Tyldesley
Manchester
M29 8QH
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(21 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Martyn Paul Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Director Name | Mr Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lymes Priory Road Bowden Altrincham Cheshire WA14 3BS |
Secretary Name | Roy Philip Calvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2005) |
Role | Company Director |
Correspondence Address | 3 Rydal Drive Halebarns Altrincham Cheshire WA15 8TE |
Secretary Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhole Farm Wash Lane Allostock Cheshire WA16 9LH |
Secretary Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2009) |
Role | Personal Assistant |
Correspondence Address | 57 The Moorlands Weir Bacup Lancashire OL13 8BT |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Secretary Name | Miss Alexa Jaye Sinacola |
---|---|
Status | Resigned |
Appointed | 10 May 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | gcorner.co.uk |
---|---|
Telephone | 0161 7032250 |
Telephone region | Manchester |
Registered Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
20.1k at £0.01 | Bryden Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,866,970 |
Gross Profit | £458,252 |
Net Worth | £994,436 |
Cash | £305,473 |
Current Liabilities | £1,380,341 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
8 August 2014 | Delivered on: 9 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 April 2007 | Delivered 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 |
7 November 2008 | Delivered on: 11 November 2008 Satisfied on: 29 June 2015 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 sterling. Fully Satisfied |
4 April 2007 | Delivered on: 11 April 2007 Satisfied on: 29 June 2015 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. Fully Satisfied |
5 April 2002 | Delivered 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 2002 | Delivered on: 4 April 2002 Satisfied on: 20 February 2010 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 |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
---|---|
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (48 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
23 November 2023 | Notification of a person with significant control statement (2 pages) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
23 November 2023 | Cessation of Bryden Capital Ltd as a person with significant control on 31 May 2023 (1 page) |
21 September 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
7 September 2023 | Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 7 September 2023 (1 page) |
7 September 2023 | Appointment of Mr Liam Gregory Hall as a director on 31 August 2023 (2 pages) |
7 September 2023 | Appointment of Mr Mayank Patel as a director on 31 August 2023 (2 pages) |
7 September 2023 | Termination of appointment of Christopher James Hall as a director on 31 August 2023 (1 page) |
12 June 2023 | Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page) |
31 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
23 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages) |
5 April 2022 | Satisfaction of charge 043613680007 in full (1 page) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (54 pages) |
14 July 2021 | Change of details for Bryden Capital Ltd as a person with significant control on 3 September 2019 (2 pages) |
10 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
3 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
3 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 September 2019 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
14 December 2017 | Appointment of Mr Christopher James Hall as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Christopher James Hall as a director on 14 December 2017 (2 pages) |
22 September 2017 | Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page) |
20 July 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 July 2017 (1 page) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
29 June 2015 | Satisfaction of charge 5 in full (2 pages) |
29 June 2015 | Satisfaction of charge 5 in full (2 pages) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 August 2014 | Registration of charge 043613680007, created on 8 August 2014 (25 pages) |
9 August 2014 | Registration of charge 043613680007, created on 8 August 2014 (25 pages) |
9 August 2014 | Registration of charge 043613680007, created on 8 August 2014 (25 pages) |
5 April 2014 | Registration of charge 043613680006 (34 pages) |
5 April 2014 | Registration of charge 043613680006 (34 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
27 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
15 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
4 August 2009 | Company name changed power components LTD.\certificate issued on 04/08/09 (2 pages) |
4 August 2009 | Company name changed power components LTD.\certificate issued on 04/08/09 (2 pages) |
23 April 2009 | Appointment terminated director david withers (1 page) |
23 April 2009 | Appointment terminated director david withers (1 page) |
9 April 2009 | Capitals not rolled up (2 pages) |
9 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Secretary appointed judith anne dunn (1 page) |
8 April 2009 | Director appointed brian joseph hall (1 page) |
8 April 2009 | Secretary appointed judith anne dunn (1 page) |
8 April 2009 | Director appointed brian joseph hall (1 page) |
30 March 2009 | Appointment terminated secretary david withers (1 page) |
30 March 2009 | Appointment terminated secretary david withers (1 page) |
18 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
17 February 2009 | Appointment terminated secretary judith dunn (1 page) |
17 February 2009 | Secretary appointed david withers (1 page) |
17 February 2009 | Secretary appointed david withers (1 page) |
17 February 2009 | Appointment terminated secretary judith dunn (1 page) |
14 February 2009 | Company name changed g corner electrical systems LIMITED\certificate issued on 18/02/09 (2 pages) |
14 February 2009 | Company name changed g corner electrical systems LIMITED\certificate issued on 18/02/09 (2 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
13 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
28 April 2008 | Appointment terminated director michael dinneen (1 page) |
28 April 2008 | Appointment terminated director liam hall (1 page) |
28 April 2008 | Appointment terminated director michael dinneen (1 page) |
28 April 2008 | Appointment terminated director liam hall (1 page) |
1 April 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
1 April 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
4 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (5 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
19 April 2007 | Full accounts made up to 30 September 2006 (20 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (9 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=88 £ ic 100/188 (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=88 £ ic 100/188 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=12 £ ic 188/200 (2 pages) |
13 December 2006 | Particulars of contract relating to shares (2 pages) |
13 December 2006 | Ad 23/11/06--------- £ si [email protected]=12 £ ic 188/200 (2 pages) |
13 December 2006 | Resolutions
|
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Full accounts made up to 30 September 2005 (21 pages) |
12 May 2006 | Full accounts made up to 30 September 2005 (21 pages) |
12 May 2006 | Section 394 (1 page) |
12 May 2006 | Section 394 (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (2 pages) |
9 September 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (2 pages) |
28 February 2005 | Return made up to 28/01/05; change of members (7 pages) |
28 February 2005 | Return made up to 28/01/05; change of members (7 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | New director appointed (1 page) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 March 2004 | Return made up to 28/01/04; full list of members
|
24 March 2004 | Return made up to 28/01/04; full list of members
|
17 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
25 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
20 September 2002 | Ad 25/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2002 | Ad 25/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
15 August 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
4 February 2002 | Company name changed hallco 701 LIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed hallco 701 LIMITED\certificate issued on 04/02/02 (2 pages) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Incorporation (16 pages) |