Middleton
Manchester
M24 1RU
Secretary Name | Mr Mark Lewis |
---|---|
Status | Current |
Appointed | 07 August 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 3, Turner Business Center Greengate Middleton Manchester M24 1RU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Briony Boardman Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 42 Somerset Road Heaton Bolton Lancashire BL1 4NE |
Secretary Name | Nina Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | 28 Norwood Avenue Salford Lancashire M7 3PQ |
Website | vicky-martin.com |
---|
Registered Address | Suite 3, Turner Business Center Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
6 at £1 | Mrs Victoria Louise Lewis 60.00% Ordinary |
---|---|
4 at £1 | Mr Mark Lewis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£182,028 |
Cash | £14,195 |
Current Liabilities | £216,087 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 October 2007 | Delivered on: 23 October 2007 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: F/H unit 2 block 1 albert close trading estate whitefield t/no GM587895. 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 |
5 September 2007 | Delivered on: 15 September 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 plant and machinery. Outstanding |
13 May 2003 | Delivered on: 19 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being unit 2 block 1 albert close trading estate whitefield manchester t/n gm 587895. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 August 2000 | Delivered on: 31 August 2000 Satisfied on: 27 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
9 January 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 28 Sandwich Road Eccles Manchester M30 9DX on 9 January 2024 (1 page) |
---|---|
9 January 2024 | Registered office address changed from 28 Sandwich Road Eccles Manchester M30 9DX England to Suite 3, Turner Business Center Greengate Middleton Manchester M24 1RU on 9 January 2024 (1 page) |
11 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
29 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
20 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
19 November 2018 | Change of details for Mr Mark Lewis as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | Change of details for Mrs Victoria Louise Lewis as a person with significant control on 19 November 2018 (2 pages) |
13 November 2018 | Change of details for Mrs Victoria Louise Lewis as a person with significant control on 10 May 2017 (2 pages) |
13 November 2018 | Change of details for Mr Mark Lewis as a person with significant control on 10 May 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
6 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN on 6 May 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mrs Victoria Louise Lewis on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mrs Victoria Louise Lewis on 29 July 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mr Mark Lewis as a secretary (1 page) |
8 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Mr Mark Lewis as a secretary (1 page) |
7 August 2012 | Termination of appointment of Nina Monaghan as a secretary (1 page) |
7 August 2012 | Termination of appointment of Nina Monaghan as a secretary (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | Director's details changed for Victoria Louise Lewis on 10 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Victoria Louise Lewis on 10 May 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 July 2006 | Return made up to 10/05/06; full list of members
|
18 July 2006 | Return made up to 10/05/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members
|
16 May 2005 | Return made up to 10/05/05; full list of members
|
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
6 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
19 May 2003 | Particulars of mortgage/charge (5 pages) |
19 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
7 November 2001 | Ad 31/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 November 2001 | Ad 31/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
25 July 2000 | Company name changed whitegate marketing LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed whitegate marketing LIMITED\certificate issued on 26/07/00 (2 pages) |
10 May 2000 | Incorporation (18 pages) |
10 May 2000 | Incorporation (18 pages) |