Company NameMSS Products Limited
Company StatusActive
Company Number04361302
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(2 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(2 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Lawrence McCarthy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameMichael Camilus Dinneen
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address6 Hardcastle Close
Bradshaw Hall
Bolton
Lancashire
BL2 4NR
Secretary NameDavid Withers
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameJudith Anne Dunn
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2012)
RolePersonal Assistant
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Roy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lymes
Priory Road Bowden
Altrincham
Cheshire
WA14 3BS
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Secretary NameMrs Sophie Cooper Hall
StatusResigned
Appointed01 November 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Gerard Francis Hall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Road
Tyldesley
Manchester
M29 8QH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitecopperbusbar.co.uk

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Liam Gregory Hall
9.09%
Ordinary B
12.5k at £0.01Liam Gregory Hall
56.73%
Ordinary A
7.5k at £0.01B.j. Hall 1997 Settlement
34.18%
Ordinary A

Financials

Year2014
Turnover£24,005,049
Gross Profit£3,212,862
Net Worth£2,781,566
Cash£1,830,581
Current Liabilities£10,217,925

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

11 October 2019Delivered on: 14 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 25 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 7 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
7 November 2008Delivered on: 11 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterli.
Outstanding
4 April 2007Delivered on: 11 April 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
4 April 2007Delivered on: 11 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 May 2023Delivered on: 8 June 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes fixed charges over (I) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it and, in each case, the premises and fixtures on each such property and (ii) intellectual property. For more details of land or intellectual property charged, please refer to the instrument.
Outstanding
31 May 2023Delivered on: 5 June 2023
Persons entitled: Brian Hall

Classification: A registered charge
Outstanding
5 August 2022Delivered on: 12 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 April 2022Delivered on: 4 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2022Delivered on: 3 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 February 2022Delivered on: 9 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 February 2022Delivered on: 3 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 May 2007Delivered on: 9 May 2007
Satisfied on: 19 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement (ogsa)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
5 April 2002Delivered on: 6 April 2002
Satisfied on: 1 July 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
2 April 2002Delivered on: 4 April 2002
Satisfied on: 25 July 2009
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.
Fully Satisfied

Filing History

30 June 2020Full accounts made up to 30 September 2019 (35 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 November 2019Appointment of Mr Lawrence Mccarthy as a director on 1 November 2019 (2 pages)
14 October 2019Registration of charge 043613020009, created on 11 October 2019 (32 pages)
14 June 2019Full accounts made up to 30 September 2018 (33 pages)
18 April 2019Satisfaction of charge 3 in full (1 page)
18 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
2 July 2018Full accounts made up to 30 September 2017 (32 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (31 pages)
28 June 2017Full accounts made up to 30 September 2016 (31 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
12 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 October 2016Particulars of variation of rights attached to shares (2 pages)
8 October 2016Particulars of variation of rights attached to shares (2 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
14 March 2016Termination of appointment of Sophie Cooper Hall as a secretary on 1 March 2016 (1 page)
14 March 2016Termination of appointment of Sophie Cooper Hall as a secretary on 1 March 2016 (1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 220
(5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 220
(5 pages)
18 June 2015Appointment of Mr Gerard Francis Hall as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Appointment of Mr Gerard Francis Hall as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Termination of appointment of Brian Joseph Hall as a director on 1 June 2015 (1 page)
18 June 2015Appointment of Mr Gerard Francis Hall as a director on 1 June 2015 (2 pages)
1 April 2015Accounts for a medium company made up to 30 September 2014 (21 pages)
1 April 2015Accounts for a medium company made up to 30 September 2014 (21 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 220
(5 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 220
(5 pages)
25 April 2014Registration of charge 043613020008 (14 pages)
25 April 2014Registration of charge 043613020008 (14 pages)
7 April 2014Registration of charge 043613020007 (24 pages)
7 April 2014Registration of charge 043613020007 (24 pages)
18 March 2014Full accounts made up to 30 September 2013 (22 pages)
18 March 2014Full accounts made up to 30 September 2013 (22 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 220
(5 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 220
(5 pages)
19 November 2013Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages)
19 November 2013Director's details changed for Liam Gregory Hall on 1 November 2013 (2 pages)
11 April 2013Full accounts made up to 30 September 2012 (20 pages)
11 April 2013Full accounts made up to 30 September 2012 (20 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
8 November 2012Termination of appointment of Judith Dunn as a secretary (1 page)
8 November 2012Appointment of Mrs Sophie Cooper Hall as a secretary (1 page)
8 November 2012Appointment of Mrs Sophie Cooper Hall as a secretary (1 page)
8 November 2012Termination of appointment of Judith Dunn as a secretary (1 page)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages)
25 July 2012Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page)
4 May 2012Full accounts made up to 30 September 2011 (20 pages)
4 May 2012Full accounts made up to 30 September 2011 (20 pages)
23 February 2012Termination of appointment of Roy Calvin as a director (1 page)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
23 February 2012Termination of appointment of Roy Calvin as a director (1 page)
4 July 2011Full accounts made up to 30 September 2010 (22 pages)
4 July 2011Full accounts made up to 30 September 2010 (22 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (8 pages)
21 September 2010Statement of capital on 8 July 2010
  • GBP 220.00
(6 pages)
21 September 2010Statement of capital on 8 July 2010
  • GBP 220.00
(6 pages)
21 September 2010Statement of capital on 8 July 2010
  • GBP 220.00
(6 pages)
2 July 2010Full accounts made up to 30 September 2009 (21 pages)
2 July 2010Full accounts made up to 30 September 2009 (21 pages)
24 February 2010Director's details changed for Brian Joseph Hall on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
24 February 2010Director's details changed for Liam Gregory Hall on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Camilus Dinneen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Roy Philip Calvin on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
24 February 2010Director's details changed for Michael Camilus Dinneen on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Roy Philip Calvin on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Liam Gregory Hall on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Brian Joseph Hall on 24 February 2010 (2 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Full accounts made up to 30 September 2008 (26 pages)
30 July 2009Full accounts made up to 30 September 2008 (26 pages)
8 July 2009Appointment terminated director david withers (1 page)
8 July 2009Appointment terminated director david withers (1 page)
18 February 2009Return made up to 28/01/09; full list of members (8 pages)
18 February 2009Return made up to 28/01/09; full list of members (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 May 2008Full accounts made up to 30 September 2007 (23 pages)
13 May 2008Full accounts made up to 30 September 2007 (23 pages)
3 March 2008Return made up to 28/01/08; full list of members (8 pages)
3 March 2008Return made up to 28/01/08; full list of members (8 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (5 pages)
27 March 2007Full accounts made up to 30 September 2006 (27 pages)
27 March 2007Full accounts made up to 30 September 2006 (27 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 28/01/07; full list of members (9 pages)
5 March 2007Return made up to 28/01/07; full list of members (9 pages)
21 December 2006Ad 23/11/06--------- £ si [email protected]=88 £ ic 600110/600198 (2 pages)
21 December 2006Ad 23/11/06--------- £ si [email protected]=88 £ ic 600110/600198 (2 pages)
21 December 2006Ad 23/11/06--------- £ si [email protected]=12 £ ic 600198/600210 (2 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Particulars of contract relating to shares (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 December 2006Ad 23/11/06--------- £ si [email protected]=12 £ ic 600198/600210 (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2006Ad 06/01/06--------- £ si 10@1 (2 pages)
14 December 2006Ad 06/01/06--------- £ si 10@1 (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Full accounts made up to 30 September 2005 (27 pages)
12 May 2006Section 394 (1 page)
12 May 2006Section 394 (1 page)
12 May 2006Full accounts made up to 30 September 2005 (27 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Return made up to 28/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2006Return made up to 28/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
9 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (2 pages)
9 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (2 pages)
25 June 2005Registered office changed on 25/06/05 from: bankfield road tyldesley manchester M29 8QH (1 page)
25 June 2005Registered office changed on 25/06/05 from: bankfield road tyldesley manchester M29 8QH (1 page)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2004Ad 31/03/04--------- £ si 260000@1=260000 £ ic 340110/600110 (2 pages)
22 July 2004Ad 31/03/04--------- £ si 260000@1=260000 £ ic 340110/600110 (2 pages)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Nc inc already adjusted 31/03/04 (1 page)
22 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Nc inc already adjusted 31/03/04 (1 page)
13 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
13 July 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
9 March 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2004Return made up to 28/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2003Registered office changed on 12/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
12 August 2003Registered office changed on 12/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
14 July 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
14 July 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
16 May 2003Ad 01/04/03--------- £ si 10@1=10 £ ic 340100/340110 (2 pages)
16 May 2003Ad 01/04/03--------- £ si 10@1=10 £ ic 340100/340110 (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2003Ad 25/03/03--------- £ si 240000@1=240000 £ ic 100100/340100 (2 pages)
11 April 2003Nc inc already adjusted 25/03/03 (2 pages)
11 April 2003Nc inc already adjusted 25/03/03 (2 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2003Ad 25/03/03--------- £ si 240000@1=240000 £ ic 100100/340100 (2 pages)
31 March 2003Return made up to 28/01/03; full list of members (7 pages)
31 March 2003Return made up to 28/01/03; full list of members (7 pages)
15 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
15 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
26 July 2002Nc inc already adjusted 12/07/02 (1 page)
26 July 2002Ad 12/07/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
26 July 2002Ad 12/07/02--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
26 July 2002Nc inc already adjusted 12/07/02 (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2002Ad 30/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
4 February 2002Company name changed hallco 700 LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed hallco 700 LIMITED\certificate issued on 04/02/02 (2 pages)
28 January 2002Incorporation (15 pages)
28 January 2002Incorporation (15 pages)