delivered on: 8 May 2015 Persons entitled: Nationwide Building Society (As Security Trustee) Classification: A registered charge Particulars: Land at the quays, salford, lancashire and more particularly set out in title number GM877830.. 136 car parking spaces on the top floor of multistorey cark park, lowry galleria, pier 8, salford quays and more particularly set out in title number MAN11281. Outstanding |
9 February 2021 | Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages) |
---|---|
7 January 2021 | Change of details for Peel L&P Real Estate (Properties) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
12 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
27 March 2020 | Change of details for a person with significant control (2 pages) |
26 March 2020 | Change of details for Peel Real Estate (Properties) Limited as a person with significant control on 23 March 2020 (2 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
12 January 2018 | Termination of appointment of Paul Philip Wainscott as a director on 31 December 2017 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (20 pages) |
24 August 2017 | Change of details for Peel Leisure (Properties) Limited as a person with significant control on 2 June 2017 (2 pages) |
24 August 2017 | Change of details for Peel Leisure (Properties) Limited as a person with significant control on 2 June 2017 (2 pages) |
26 July 2017 | Notification of Peel Leisure (Properties) Limited as a person with significant control on 16 May 2017 (2 pages) |
26 July 2017 | Notification of Peel Leisure (Properties) Limited as a person with significant control on 16 May 2017 (2 pages) |
25 July 2017 | Cessation of Peel Media Digital Limited as a person with significant control on 16 May 2017 (1 page) |
25 July 2017 | Cessation of Peel Media Digital Limited as a person with significant control on 16 May 2017 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Peel Media Digital Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Peel Media Digital Limited as a person with significant control on 6 April 2016 (2 pages) |
20 May 2017 | Satisfaction of charge 7 in full (4 pages) |
20 May 2017 | Satisfaction of charge 6 in full (4 pages) |
20 May 2017 | Satisfaction of charge 7 in full (4 pages) |
20 May 2017 | Satisfaction of charge 036118010010 in full (4 pages) |
20 May 2017 | Satisfaction of charge 036118010010 in full (4 pages) |
20 May 2017 | Satisfaction of charge 6 in full (4 pages) |
16 May 2017 | Registration of charge 036118010011, created on 16 May 2017 (34 pages) |
16 May 2017 | Registration of charge 036118010011, created on 16 May 2017 (34 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 July 2016 | Secretary's details changed for Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Secretary's details changed for Neil Lees on 11 May 2016 (1 page) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
21 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Lancs M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Lancs M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page) |
15 February 2016 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 June 2015 | Memorandum and Articles of Association (13 pages) |
2 June 2015 | Memorandum and Articles of Association (13 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
8 May 2015 | Registration of charge 036118010010, created on 1 May 2015 (50 pages) |
8 May 2015 | Registration of charge 036118010010, created on 1 May 2015 (50 pages) |
8 May 2015 | Registration of charge 036118010010, created on 1 May 2015 (50 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
4 November 2014 | Termination of appointment of Richard Paul Daly as a director on 3 September 2014 (2 pages) |
4 November 2014 | Registered office address changed from The Lowry Pier 8 Salford Quays M50 3AZ to Peel Dome the Trafford Centre Manchester Lancs M17 8PL on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Neil Lees as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Richard Paul Daly as a director on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Gordon Hood as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of Neil Lees as a secretary on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Jonathan Michael Brabbin as a secretary on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Jonathan Michael Brabbin as a secretary on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Philip Wainscott as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Stephen Thorncroft as a director on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Gordon Hood as a director on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Jonathan Michael Brabbin as a secretary on 3 September 2014 (2 pages) |
4 November 2014 | Registered office address changed from The Lowry Pier 8 Salford Quays M50 3AZ to Peel Dome the Trafford Centre Manchester Lancs M17 8PL on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Stephen Thorncroft as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of Neil Lees as a director on 3 September 2014 (3 pages) |
4 November 2014 | Appointment of Neil Lees as a secretary on 3 September 2014 (3 pages) |
4 November 2014 | Appointment of Steven Underwood as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Julia Fawcett as a director on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Bretton Lee Woods as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of Steven Underwood as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Gordon Hood as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Philip Wainscott as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Julia Fawcett as a director on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Richard Paul Daly as a director on 3 September 2014 (2 pages) |
4 November 2014 | Registered office address changed from The Lowry Pier 8 Salford Quays M50 3AZ to Peel Dome the Trafford Centre Manchester Lancs M17 8PL on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Julia Fawcett as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of John Whittaker as a director on 3 September 2014 (3 pages) |
4 November 2014 | Appointment of Mr Paul Philip Wainscott as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Bretton Lee Woods as a director on 3 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Bretton Lee Woods as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of Neil Lees as a director on 3 September 2014 (3 pages) |
4 November 2014 | Appointment of Neil Lees as a secretary on 3 September 2014 (3 pages) |
4 November 2014 | Appointment of John Whittaker as a director on 3 September 2014 (3 pages) |
4 November 2014 | Appointment of Steven Underwood as a director on 3 September 2014 (3 pages) |
4 November 2014 | Termination of appointment of Stephen Thorncroft as a director on 3 September 2014 (2 pages) |
4 November 2014 | Appointment of John Whittaker as a director on 3 September 2014 (3 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 September 2014 | Satisfaction of charge 9 in full (4 pages) |
18 September 2014 | Satisfaction of charge 9 in full (4 pages) |
18 September 2014 | Satisfaction of charge 8 in full (4 pages) |
18 September 2014 | Satisfaction of charge 8 in full (4 pages) |
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
21 May 2014 | Full accounts made up to 31 March 2013 (19 pages) |
21 May 2014 | Full accounts made up to 31 March 2013 (19 pages) |
24 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 June 2013 | Full accounts made up to 31 March 2012 (18 pages) |
3 June 2013 | Full accounts made up to 31 March 2012 (18 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Director's details changed for Mrs Julia Fawcett on 23 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mrs Julia Fawcett on 23 August 2012 (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 November 2011 | Termination of appointment of Rodney Holmes as a director (1 page) |
29 November 2011 | Termination of appointment of Rodney Holmes as a director (1 page) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
20 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
20 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
14 December 2010 | Secretary's details changed for Dr Jonathan Michael Brabbin on 14 December 2010 (1 page) |
14 December 2010 | Secretary's details changed for Dr Jonathan Michael Brabbin on 14 December 2010 (1 page) |
22 September 2010 | Appointment of Mr Bretton Lee Woods as a director (2 pages) |
22 September 2010 | Appointment of Mr Bretton Lee Woods as a director (2 pages) |
3 September 2010 | Director's details changed for Mrs Julia Fawcett on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Gordon Hood on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Gordon Hood on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Gordon Hood on 7 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mrs Julia Fawcett on 7 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
3 September 2010 | Director's details changed for Mrs Julia Fawcett on 7 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of John Wilson as a director (1 page) |
19 August 2010 | Termination of appointment of John Wilson as a director (1 page) |
25 November 2009 | Appointment of Mrs Julia Fawcett as a director (2 pages) |
25 November 2009 | Appointment of Mrs Julia Fawcett as a director (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Appointment of Mr John Alexander Wilson as a director (2 pages) |
7 October 2009 | Appointment of Mr John Alexander Wilson as a director (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
22 July 2009 | Appointment terminated director james jackson (1 page) |
22 July 2009 | Appointment terminated director james jackson (1 page) |
8 June 2009 | Appointment terminated director john walley (1 page) |
8 June 2009 | Appointment terminated director john walley (1 page) |
14 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
14 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
4 July 2008 | Director's change of particulars / rodney holmes / 26/06/2008 (1 page) |
4 July 2008 | Director's change of particulars / rodney holmes / 26/06/2008 (1 page) |
9 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
8 September 2005 | Return made up to 07/08/05; full list of members (9 pages) |
8 September 2005 | Return made up to 07/08/05; full list of members (9 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 07/08/04; full list of members (8 pages) |
29 June 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 07/08/03; full list of members
|
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 07/08/03; full list of members
|
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 07/08/02; full list of members
|
23 September 2002 | Return made up to 07/08/02; full list of members
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
8 August 2002 | Statement of affairs (46 pages) |
8 August 2002 | Nc inc already adjusted 19/07/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | Statement of affairs (46 pages) |
8 August 2002 | Ad 01/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Ad 01/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Nc inc already adjusted 19/07/02 (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: the lowry pier 8 salford quays greater manchester M5 2AZ (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: the lowry pier 8 salford quays greater manchester M5 2AZ (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members
|
10 August 2001 | Return made up to 07/08/01; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
20 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: west pavilion harbour city salford quays salford greater manchester M5 2BH (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: west pavilion harbour city salford quays salford greater manchester M5 2BH (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
2 December 1999 | Return made up to 07/08/99; full list of members (7 pages) |
2 December 1999 | Return made up to 07/08/99; full list of members (7 pages) |
7 September 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1998 | Memorandum and Articles of Association (15 pages) |
21 October 1998 | Memorandum and Articles of Association (15 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
18 September 1998 | Company name changed laseradmin LIMITED\certificate issued on 18/09/98 (3 pages) |
18 September 1998 | Company name changed laseradmin LIMITED\certificate issued on 18/09/98 (3 pages) |
7 August 1998 | Incorporation (13 pages) |
7 August 1998 | Incorporation (13 pages) |