Bury
Lancashire
BL9 7BR
Director Name | Mr Henry Neville Moser |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake View Lakeside Cheadle Cheshire SK8 3GW |
Secretary Name | Mr Gary Derek Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Lakeside Cheadle Cheshire SK8 3GW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sterling House Waterfold Park Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Henry Neville Moser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,363,993 |
Cash | £110,632 |
Current Liabilities | £13,642,911 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
30 March 2004 | Delivered on: 3 April 2004 Satisfied on: 23 October 2008 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property situate at and known as the former crowthorn school broadhead edgworth bolton t/n LA927473. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 March 2004 | Delivered on: 3 April 2004 Persons entitled: Henry Neville Moser Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: The f/h property situate and k/a the former crowthorn school broadhead road edgworth bolton part t/n LA92473. See the mortgage charge document for full details. Outstanding |
30 March 2004 | Delivered on: 3 April 2004 Persons entitled: Lancashire Mortgage Corporation LTD Classification: Legal charge Secured details: £3,000,000.00 due or to become due from the company to the chargee. Particulars: F/H property situate and known as the former crowthorn school, broadhead road edgworth bolton t/n LA927473. Outstanding |
5 May 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 October 2012 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from Sixth Floor Bracken House, Charles Street Manchester Lancashire M1 7BD on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Sixth Floor Bracken House, Charles Street Manchester Lancashire M1 7BD on 13 September 2012 (1 page) |
13 June 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
19 May 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mr Gary Derek Beckett on 14 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Gary Derek Beckett on 14 April 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
3 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
3 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
28 November 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
7 June 2005 | Return made up to 14/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 14/04/05; full list of members (6 pages) |
9 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
9 March 2005 | Accounts for a small company made up to 30 April 2004 (4 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members
|
14 May 2004 | Return made up to 14/04/04; full list of members
|
3 April 2004 | Particulars of mortgage/charge (11 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (11 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Company name changed mexicofast LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed mexicofast LIMITED\certificate issued on 11/02/04 (2 pages) |
16 June 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
16 June 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
31 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (13 pages) |
14 April 1999 | Incorporation (13 pages) |