Manchester
M2 4BY
Director Name | Ms Linzi Sara Parkinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kennedy Street Manchester M2 4BY |
Secretary Name | T P D S Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Lancashire M3 3BA |
Director Name | Graham Christopher Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 1 Varden Town Cottages Over Alderley Macclesfield Cheshire SK10 4RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 14 Kennedy Street Manchester M2 4BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Trustee Of Graham Christopher Jones 50.00% Ordinary |
---|---|
25 at £1 | Linzi Sara Parkinson 25.00% Ordinary |
25 at £1 | Richard Christopher William Parkinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,359 |
Current Liabilities | £232,194 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
28 February 2001 | Delivered on: 14 March 2001 Persons entitled: Richard Christopher William Parkinson and Linzi Sara Parkinson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land and buildings on the south east side of new lane staverton totney devon title number DN188531 and all plant machinery implements utensils furniture and equipment now or from time to time at the property and the goodwill of any business carried on by the company at the property. Outstanding |
---|---|
28 October 2000 | Delivered on: 10 November 2000 Satisfied on: 21 May 2015 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: The f/h land and buildings on the south east side of new lane staverton totnes devon t/n DN188531. 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 |
18 October 2000 | Delivered on: 25 October 2000 Satisfied on: 22 January 2011 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 June 2000 | Delivered on: 17 June 2000 Satisfied on: 5 October 2007 Persons entitled: Sun Life Pensions Management Limited Classification: Charge by way of legal mortgage Secured details: £130,000 due or to become due from the company to the chargee. Particulars: Part of staverton bridge mill,new lane,totnes,devon,. Fully Satisfied |
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 August 2021 | Director's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 September 2018 | Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 20 September 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 November 2017 | Satisfaction of charge 4 in full (4 pages) |
4 November 2017 | Satisfaction of charge 4 in full (4 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Notification of Richard Christopher William Parkinson as a person with significant control on 11 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
30 June 2017 | Notification of Richard Christopher William Parkinson as a person with significant control on 11 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Appointment of Mrs Linzi Sara Parkinson as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Linzi Sara Parkinson as a director on 22 September 2016 (2 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Satisfaction of charge 3 in full (4 pages) |
21 May 2015 | Satisfaction of charge 3 in full (4 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 21 October 2013 (1 page) |
7 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
30 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Secretary's details changed for T P D S Limited on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for T P D S Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for T P D S Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Termination of appointment of Graham Jones as a director (1 page) |
28 October 2009 | Termination of appointment of Graham Jones as a director (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from hollins chambers, 64A bridge street, manchester greater manchester M3 3DT (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from hollins chambers, 64A bridge street, manchester greater manchester M3 3DT (1 page) |
31 March 2009 | Location of register of members (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 14/03/08; no change of members (7 pages) |
9 July 2008 | Return made up to 14/03/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Return made up to 14/03/07; full list of members (7 pages) |
9 August 2007 | Return made up to 14/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 14/03/06; full list of members
|
17 March 2006 | Return made up to 14/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
29 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 14/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
3 July 2001 | Return made up to 14/03/01; full list of members (6 pages) |
2 July 2001 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | New secretary appointed (1 page) |
28 March 2000 | New secretary appointed (1 page) |
23 March 2000 | New director appointed (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 March 2000 | Incorporation (19 pages) |
14 March 2000 | Incorporation (19 pages) |