Bury
Lancashire
BL9 7BR
Secretary Name | Mrs Kay Margaret Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(2 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Michael Christopher Flynn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Builder |
Correspondence Address | The Clough Barrow Lane Hale Cheshire WA15 0DN |
Secretary Name | Declan Denis O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Danesway Chapel En Le Frith Derbyshire Sk23 035 |
Director Name | Sean Breandan Flynn |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 December 2002) |
Role | Civil Servant |
Correspondence Address | 207 Dane Road Sale Cheshire M33 2NA |
Secretary Name | Michael Christopher Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | The Clough Barrow Lane Hale Cheshire WA15 0DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 | 06 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Michael Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,451 |
Cash | £163 |
Current Liabilities | £218,071 |
Latest Accounts | 29 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
31 January 2007 | Delivered on: 19 February 2007 Satisfied on: 25 June 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 127 middlewich road northwich cheshire. Fully Satisfied |
---|---|
7 March 2005 | Delivered on: 16 March 2005 Satisfied on: 27 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £90,000 and all other 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: 13 beaconsfield road, altrincham cheshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
3 June 2004 | Delivered on: 4 June 2004 Satisfied on: 7 July 2007 Persons entitled: Hsbc 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. Fully Satisfied |
31 October 2003 | Delivered on: 11 November 2003 Satisfied on: 30 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 rose street stockport greater manchester SK5 7RG fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
31 January 2007 | Delivered on: 9 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 middlewich northwich cheshire, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 December 2006 | Delivered on: 12 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £135,000 and all other monies due or to become due. Particulars: The property k/a 118 old meadow lane, hale, altrincham, cheshire. Fixed charge over all rental income and. Outstanding |
18 May 2006 | Delivered on: 8 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to. Particulars: 7 crawley avenue manchester. Outstanding |
8 February 2006 | Delivered on: 23 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £185,500 and all other monies under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 99A deans road swinton manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
14 June 2004 | Delivered on: 22 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £115,942.75 due or to become due from the company to the chargee. Particulars: 127 middlewich road northwich cheshire. Outstanding |
6 March 2014 | Delivered on: 22 March 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 127 middlewich road northwich cheshire t/no:CH305547. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 13 February 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 99A deans road swinton manchester t/nos. MAN47574 & MAN47575. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 13 February 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 March 2008 | Delivered on: 2 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 middlewich road northwich cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 2008 | Delivered on: 3 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 248 brownley road brownley green manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 July 2007 | Delivered on: 9 August 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 13 beaconsfield road altrincham cheshire t/no GM64148 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
26 July 2007 | Delivered on: 2 August 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 33 rose street stockport cheshire t/no GM16441 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
4 July 2007 | Delivered on: 12 July 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 238 brownley road manchester lancs t/n GM537785, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Registered office address changed from Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH England to 12a Sanctuary Mews Jamie Webb Drive Handforth Wilmslow SK9 3BF on 22 May 2023 (1 page) |
22 May 2023 | Director's details changed for Mr Michael Christopher Flynn on 18 May 2023 (2 pages) |
22 May 2023 | Change of details for Mr Michael Christopher Flynn as a person with significant control on 18 May 2023 (2 pages) |
22 May 2023 | Secretary's details changed for Mrs Kay Margaret Flynn on 18 May 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 29 May 2022 (7 pages) |
10 October 2022 | Change of details for Mr Michael Christopher Flynn as a person with significant control on 28 September 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Michael Christopher Flynn on 28 September 2022 (2 pages) |
10 October 2022 | Registered office address changed from Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ to Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH on 10 October 2022 (1 page) |
5 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 29 May 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 29 May 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 29 May 2019 (7 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
23 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 May 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 May 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
20 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 July 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 July 2016 | Notice of ceasing to act as receiver or manager (3 pages) |
20 July 2016 | Notice of ceasing to act as receiver or manager (3 pages) |
1 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 June 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 May 2014 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 May 2014 (7 pages) |
8 September 2015 | Appointment of receiver or manager (8 pages) |
8 September 2015 | Appointment of receiver or manager (8 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 August 2015 | Appointment of receiver or manager (8 pages) |
11 August 2015 | Appointment of receiver or manager (8 pages) |
25 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 May 2014 | Director's details changed for Mr Michael Christopher Flynn on 21 June 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Michael Christopher Flynn on 21 June 2013 (2 pages) |
1 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
1 April 2014 | Receiver's abstract of receipts and payments to 16 January 2014 (2 pages) |
1 April 2014 | Receiver's abstract of receipts and payments to 16 January 2014 (2 pages) |
1 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
22 March 2014 | Registration of charge 043180050018 (15 pages) |
22 March 2014 | Registration of charge 043180050018 (15 pages) |
18 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
18 March 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
18 March 2014 | Receiver's abstract of receipts and payments to 26 November 2013 (2 pages) |
18 March 2014 | Receiver's abstract of receipts and payments to 26 November 2013 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Registration of charge 043180050016 (23 pages) |
13 February 2014 | Registration of charge 043180050017 (13 pages) |
13 February 2014 | Registration of charge 043180050017 (13 pages) |
13 February 2014 | Registration of charge 043180050016 (23 pages) |
12 November 2013 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 12 November 2013 (1 page) |
26 September 2013 | Appointment of receiver or manager (4 pages) |
26 September 2013 | Appointment of receiver or manager (4 pages) |
24 September 2013 | Appointment of receiver or manager (4 pages) |
24 September 2013 | Appointment of receiver or manager (4 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
8 November 2012 | Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD on 30 July 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 31 church road northenden manchester M22 4NN (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 31 church road northenden manchester M22 4NN (1 page) |
9 September 2008 | Secretary's change of particulars / kay flynn / 01/08/2008 (1 page) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
9 September 2008 | Director's change of particulars / michael flynn / 01/08/2008 (2 pages) |
9 September 2008 | Director's change of particulars / michael flynn / 01/08/2008 (2 pages) |
9 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
9 September 2008 | Secretary's change of particulars / kay flynn / 01/08/2008 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (6 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (3 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (3 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 February 2007 | Particulars of mortgage/charge (4 pages) |
19 February 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
12 December 2006 | Particulars of mortgage/charge (4 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
2 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 May 2005 | Return made up to 06/11/04; full list of members (6 pages) |
26 May 2005 | Return made up to 06/11/04; full list of members (6 pages) |
29 April 2005 | Ad 12/12/01--------- £ si 99@1 (2 pages) |
29 April 2005 | Ad 12/12/01--------- £ si 99@1 (2 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
16 March 2005 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
24 November 2004 | Ad 12/12/01--------- £ si 99@1 (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Ad 12/12/01--------- £ si 99@1 (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
28 June 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
28 June 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 93 wellington road north stockport SK4 2LR (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 93 wellington road north stockport SK4 2LR (1 page) |
5 December 2003 | Return made up to 06/11/03; full list of members
|
5 December 2003 | Return made up to 06/11/03; full list of members
|
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
23 January 2003 | Company name changed flynn homes LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed flynn homes LIMITED\certificate issued on 23/01/03 (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
28 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | New secretary appointed (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
6 November 2001 | Incorporation (11 pages) |
6 November 2001 | Incorporation (11 pages) |