Ballam Road
Lytham St Annes
Lancashire
FY8 4NL
Secretary Name | Mr Daniel Joseph Kiely |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 24 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 268 Walmersley Road Bury Lancashire BL9 6NH |
Director Name | Helen Marie Kiely |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Bentley Manor Bentley Hall Road Walshaw Bury Greater Manchester BL8 3PH |
Secretary Name | Helen Marie Kiely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Bentley Manor Bentley Hall Road Walshaw Bury Greater Manchester BL8 3PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | hometraderltd.com |
---|
Registered Address | Woodhead House 44 - 46 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
100 at £1 | Hometrader Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,725 |
Gross Profit | -£3,275 |
Net Worth | £1,320,685 |
Cash | £5,444 |
Current Liabilities | £2,274,651 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 16 February 2017 (overdue) |
---|
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Harold Lewis Classification: A registered charge Particulars: Apt 6 40-42 stand lane radcliffe manchester. Outstanding |
---|---|
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Nathan Brooks Classification: A registered charge Particulars: Apt 4 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Richard Orytl Classification: A registered charge Particulars: Apt 3 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: John Edward Buttery Classification: A registered charge Particulars: Apt 3 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Jackie Christie Classification: A registered charge Particulars: Apt 8 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: James Millican Classification: A registered charge Particulars: Apt 6 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Grant Wilson Classification: A registered charge Particulars: Apt 3 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Andrew Bond Classification: A registered charge Particulars: Apt 3 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Richard Hannay Classification: A registered charge Particulars: Apt 1 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Julie Pinder Classification: A registered charge Particulars: Apt 4 1 glebe street great harwood. Outstanding |
24 January 2007 | Delivered on: 25 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 clarence road wallasey merseyside t/no MS383632. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Gary Forward Classification: A registered charge Particulars: Apt 8 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Doug Hough Classification: A registered charge Particulars: Apt 2 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Sharon Raphael Classification: A registered charge Particulars: Apt 9 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Satwant Singh Shergill Classification: A registered charge Particulars: Apt 11 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Khulile Mbatha Classification: A registered charge Particulars: Apt 11 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Keith Baldock Classification: A registered charge Particulars: Apt 4A 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Craig Robinson Classification: A registered charge Particulars: 19 brogden street barnoldswick. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Frank Mandix Classification: A registered charge Particulars: 19 brogden street barnoldswick. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Shaun Mahony Classification: A registered charge Particulars: Apt 7 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Stephen Ocarroll Classification: A registered charge Particulars: Apt 7 115 pendleton road pendleton. Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 174 fleet lane, st helens, merseyside t/no LA177987. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Nicholas Clark Classification: A registered charge Particulars: Apt 3 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Classification: A registered charge Particulars: Apt 2 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Classification: A registered charge Particulars: Apt 8 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: John Forster Classification: A registered charge Particulars: Apt 11 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Kathryn Mary Hawkins Jeremy Hawkins Classification: A registered charge Particulars: Apt 4A 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Talat Imtiaz Classification: A registered charge Particulars: Apt 11 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: David Adler Classification: A registered charge Particulars: Apt 4A 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Nicholas Clark Classification: A registered charge Particulars: Apt 11 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Gobnait Cronin Classification: A registered charge Particulars: Apt 5 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Ron Marshall Classification: A registered charge Particulars: Apt 5 1 glebe street great harwood lancs. Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 234 wigan road, leigh, lancashire t/no GM297198. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Frances Carpenter Classification: A registered charge Particulars: Apt 10 40-42 stand lane radcliffe. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Parijat Saurabh Classification: A registered charge Particulars: Apt 4A 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Kathryn Mary Hawkins Jeremy Hawkins Jill Annan Christopher Snowden Classification: A registered charge Particulars: Apt 10 40-42 stand lane radcliffe. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Huw Lewis Classification: A registered charge Particulars: Apt 6 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Keith Hearn Classification: A registered charge Particulars: Apt 3 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Mohamed Farooq Ilyas Classification: A registered charge Particulars: Apt 6 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Brian Sceats Classification: A registered charge Particulars: Apt 3 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Richard Orytl Classification: A registered charge Particulars: Apt 8 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Parijat Saurabh Classification: A registered charge Particulars: Apt 4 40-42 stand land radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Kathryn Mary Hawkins Jeremy Hawkins Jill Annan Christopher Snowden Carolyn Taylor Stephen Taylor Classification: A registered charge Particulars: Apt 12 40-42 stand lane radcliffe manchester. Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 7 coalshaw green road, chadderton, oldham, greater manchester t/no GM722132. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Selwyn Brown Classification: A registered charge Particulars: Apt 1 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Nikki Terra Classification: A registered charge Particulars: Apt 2 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Satwant Singh Shergill Classification: A registered charge Particulars: Apt 6 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Joanne Leverett Classification: A registered charge Particulars: Apt 5 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Timothy Matcham Classification: A registered charge Particulars: Apt 1 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Brian Morgan Classification: A registered charge Particulars: Apt 2 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Nina Mistry Classification: A registered charge Particulars: Apt 12 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Michael Grogan Classification: A registered charge Particulars: Apt 4 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Dennis Garriock Classification: A registered charge Particulars: Apt 10 40-42 stand lane radcliffe. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Stephen Richards Classification: A registered charge Particulars: Apt 9 115 pendleton road pendleton. Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 10 audley road, manchester t/no LA46842. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Mary Bennett Classification: A registered charge Particulars: Apt 9 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Kathryn Mary Hawkins Jeremy Hawkins Jill Annan Christopher Snowden Carolyn Taylor Stephen Taylor Dolores Graham Martyn Moon Classification: A registered charge Particulars: Apt 4 harwood house 1 glebe street great harwood. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Glen Ferrier Classification: A registered charge Particulars: Apt 7 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Simon Burns Classification: A registered charge Particulars: Apt 1 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Haji Tayeebur Rahman Mujahidy Classification: A registered charge Particulars: Apt 7 4-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: John Neill Classification: A registered charge Particulars: Apt 2 4-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: David Van Beverens Classification: A registered charge Particulars: Apt 5 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Philip Tuffs Classification: A registered charge Particulars: Apt 5 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Mohamed Farooq Ilyas Classification: A registered charge Particulars: Apt 2 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Marcella Mccleave Classification: A registered charge Particulars: 125 the atrium bury old road whitefield. Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 6 gordon street, bacup, rossendale, lancashire t/no LA819802. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Keith Bagnull Classification: A registered charge Particulars: Appt 5 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Peter Wilson Classification: A registered charge Particulars: Appt 5 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Thomas Neill Classification: A registered charge Particulars: Appt 10 115 pendleton road pendleton. Outstanding |
10 December 2010 | Delivered on: 17 December 2010 Persons entitled: Santander UK PLC Classification: Standard security executed on 2 december 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 lochdochart road glasgow t/n GLA70055. Outstanding |
6 December 2010 | Delivered on: 16 December 2010 Persons entitled: Santander UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and its subsidiary undertakings (the "group members") (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 5 lorne street liverpool t/no MS10229 and 7 lorne street liverpool t/no MS135924; all buildings fixtures and fixed plant and machinery, proceeds of sale, benefit of all agreements, the insurances, authorisations, each occupational lease. See image for full details. Outstanding |
29 November 2010 | Delivered on: 7 December 2010 Persons entitled: Santander UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the lender (the group members) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 40-42 stand lane radcliffe manchester t/no:GM620826 the benefit of all agreements relating to the property insurances all authorisations the rental income occupational lease see image for full details. Outstanding |
20 October 2009 | Delivered on: 4 November 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal 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: F/H property k/a 6-8 slip inn lane lancaster t/no. LA793272. Outstanding |
30 March 2009 | Delivered on: 1 April 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal 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: 11 cleveland street colne t/no lan 78648. Outstanding |
31 August 2006 | Delivered on: 12 September 2006 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Kathryn Mary Hawkins Jeremy Hawkins Jill Annan Christopher Snowden Carolyn Taylor Stephen Taylor Dolores Graham Martyn Moon Alliance & Leicester Commercial Bank PLC Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 38A church stile rochdale greater manchester t/n LA381884. Outstanding |
5 December 2008 | Delivered on: 10 December 2008 Persons entitled: Alliance & Leicester 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 property k/a 38 farnworth street widnes cheshire t/no CH206849. Outstanding |
5 December 2008 | Delivered on: 10 December 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 turf close, royton, oldham t/no LA83191. Outstanding |
15 August 2008 | Delivered on: 19 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 exchange street, blackpool t/n LA886345. Outstanding |
15 August 2008 | Delivered on: 19 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 brogden street, barnoldswick, t/n la 621116. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 rawlinson street barrow in furness t/no's CU86637 and CU131873. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91-93 bond street, blackpool t/n LA423024. Outstanding |
15 January 2008 | Delivered on: 17 January 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 71, 73 and 75 long street, middleton, manchester. Outstanding |
31 August 2006 | Delivered on: 12 September 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 328 barlow road longsight manchester greater manchester t/n GM265142. Outstanding |
15 June 2007 | Delivered on: 23 June 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at pendleton telephone exchange, pendleton way, salford, manchester t/n's MAN14763. Outstanding |
2 February 2007 | Delivered on: 14 February 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 19 hood street, accrington t/no LA520500. Outstanding |
29 January 2007 | Delivered on: 1 February 2007 Persons entitled: Alliance & Leicester Commercial Bank 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 property k/a 17 clover street, bacup t/no LA677159. Outstanding |
17 January 2007 | Delivered on: 30 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 12 major street crawshawbooth rossendale t/no LA442090. Outstanding |
25 January 2007 | Delivered on: 26 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 182 fleet lane st helens t/no MS205258. Outstanding |
24 January 2007 | Delivered on: 26 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 218 castlehill road hindley t/n MAN62672. Outstanding |
23 January 2007 | Delivered on: 26 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 8 derwent street leigh t/n GM551192. Outstanding |
23 January 2007 | Delivered on: 26 January 2007 Persons entitled: Alliance & Leicester Commercial Bank 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 property k/a 117 york street bury t/no LA117178. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Edwin Latham Arrowcrest LLP Richard Coxon Richard Payne Kathryn Mary Hawkins Jeremy Hawkins Jill Annan Christopher Snowden Carolyn Taylor Stephen Taylor Dolores Graham Martyn Moon Alliance & Leicester Commercial Bank PLC Alliance & Leicester Commercial Bank PLC Carl Emery Daniel Buchanan Mccormack Classification: A registered charge Particulars: Apt 9 40-42 stand lane radcliffe manchester. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Lucy Wilding Classification: A registered charge Particulars: Apt 6 the residence great harwood blackburn. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Ian Wilson Classification: A registered charge Particulars: Apt 10 115 pendleton road pendleton. Outstanding |
28 October 2013 | Delivered on: 9 November 2013 Persons entitled: Haroon Khan Classification: A registered charge Particulars: Apt 6 the residence glebe street great harwood. Outstanding |
24 January 2007 | Delivered on: 25 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal 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: 69 albion street burnley t/no LA555186. Outstanding |
26 July 2006 | Delivered on: 31 July 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture 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 buildings, erections, fixtures, fittings (including trade fixtures and fittings but excluding, in the case of l/h property, landlord's fixtures) fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 December 2010 | Delivered on: 17 December 2010 Satisfied on: 28 July 2015 Persons entitled: Santander UK PLC Classification: Standard security executed on 2 december 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: 2D cairnleith street alyth blairgowrie t/n PTH7472. Fully Satisfied |
19 March 2010 | Delivered on: 3 April 2010 Satisfied on: 2 December 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal 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: 7 baillie street rochdale lancashire, t/no.GM223720 see image for full details. Fully Satisfied |
15 August 2008 | Delivered on: 19 August 2008 Satisfied on: 24 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256 newchurch road, bacup t/n la 545668. Fully Satisfied |
21 December 2007 | Delivered on: 5 January 2008 Satisfied on: 21 October 2016 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due to or to become due from the borrower to the chargee on any account whatsoever. Particulars: Property; 304 childwall valley road liverpool merseyside title no MS207890. Fully Satisfied |
28 August 2007 | Delivered on: 12 September 2007 Satisfied on: 2 November 2011 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ty glan conwy house bridge street llanrwst t/no WA677666. Fully Satisfied |
25 January 2007 | Delivered on: 26 January 2007 Satisfied on: 6 September 2016 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 125 the atrium bury old road whitefield t/no MAN23987. Fully Satisfied |
23 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
23 November 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
23 November 2016 | Receiver's abstract of receipts and payments to 9 November 2016 (2 pages) |
23 November 2016 | Receiver's abstract of receipts and payments to 9 November 2016 (2 pages) |
21 October 2016 | Satisfaction of charge 21 in full (1 page) |
21 October 2016 | Satisfaction of charge 21 in full (1 page) |
6 October 2016 | Appointment of receiver or manager (4 pages) |
6 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
6 October 2016 | Appointment of receiver or manager (4 pages) |
6 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
6 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
6 October 2016 | Appointment of receiver or manager (4 pages) |
6 October 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
6 October 2016 | Appointment of receiver or manager (4 pages) |
6 September 2016 | Satisfaction of charge 14 in full (1 page) |
6 September 2016 | Satisfaction of charge 14 in full (1 page) |
7 July 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
19 November 2015 | Appointment of receiver or manager (4 pages) |
22 September 2015 | Compulsory strike-off action has been suspended (1 page) |
22 September 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Satisfaction of charge 35 in full (1 page) |
28 July 2015 | Satisfaction of charge 35 in full (1 page) |
19 August 2014 | Termination of appointment of a director (2 pages) |
19 August 2014 | Termination of appointment of a director (2 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 November 2013 | Registration of charge 041531830072 (8 pages) |
9 November 2013 | Registration of charge 041531830043 (8 pages) |
9 November 2013 | Registration of charge 041531830046 (8 pages) |
9 November 2013 | Registration of charge 041531830089 (8 pages) |
9 November 2013 | Registration of charge 041531830061 (8 pages) |
9 November 2013 | Registration of charge 041531830091 (8 pages) |
9 November 2013 | Registration of charge 041531830090 (8 pages) |
9 November 2013 | Registration of charge 041531830061 (8 pages) |
9 November 2013 | Registration of charge 041531830078 (8 pages) |
9 November 2013 | Registration of charge 041531830074 (8 pages) |
9 November 2013 | Registration of charge 041531830069 (8 pages) |
9 November 2013 | Registration of charge 041531830066 (8 pages) |
9 November 2013 | Registration of charge 041531830099 (8 pages) |
9 November 2013 | Registration of charge 041531830082 (8 pages) |
9 November 2013 | Registration of charge 041531830040 (8 pages) |
9 November 2013 | Registration of charge 041531830055 (8 pages) |
9 November 2013 | Registration of charge 041531830101 (8 pages) |
9 November 2013 | Registration of charge 041531830066 (8 pages) |
9 November 2013 | Registration of charge 041531830049 (8 pages) |
9 November 2013 | Registration of charge 041531830070 (8 pages) |
9 November 2013 | Registration of charge 041531830070 (8 pages) |
9 November 2013 | Registration of charge 041531830096 (8 pages) |
9 November 2013 | Registration of charge 041531830101 (8 pages) |
9 November 2013 | Registration of charge 041531830062 (8 pages) |
9 November 2013 | Registration of charge 041531830041 (8 pages) |
9 November 2013 | Registration of charge 041531830077 (8 pages) |
9 November 2013 | Registration of charge 041531830099 (8 pages) |
9 November 2013 | Registration of charge 041531830039 (8 pages) |
9 November 2013 | Registration of charge 041531830100 (8 pages) |
9 November 2013 | Registration of charge 041531830102 (8 pages) |
9 November 2013 | Registration of charge 041531830092 (8 pages) |
9 November 2013 | Registration of charge 041531830078 (8 pages) |
9 November 2013 | Registration of charge 041531830088 (8 pages) |
9 November 2013 | Registration of charge 041531830064 (8 pages) |
9 November 2013 | Registration of charge 041531830095 (8 pages) |
9 November 2013 | Registration of charge 041531830046 (8 pages) |
9 November 2013 | Registration of charge 041531830097 (8 pages) |
9 November 2013 | Registration of charge 041531830087 (8 pages) |
9 November 2013 | Registration of charge 041531830059 (8 pages) |
9 November 2013 | Registration of charge 041531830058 (8 pages) |
9 November 2013 | Registration of charge 041531830095 (8 pages) |
9 November 2013 | Registration of charge 041531830071 (8 pages) |
9 November 2013 | Registration of charge 041531830054 (8 pages) |
9 November 2013 | Registration of charge 041531830073 (8 pages) |
9 November 2013 | Registration of charge 041531830100 (8 pages) |
9 November 2013 | Registration of charge 041531830092 (8 pages) |
9 November 2013 | Registration of charge 041531830044 (8 pages) |
9 November 2013 | Registration of charge 041531830086 (8 pages) |
9 November 2013 | Registration of charge 041531830060 (8 pages) |
9 November 2013 | Registration of charge 041531830065 (8 pages) |
9 November 2013 | Registration of charge 041531830079 (8 pages) |
9 November 2013 | Registration of charge 041531830081 (8 pages) |
9 November 2013 | Registration of charge 041531830055 (8 pages) |
9 November 2013 | Registration of charge 041531830075 (8 pages) |
9 November 2013 | Registration of charge 041531830073 (8 pages) |
9 November 2013 | Registration of charge 041531830042 (8 pages) |
9 November 2013 | Registration of charge 041531830072 (8 pages) |
9 November 2013 | Registration of charge 041531830103 (8 pages) |
9 November 2013 | Registration of charge 041531830077 (8 pages) |
9 November 2013 | Registration of charge 041531830043 (8 pages) |
9 November 2013 | Registration of charge 041531830084 (8 pages) |
9 November 2013 | Registration of charge 041531830088 (8 pages) |
9 November 2013 | Registration of charge 041531830049 (8 pages) |
9 November 2013 | Registration of charge 041531830075 (8 pages) |
9 November 2013 | Registration of charge 041531830047 (9 pages) |
9 November 2013 | Registration of charge 041531830085 (8 pages) |
9 November 2013 | Registration of charge 041531830047 (9 pages) |
9 November 2013 | Registration of charge 041531830063 (8 pages) |
9 November 2013 | Registration of charge 041531830052 (8 pages) |
9 November 2013 | Registration of charge 041531830044 (8 pages) |
9 November 2013 | Registration of charge 041531830083 (8 pages) |
9 November 2013 | Registration of charge 041531830048 (8 pages) |
9 November 2013 | Registration of charge 041531830063 (8 pages) |
9 November 2013 | Registration of charge 041531830098 (8 pages) |
9 November 2013 | Registration of charge 041531830056 (8 pages) |
9 November 2013 | Registration of charge 041531830042 (8 pages) |
9 November 2013 | Registration of charge 041531830103 (8 pages) |
9 November 2013 | Registration of charge 041531830058 (8 pages) |
9 November 2013 | Registration of charge 041531830039 (8 pages) |
9 November 2013 | Registration of charge 041531830064 (8 pages) |
9 November 2013 | Registration of charge 041531830037 (8 pages) |
9 November 2013 | Registration of charge 041531830080 (8 pages) |
9 November 2013 | Registration of charge 041531830056 (8 pages) |
9 November 2013 | Registration of charge 041531830053 (8 pages) |
9 November 2013 | Registration of charge 041531830091 (8 pages) |
9 November 2013 | Registration of charge 041531830037 (8 pages) |
9 November 2013 | Registration of charge 041531830051 (8 pages) |
9 November 2013 | Registration of charge 041531830059 (8 pages) |
9 November 2013 | Registration of charge 041531830057 (8 pages) |
9 November 2013 | Registration of charge 041531830038 (8 pages) |
9 November 2013 | Registration of charge 041531830098 (8 pages) |
9 November 2013 | Registration of charge 041531830068 (8 pages) |
9 November 2013 | Registration of charge 041531830076 (8 pages) |
9 November 2013 | Registration of charge 041531830057 (8 pages) |
9 November 2013 | Registration of charge 041531830069 (8 pages) |
9 November 2013 | Registration of charge 041531830082 (8 pages) |
9 November 2013 | Registration of charge 041531830050 (8 pages) |
9 November 2013 | Registration of charge 041531830067 (8 pages) |
9 November 2013 | Registration of charge 041531830071 (8 pages) |
9 November 2013 | Registration of charge 041531830040 (8 pages) |
9 November 2013 | Registration of charge 041531830094 (8 pages) |
9 November 2013 | Registration of charge 041531830076 (8 pages) |
9 November 2013 | Registration of charge 041531830097 (8 pages) |
9 November 2013 | Registration of charge 041531830081 (8 pages) |
9 November 2013 | Registration of charge 041531830054 (8 pages) |
9 November 2013 | Registration of charge 041531830083 (8 pages) |
9 November 2013 | Registration of charge 041531830090 (8 pages) |
9 November 2013 | Registration of charge 041531830067 (8 pages) |
9 November 2013 | Registration of charge 041531830038 (8 pages) |
9 November 2013 | Registration of charge 041531830102 (8 pages) |
9 November 2013 | Registration of charge 041531830065 (8 pages) |
9 November 2013 | Registration of charge 041531830079 (8 pages) |
9 November 2013 | Registration of charge 041531830089 (8 pages) |
9 November 2013 | Registration of charge 041531830048 (8 pages) |
9 November 2013 | Registration of charge 041531830045 (8 pages) |
9 November 2013 | Registration of charge 041531830068 (8 pages) |
9 November 2013 | Registration of charge 041531830087 (8 pages) |
9 November 2013 | Registration of charge 041531830060 (8 pages) |
9 November 2013 | Registration of charge 041531830053 (8 pages) |
9 November 2013 | Registration of charge 041531830093 (8 pages) |
9 November 2013 | Registration of charge 041531830094 (8 pages) |
9 November 2013 | Registration of charge 041531830085 (8 pages) |
9 November 2013 | Registration of charge 041531830050 (8 pages) |
9 November 2013 | Registration of charge 041531830051 (8 pages) |
9 November 2013 | Registration of charge 041531830074 (8 pages) |
9 November 2013 | Registration of charge 041531830045 (8 pages) |
9 November 2013 | Registration of charge 041531830084 (8 pages) |
9 November 2013 | Registration of charge 041531830080 (8 pages) |
9 November 2013 | Registration of charge 041531830096 (8 pages) |
9 November 2013 | Registration of charge 041531830062 (8 pages) |
9 November 2013 | Registration of charge 041531830093 (8 pages) |
9 November 2013 | Registration of charge 041531830041 (8 pages) |
9 November 2013 | Registration of charge 041531830052 (8 pages) |
9 November 2013 | Registration of charge 041531830086 (8 pages) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Registered office address changed from 71-73 Long Street Middleton Manchester M24 6UN on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Registered office address changed from 71-73 Long Street Middleton Manchester M24 6UN on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
30 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
2 November 2011 | Full accounts made up to 30 April 2011 (19 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages) |
17 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages) |
17 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages) |
17 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 34 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
12 November 2010 | Sect 519 ca 2006 (1 page) |
12 November 2010 | Sect 519 ca 2006 (1 page) |
2 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
2 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
4 June 2010 | Full accounts made up to 30 April 2009 (18 pages) |
4 June 2010 | Full accounts made up to 30 April 2009 (18 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
16 February 2010 | Director's details changed for Brendan Anthony Kiely on 2 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Brendan Anthony Kiely on 2 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Brendan Anthony Kiely on 2 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
13 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
16 September 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 September 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 September 2008 | Accounting reference date shortened from 28/02/2008 to 30/04/2007 (1 page) |
11 September 2008 | Accounting reference date shortened from 28/02/2008 to 30/04/2007 (1 page) |
9 September 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 September 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 02/02/07; full list of members (2 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: unit 2 chiswick court, chiswick grove, blackpool, lancashire FY3 9TW (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: unit 2 chiswick court, chiswick grove, blackpool, lancashire FY3 9TW (1 page) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 71-73 long street, middleton, manchester, M24 6UN (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 71-73 long street, middleton, manchester, M24 6UN (1 page) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
6 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 June 2005 | Return made up to 02/02/05; full list of members (6 pages) |
16 June 2005 | Return made up to 02/02/05; full list of members (6 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 237 walmersley road, bury, BL9 5DJ (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 237 walmersley road, bury, BL9 5DJ (1 page) |
4 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
28 January 2004 | Return made up to 02/02/04; full list of members (6 pages) |
28 January 2004 | Return made up to 02/02/04; full list of members (6 pages) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | New secretary appointed (1 page) |
5 November 2003 | Secretary resigned;director resigned (1 page) |
30 May 2003 | Return made up to 02/02/03; full list of members
|
30 May 2003 | Return made up to 02/02/03; full list of members
|
12 April 2002 | Return made up to 02/02/02; full list of members
|
12 April 2002 | Return made up to 02/02/02; full list of members
|
11 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 52 bank street rawtenstall, rossendale, lancashire BB4 8DY (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 52 bank street rawtenstall, rossendale, lancashire BB4 8DY (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Ad 08/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2001 | Ad 08/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (13 pages) |
2 February 2001 | Incorporation (13 pages) |