Sale
Manchester
M33 4NJ
Secretary Name | Mr Ernest Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 31 March 2020) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Braemar Drive Sale Manchester M33 4NJ |
Secretary Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178b Kingston Lane Teddington London TW11 9HD |
Director Name | Mr Shirko Abid |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 20 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | Iraq |
Correspondence Address | 10 Fir Avenue Bramhall Stockport Cheshire SK7 2NR |
Director Name | Michael Lewandowski |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 January 2011) |
Role | Property Manager |
Correspondence Address | 11 South Drive Chorlton Ville Manchester M21 8DX |
Secretary Name | Shahena Qadus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2002) |
Role | Property Management |
Correspondence Address | 86 Park Road Stretford Manchester M32 8FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ernest Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,936 |
Cash | £26 |
Current Liabilities | £34,962 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 January 2007 | Delivered on: 11 January 2007 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, uncalled capital, buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
7 August 2006 | Delivered on: 10 August 2006 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: 98 neston st,openshaw manchester M11 1HZ. 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. Outstanding |
8 March 2006 | Delivered on: 14 March 2006 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: 7 westminster avenue whalley range manchester. 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. Outstanding |
29 December 2003 | Delivered on: 3 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 6 wistaria road, manchester. T/n GM944285. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 September 2004 | Delivered on: 11 September 2004 Satisfied on: 4 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 12 hollybush street abbey hey manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 September 2004 | Delivered on: 11 September 2004 Satisfied on: 14 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 50 whiteley street clayton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 September 2002 | Delivered on: 18 September 2002 Satisfied on: 17 May 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 348 barlow moor road chorlton cum hardy manchester M21. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 May 2002 | Delivered on: 24 May 2002 Satisfied on: 12 May 2007 Persons entitled: Hsbc 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 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 |
29 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
---|---|
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Michael Lewandowski as a director (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 June 2010 | Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page) |
19 March 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from suite 11 second floor 5-7 high lane manchester lancashire M21 9DJ (1 page) |
7 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Return made up to 04/08/04; no change of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 04/08/03; full list of members
|
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 September 2001 | Return made up to 04/08/01; full list of members
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
4 December 2000 | Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
13 October 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 October 2000 | Return made up to 04/08/00; full list of members (6 pages) |
23 February 2000 | Ad 20/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 350 barlow moor road manchester lancashire M21 8AZ (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 74 sandy lane manchester lancashire M21 8TT (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (12 pages) |