Whitefield
Greater Manchester
M45 7TA
Director Name | Simon Peter Moulden |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2002) |
Role | Barrister |
Correspondence Address | 35 Riverstone Bridge Littleborough Lancashire OL15 8JF |
Director Name | Bernadette Mary Pope |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2002) |
Role | Trainee Solicitor |
Correspondence Address | 34 Sandybank Avenue Rothwell Leeds West Yorkshire LS26 0ER |
Secretary Name | Bernadette Mary Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 January 2002) |
Role | Trainee Solicitor |
Correspondence Address | 34 Sandybank Avenue Rothwell Leeds West Yorkshire LS26 0ER |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Paul Brian Foster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forge Lane Oughtibridge Sheffield South Yorkshire S35 0GG |
Director Name | Karen Elizabeth Whitaker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | 10 Downing Road Greenhill Sheffield S8 7SH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | David Ian Newett 50.00% Ordinary |
---|---|
1 at £1 | Mr Glenn Maud 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 May 2002 | Delivered on: 27 May 2002 Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrowers to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being freehold land and buildings on the south west of hawke street sheffield t/n's SYK300365, SYK382041 and SYK245236 and the freehold land lying to the south east of brightside lane sheffield t/n SYK332460. 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. Outstanding |
---|---|
19 March 2002 | Delivered on: 28 March 2002 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. Outstanding |
20 March 2002 | Delivered on: 22 March 2002 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: Land and buildings lying to the south west of hawke street sheffield, t/no WYK300365. Land and buildings on the south west of hawke street sheffield, t/no SYK245236. Land lying to the south east side of bright side lane sheffield t/no SYK332460. (For further property charged refer to form 395). see the mortgage charge document for full details. Outstanding |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
---|---|
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
13 October 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
13 October 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
13 October 2014 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page) |
13 October 2014 | Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
29 October 2010 | Secretary's details changed for Glenn Maud on 3 October 2010 (1 page) |
29 October 2010 | Director's details changed for Glenn Maud on 3 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Glenn Maud on 3 October 2010 (1 page) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Glenn Maud on 3 October 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Glenn Maud on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Ian Newett on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Glenn Maud on 3 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Ian Newett on 3 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
11 February 2008 | Return made up to 03/10/07; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
27 May 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Company name changed mni (hawke street) LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: de veer house woodseats close sheffield S8 0TB (1 page) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Secretary resigned;director resigned (1 page) |
25 January 2002 | Ad 10/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
25 January 2002 | New secretary appointed;new director appointed (3 pages) |
25 January 2002 | Director resigned (1 page) |
17 January 2002 | Resolutions
|
9 January 2002 | Company name changed nanosec LIMITED\certificate issued on 09/01/02 (3 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Incorporation (16 pages) |