Salford
Manchester
M50 2NP
Director Name | Mr James Samuel Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr James Samuel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 week after company formation) |
Appointment Duration | 3 years (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Rosleigh Vale Road Chadlark Romiley Stockport Cheshire SK6 3LD |
Secretary Name | Edward Stewart Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(1 week after company formation) |
Appointment Duration | 3 years (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Rosleigh Vale Road Chadlark Romiley Stockport Cheshire SK6 3LD |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2009) |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 26 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
29 April 2003 | Delivered on: 13 May 2003 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 May 2000 | Delivered on: 25 July 2000 Satisfied on: 24 May 2003 Persons entitled: Edward Stewart Vann Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument and the loan note. 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
17 January 2023 | Cessation of Simon Merrett as a person with significant control on 6 April 2016 (1 page) |
17 January 2023 | Cessation of Andrew William Roe as a person with significant control on 6 April 2016 (1 page) |
17 January 2023 | Notification of Cerberus Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Andrew James Wilson as a director on 31 July 2021 (1 page) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 May 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 January 2019 | Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
19 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
9 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
28 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
28 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
25 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
19 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members
|
14 April 2004 | Return made up to 05/04/04; full list of members
|
12 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (11 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (11 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 April 2003 | Return made up to 05/04/03; full list of members
|
13 April 2003 | Return made up to 05/04/03; full list of members
|
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members
|
26 April 2002 | Return made up to 05/04/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
16 July 2001 | Return made up to 05/04/01; full list of members
|
16 July 2001 | Return made up to 05/04/01; full list of members
|
11 July 2001 | Statement of affairs (24 pages) |
11 July 2001 | Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2001 | Statement of affairs (24 pages) |
11 July 2001 | Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2000 | Particulars of mortgage/charge (6 pages) |
25 July 2000 | Particulars of mortgage/charge (6 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
31 May 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2000 | Ad 24/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
19 April 2000 | Company name changed trendfront LIMITED\certificate issued on 20/04/00 (2 pages) |
19 April 2000 | Company name changed trendfront LIMITED\certificate issued on 20/04/00 (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Director resigned (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | Director resigned (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |
17 April 2000 | Secretary resigned (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (3 pages) |
17 April 2000 | Secretary resigned (2 pages) |
17 April 2000 | New director appointed (3 pages) |
5 April 2000 | Incorporation (10 pages) |
5 April 2000 | Incorporation (10 pages) |