Manchester
M2 1HW
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW |
Director Name | McInerney Homes Limited (In Liquidation) (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 1 St. Peters Square Manchester M2 3AE |
Director Name | Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 71a The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Mr Eann Rowan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Farm Mill Lane, Little Budworth Tarporley CW6 9DD |
Director Name | Mr Eann Rowan Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Old Hall Farm Mill Lane, Little Budworth Tarporley CW6 9DD |
Director Name | Charlotte Louise Ditchfield |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2004) |
Role | Co Director |
Correspondence Address | Residence Du Sporting 38 Avenue Princesse Grace Monaco 98 000 |
Director Name | Patrick O Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2007) |
Role | Civil Engineer |
Correspondence Address | Over 65/67 Southgate Elland West Yorkshire HX5 0DQ |
Secretary Name | Mr James Cormack Inglis |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Drive Brooklands Sale Manchester M33 3PN |
Director Name | Mr Ian Paul Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Scholars Green Lane Lymm Cheshire WA13 0QA |
Secretary Name | David Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 15 Meneval Place Farmleigh Dunmore Road Waterford Irish |
Secretary Name | Philip Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 3 Upton Park Chester Cheshire CH2 1DF Wales |
Director Name | Eoin Michael O'Donnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2008) |
Role | Managing Director |
Correspondence Address | 11 Eaton Mews Handbridge Chester Cheshire CH4 7EJ Wales |
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Stillwaters 2 Langton Brow Longbridge Preston Lancashire PR3 3XH |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Director Name | Mr Derek Ryder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eaves Brow Farm House Spring Lane Croft Warrington Cheshire WA3 7AT |
Secretary Name | Chris Sedwell |
---|---|
Status | Resigned |
Appointed | 28 November 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 14 Benton Drive Dukes Manor Chester CH2 2RD Wales |
Secretary Name | Ms Sara Simpson |
---|---|
Status | Resigned |
Appointed | 23 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | Lock Cottage 128 Hesketh Lane Tarleton Preston Lancashire PR4 6AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | mcinerneyhomes.com |
---|
Registered Address | C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mcinerney Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,417,000 |
Gross Profit | £448,000 |
Net Worth | £159,000 |
Cash | £10,972,000 |
Current Liabilities | £4,604,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
19 April 2011 | Delivered on: 3 May 2011 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: Account charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to miller homes limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest from time to time in and to the prf account number 39166570 and sort code 010531 see image for full details. Outstanding |
---|---|
19 April 2011 | Delivered on: 3 May 2011 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: Account charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to miller homes limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all rights title and interest from time to time in and to the nominated account number 39166562 and sort code 010531 see image for full details. Outstanding |
21 January 2010 | Delivered on: 5 February 2010 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed of fixed charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all rights, title and interest from time to time in relation to the inter-company receivables see image for full details. Outstanding |
3 July 2006 | Delivered on: 6 July 2006 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or ot become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 June 2012 | Delivered on: 20 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property to the north of oldham road t/no GM43077. Outstanding |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at sunderland road and churchill road gateshead tyne and wear see image for full details. Outstanding |
28 February 2012 | Delivered on: 2 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Certain land at rutland avenue, wyedale, walker, newcastle upon tyne, as further specified in the schedules to the charge. Outstanding |
21 February 2012 | Delivered on: 27 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Certain land at rutland avenue, wyedale, walker, newcastle upon tyne see image for full details. Outstanding |
20 July 2011 | Delivered on: 28 July 2011 Persons entitled: National Westminster Bank PLC (Chargee) Classification: Legal charge Secured details: All monies due or to become due from each of the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Certain land at langwell terrace, pegswood, northumberland. Outstanding |
18 April 2011 | Delivered on: 3 May 2011 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 March 2005 | Delivered on: 26 March 2005 Satisfied on: 8 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
23 March 2005 | Delivered on: 26 March 2005 Satisfied on: 8 July 2006 Persons entitled: National Westminster 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 |
3 March 2005 | Delivered on: 5 March 2005 Satisfied on: 8 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the benefit of the companys interest in the contract and any sum owing to the company pursuant to the sale contract all rights titles benefit and interest of the company arising out of the sale contract. See the mortgage charge document for full details. Fully Satisfied |
19 May 2003 | Delivered on: 21 May 2003 Satisfied on: 8 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 May 2003 | Delivered on: 21 May 2003 Satisfied on: 8 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a 63-71 (odd) rochdale road land on the south east side of 20 ludgate hill land and buildings on the south west of gould street land on the south side of durant street t/nos: GM609044 GM401259 and GM533366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 January 2024 | Cessation of Mcinerney Group Limited (In Administration) as a person with significant control on 11 January 2024 (1 page) |
---|---|
14 January 2024 | Confirmation statement made on 14 January 2024 with updates (4 pages) |
14 January 2024 | Notification of Mcinerney Homes )in Liquidation) as a person with significant control on 11 January 2024 (2 pages) |
20 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
4 May 2023 | Amended total exemption full accounts made up to 31 December 2022 (14 pages) |
13 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
4 January 2023 | Satisfaction of charge 10 in full (1 page) |
4 January 2023 | Satisfaction of charge 13 in full (1 page) |
4 January 2023 | Satisfaction of charge 9 in full (1 page) |
4 January 2023 | Satisfaction of charge 7 in full (1 page) |
4 January 2023 | Satisfaction of charge 15 in full (1 page) |
4 January 2023 | Satisfaction of charge 14 in full (1 page) |
4 January 2023 | Satisfaction of charge 11 in full (1 page) |
4 January 2023 | Satisfaction of charge 6 in full (1 page) |
4 January 2023 | Satisfaction of charge 12 in full (1 page) |
4 January 2023 | Satisfaction of charge 8 in full (1 page) |
22 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
5 September 2022 | Registered office address changed from 1 st Peters' Square Kpmg Lp, 1 st Peters' Square Manchester M2 3Aem2 3Ae to C/O Interpath Advisory 1 Marsden Street Manchester M2 1HW on 5 September 2022 (1 page) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Director's details changed for Mcinerney Homes Limited (In Administration) on 25 March 2015 (1 page) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mcinerney Homes Limited (In Administration) on 25 March 2015 (1 page) |
26 January 2015 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters' Square Kpmg Lp, 1 St Peters' Square Manchester M2 3AE M2 3AE on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS to 1 St Peters' Square Kpmg Lp, 1 St Peters' Square Manchester M2 3AE M2 3AE on 26 January 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 March 2014 | Appointment of Mr Philip Talbot as a director (2 pages) |
7 March 2014 | Appointment of Mr Philip Talbot as a director (2 pages) |
10 October 2013 | Director's details changed for Mcinerney Homes Limited (In Administration) on 4 April 2011 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mcinerney Homes Limited (In Administration) on 4 April 2011 (2 pages) |
10 October 2013 | Director's details changed for Mcinerney Homes Limited (In Administration) on 4 April 2011 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 April 2013 | Termination of appointment of Derek Ryder as a director (1 page) |
25 April 2013 | Termination of appointment of Derek Ryder as a director (1 page) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 May 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 3 May 2011 (1 page) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 May 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 3 May 2011 (1 page) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
12 April 2011 | Appointment of Mcinerney Homes Limited (In Administration) as a director (2 pages) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
12 April 2011 | Appointment of Mr Philip Talbot as a secretary (1 page) |
12 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
12 April 2011 | Appointment of Mr Philip Talbot as a secretary (1 page) |
12 April 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
12 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
12 April 2011 | Appointment of Mcinerney Homes Limited (In Administration) as a director (2 pages) |
12 April 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
14 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
15 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
15 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
9 November 2009 | Director's details changed for Philip Talbot on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Talbot on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Talbot on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Derek Ryder on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Derek Ryder on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Derek Ryder on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Talbot on 21 May 2007 (1 page) |
6 November 2009 | Director's details changed for Derek Ryder on 14 April 2008 (1 page) |
6 November 2009 | Director's details changed for Derek Ryder on 14 April 2008 (1 page) |
6 November 2009 | Director's details changed for Philip Talbot on 21 May 2007 (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
31 March 2009 | Director appointed derek ryder (2 pages) |
31 March 2009 | Director appointed derek ryder (2 pages) |
6 March 2009 | Appointment terminated director eoin o'donnell (1 page) |
6 March 2009 | Appointment terminated director gerard sweeney (1 page) |
6 March 2009 | Appointment terminated director gerard sweeney (1 page) |
6 March 2009 | Appointment terminated director eoin o'donnell (1 page) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
17 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall trading estate standish wigan WN6 0XQ (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall trading estate standish wigan WN6 0XQ (1 page) |
20 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members
|
28 October 2004 | Return made up to 10/10/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
27 August 2004 | Amended accounts made up to 31 December 2003 (9 pages) |
27 August 2004 | Amended accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 June 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
15 June 2004 | Amended accounts made up to 31 October 2002 (8 pages) |
15 June 2004 | Amended accounts made up to 31 October 2002 (8 pages) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 10/10/03; full list of members; amend (8 pages) |
16 February 2004 | Return made up to 10/10/03; full list of members; amend (8 pages) |
16 February 2004 | Secretary resigned;director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: sovereign house queen street manchester M2 5HR (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: sovereign house queen street manchester M2 5HR (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
14 April 2003 | Amended accounts made up to 31 October 2002 (1 page) |
14 April 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Ad 31/12/01--------- £ si 1@1 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary's particulars changed (1 page) |
14 April 2003 | Ad 31/12/01--------- £ si 1@1 (2 pages) |
14 April 2003 | Amended accounts made up to 31 October 2002 (1 page) |
14 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 10/10/02; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
1 April 2003 | Return made up to 10/10/02; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: suite 501 international house 223 regent street london W1R 8QD (1 page) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2002 | Return made up to 10/10/01; full list of members (6 pages) |
16 October 2002 | Return made up to 10/10/01; full list of members (6 pages) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2001 | Company name changed restspa LIMITED\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed restspa LIMITED\certificate issued on 05/04/01 (2 pages) |
4 April 2001 | Director resigned (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
4 April 2001 | Secretary resigned (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
10 October 2000 | Incorporation (11 pages) |
10 October 2000 | Incorporation (11 pages) |