73 King Street
Manchester
M2 4NG
Secretary Name | Nigel Timothy Foster |
---|---|
Status | Closed |
Appointed | 29 November 2018(18 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 June 2022) |
Role | Company Director |
Correspondence Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Michael William Carter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 August 2001) |
Role | Managing Director |
Correspondence Address | Windways House Betteras Hill Road, Hillam Leeds West Yorkshire LS25 5HA |
Director Name | Mr George Nigel Anthony Foster |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG |
Secretary Name | George Nigel Anthony Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG |
Director Name | Elaine Margaret Foster |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 03 September 2009) |
Role | Co Director |
Correspondence Address | Brass Castle Top Lane Norwood Otley West Yorkshire LS21 2QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 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 | 20 November 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | George Nigel Anthony Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,601 |
Cash | £10,923 |
Current Liabilities | £82,332 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 May 2004 | Delivered on: 27 May 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwood house stuart road pontefract w yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
17 April 2004 | Delivered on: 24 April 2004 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Outstanding |
12 December 2000 | Delivered on: 22 December 2000 Satisfied on: 17 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stuart road pontefract west yorkshire. 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. Fully Satisfied |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 June 2016 | Director's details changed for George Nigel Anthony Foster on 26 June 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 September 2013 | Director's details changed for George Nigel Anthony Foster on 1 August 2013 (3 pages) |
3 September 2013 | Director's details changed for George Nigel Anthony Foster on 1 August 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 December 2010 | Director's details changed for George Nigel Anthony Foster on 19 November 2010 (2 pages) |
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 November 2009 | Director's details changed for George Nigel Anthony Foster on 19 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for George Nigel Anthony Foster on 19 November 2009 (1 page) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Appointment terminated director elaine foster (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Director and secretary's change of particulars / george foster / 19/11/2008 (1 page) |
16 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / elaine foster / 19/11/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: brass castle top lane norwood otley yorkshire LS21 2QU (1 page) |
23 December 2005 | Location of register of members (1 page) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
23 December 2005 | Location of debenture register (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
17 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (4 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
19 September 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Ad 23/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2001 | Director resigned (1 page) |
22 December 2000 | Particulars of mortgage/charge (6 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | Secretary resigned (1 page) |
1 December 2000 | New secretary appointed;new director appointed (3 pages) |
1 December 2000 | Director resigned (1 page) |
20 November 2000 | Incorporation (15 pages) |