290 Moston Lane
Manchester
M40 9WB
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | John Henry Shacklady |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wainscott Road Southsea Hampshire PO4 9NN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Ian James Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nelson Road Southsea Portsmouth Hampshire PO5 2AR |
Director Name | Mr Ian James Forbes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nelson Road Southsea Portsmouth Hampshire PO5 2AR |
Secretary Name | Dominick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | Flat A 6 Waverley Grove Southsea PO4 0PZ |
Secretary Name | Paul Michael Van Herck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 October 2014) |
Role | Office Manager |
Correspondence Address | 12 St Ann's Road Southsea Hampshire PO4 9AT |
Director Name | Sarah Jane Pickford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 12 St Anns Road Southsea Portsmouth Hampshire PO4 9AT |
Director Name | Sarah Jane Pickford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Furness Road Southsea Hampshire PO5 2JL |
Registered Address | *Default* 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£906,770 |
Cash | £1,986 |
Current Liabilities | £1,214,987 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
Next Return Due | 29 October 2016 (overdue) |
---|
16 July 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 (1 page) |
---|---|
13 June 2016 | Satisfaction of charge 27 in full (2 pages) |
13 June 2016 | Satisfaction of charge 27 in full (2 pages) |
10 June 2016 | Satisfaction of charge 10 in full (1 page) |
10 June 2016 | Satisfaction of charge 10 in full (1 page) |
6 November 2014 | Order of court to wind up (2 pages) |
6 November 2014 | Order of court to wind up (2 pages) |
17 October 2014 | Termination of appointment of Paul Michael Van Herck as a secretary on 15 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Ian James Forbes as a director on 15 October 2014 (1 page) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Ian James Forbes as a director on 15 October 2014 (1 page) |
17 October 2014 | Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to 83 Ducie Street Manchester M1 2JQ on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Ms Brenda Lucila Villarreal as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Ms Brenda Lucila Villarreal as a director on 15 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of Paul Michael Van Herck as a secretary on 15 October 2014 (1 page) |
17 October 2014 | Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to 83 Ducie Street Manchester M1 2JQ on 17 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Sarah Jane Pickford as a director on 31 August 2013 (1 page) |
8 October 2014 | Termination of appointment of Sarah Jane Pickford as a director on 31 August 2013 (1 page) |
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
17 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 August 2013 | Appointment of Sarah Jane Pickford as a director (3 pages) |
7 August 2013 | Appointment of Sarah Jane Pickford as a director (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 September 2010 | Director's details changed for Ian James Forbes on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Ian James Forbes on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
19 February 2009 | Appointment terminated director sarah pickford (1 page) |
19 February 2009 | Appointment terminated director sarah pickford (1 page) |
21 January 2009 | Director appointed sarah jane pickford (2 pages) |
21 January 2009 | Director appointed sarah jane pickford (2 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 dale valley road shirley southampton SD16 6QR (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 2 dale valley road shirley southampton SD16 6QR (1 page) |
6 September 2007 | Return made up to 15/09/06; full list of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2007 | Return made up to 15/09/06; full list of members (6 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Return made up to 15/09/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/09/05; full list of members (7 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Return made up to 01/10/02; full list of members
|
4 November 2002 | Return made up to 01/10/02; full list of members
|
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 144 london road north end portsmouth hampshire PO2 9DQ (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 144 london road north end portsmouth hampshire PO2 9DQ (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 312B high street orpington kent BR6 0NG (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 312B high street orpington kent BR6 0NG (1 page) |
24 October 2001 | New director appointed (2 pages) |
1 October 2001 | Incorporation (17 pages) |
1 October 2001 | Incorporation (17 pages) |