Prestwich
Manchester
M25 2QN
Director Name | Mrs Diane Horsfall |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clowes Street Chadderton Oldham OL9 7LY |
Director Name | Mr James Daniel Tattum |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bexton Road Knutsford WA16 0DS |
Director Name | Andrew Scholes |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Meadway Chadderton Oldham Lancashire OL9 8DP |
Director Name | Paul Scholes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Grove Dobcross Oldham Lancashire OL3 5RR |
Secretary Name | Neil Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Cemetery Road Royton Oldham Lancashire OL2 5SW |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Peter Melville Aspinall |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 days (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Allison Court 6 Clifton Road Stockport Cheshire SK4 4DD |
Director Name | Bryan Anthony Edisbury |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Director Name | Anna Marie Vinton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Bryan Anthony Edibury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 148 Bradshaw Meadows Bolton BL2 4ND |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | www.hsbc.co.uk |
---|
Registered Address | Clowes Street Chadderton Oldham OL9 7LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £20,000 |
Current Liabilities | £4,631 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 March 2023 (1 year ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
1 December 2021 | Delivered on: 14 December 2021 Persons entitled: White Oak No.6 Limited Classification: A registered charge Outstanding |
---|---|
16 September 2016 | Delivered on: 29 September 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
28 April 2000 | Delivered on: 17 May 2000 Persons entitled: Gmac Commercial Limited 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. Outstanding |
18 April 2000 | Delivered on: 3 May 2000 Persons entitled: Gmac Commercial Credit Limited 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. Outstanding |
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
8 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
24 October 2016 | Auditor's resignation (2 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Anna Marie Vinton as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Diane Horsfall as a director (2 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Daniel Tattum as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Diane Horsfall as a director (2 pages) |
29 September 2016 | Registration of charge 037262140003, created on 16 September 2016 (45 pages) |
29 September 2016 | Registration of charge 037262140003, created on 16 September 2016 (45 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
13 February 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
13 February 2016 | Accounts for a small company made up to 31 August 2015 (4 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
22 April 2015 | Accounts for a small company made up to 31 August 2014 (4 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 January 2014 | Full accounts made up to 31 August 2013 (8 pages) |
9 January 2014 | Full accounts made up to 31 August 2013 (8 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (8 pages) |
24 January 2013 | Full accounts made up to 31 August 2012 (8 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (8 pages) |
30 December 2011 | Full accounts made up to 31 August 2011 (8 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (5 pages) |
2 February 2011 | Full accounts made up to 31 August 2010 (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
16 April 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
7 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
8 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 03/03/05; full list of members (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
7 July 2003 | Company name changed the commercial centre holding co mpany LIMITED\certificate issued on 07/07/03 (2 pages) |
7 July 2003 | Company name changed the commercial centre holding co mpany LIMITED\certificate issued on 07/07/03 (2 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
10 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members
|
8 March 2002 | Return made up to 03/03/02; full list of members
|
6 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
31 May 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 May 2000 | Director resigned (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
11 May 1999 | Particulars of contract relating to shares (4 pages) |
11 May 1999 | Particulars of contract relating to shares (4 pages) |
10 May 1999 | Ad 01/04/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 May 1999 | Ad 01/04/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Incorporation (10 pages) |
3 March 1999 | Incorporation (10 pages) |