Company NameG. Corner Electrical Systems Ltd
DirectorsMayank Patel and Liam Gregory Hall
Company StatusActive
Company Number04361368
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Previous NamesG Corner Electrical Systems Limited and Power Components Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mayank Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(21 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
Director NameMartyn Paul Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressOrchard House
New Road, Cliffe
Selby
North Yorkshire
YO8 6PQ
Director NameMr Roy Philip Calvin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration15 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lymes
Priory Road Bowden
Altrincham
Cheshire
WA14 3BS
Secretary NameRoy Philip Calvin
NationalityBritish
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2005)
RoleCompany Director
Correspondence Address3 Rydal Drive
Halebarns
Altrincham
Cheshire
WA15 8TE
Secretary NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2008)
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
StatusResigned
Appointed31 July 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhole Farm
Wash Lane
Allostock
Cheshire
WA16 9LH
Secretary NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
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
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 (resigned 01 April 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 Duration2 years, 10 months (resigned 13 February 2009)
RolePersonal Assistant
Correspondence Address57 The Moorlands
Weir
Bacup
Lancashire
OL13 8BT
Director NameBrian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Secretary NameMiss Alexa Jaye Sinacola
StatusResigned
Appointed10 May 2017(15 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressBryden House Unit 1, Millfield Road
Boundary Industrial Estate
Bolton
BL2 6QY
Director NameMr Christopher James Hall
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mss Products Ltd Bankfield 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

Websitegcorner.co.uk
Telephone0161 7032250
Telephone regionManchester

Location

Registered AddressC/O Mss Products Ltd Bankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

20.1k at £0.01Bryden Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,866,970
Gross Profit£458,252
Net Worth£994,436
Cash£305,473
Current Liabilities£1,380,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

8 August 2014Delivered on: 9 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 5 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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
7 November 2008Delivered 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 2007Delivered 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 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: 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

Filing History

6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
6 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (48 pages)
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
23 November 2023Notification of a person with significant control statement (2 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Cessation of Bryden Capital Ltd as a person with significant control on 31 May 2023 (1 page)
21 September 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
7 September 2023Registered 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 2023Appointment of Mr Liam Gregory Hall as a director on 31 August 2023 (2 pages)
7 September 2023Appointment of Mr Mayank Patel as a director on 31 August 2023 (2 pages)
7 September 2023Termination of appointment of Christopher James Hall as a director on 31 August 2023 (1 page)
12 June 2023Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page)
12 June 2023Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages)
5 April 2022Satisfaction of charge 043613680007 in full (1 page)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (54 pages)
14 July 2021Change of details for Bryden Capital Ltd as a person with significant control on 3 September 2019 (2 pages)
10 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
3 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
3 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 September 2019Registered 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 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
14 December 2017Appointment of Mr Christopher James Hall as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Christopher James Hall as a director on 14 December 2017 (2 pages)
22 September 2017Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page)
20 July 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 July 2017 (1 page)
20 July 2017Termination of appointment of Judith Anne Dunn as a secretary on 10 July 2017 (1 page)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
16 May 2017Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 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 200.5
(4 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 200.5
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
29 June 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Satisfaction of charge 5 in full (2 pages)
29 June 2015Satisfaction of charge 3 in full (1 page)
29 June 2015Satisfaction of charge 3 in full (1 page)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200.5
(4 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 200.5
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 August 2014Registration of charge 043613680007, created on 8 August 2014 (25 pages)
9 August 2014Registration of charge 043613680007, created on 8 August 2014 (25 pages)
9 August 2014Registration of charge 043613680007, created on 8 August 2014 (25 pages)
5 April 2014Registration of charge 043613680006 (34 pages)
5 April 2014Registration of charge 043613680006 (34 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 200.5
(4 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 200.5
(4 pages)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
6 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
27 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
27 September 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (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 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)
15 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
9 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
4 August 2009Company name changed power components LTD.\certificate issued on 04/08/09 (2 pages)
4 August 2009Company name changed power components LTD.\certificate issued on 04/08/09 (2 pages)
23 April 2009Appointment terminated director david withers (1 page)
23 April 2009Appointment terminated director david withers (1 page)
9 April 2009Capitals not rolled up (2 pages)
9 April 2009Capitals not rolled up (2 pages)
8 April 2009Secretary appointed judith anne dunn (1 page)
8 April 2009Director appointed brian joseph hall (1 page)
8 April 2009Secretary appointed judith anne dunn (1 page)
8 April 2009Director appointed brian joseph hall (1 page)
30 March 2009Appointment terminated secretary david withers (1 page)
30 March 2009Appointment terminated secretary david withers (1 page)
18 February 2009Return made up to 28/01/09; full list of members (5 pages)
18 February 2009Return made up to 28/01/09; full list of members (5 pages)
17 February 2009Appointment terminated secretary judith dunn (1 page)
17 February 2009Secretary appointed david withers (1 page)
17 February 2009Secretary appointed david withers (1 page)
17 February 2009Appointment terminated secretary judith dunn (1 page)
14 February 2009Company name changed g corner electrical systems LIMITED\certificate issued on 18/02/09 (2 pages)
14 February 2009Company name changed g corner electrical systems LIMITED\certificate issued on 18/02/09 (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 September 2008Full accounts made up to 31 March 2008 (19 pages)
29 September 2008Full accounts made up to 31 March 2008 (19 pages)
13 May 2008Full accounts made up to 30 September 2007 (19 pages)
13 May 2008Full accounts made up to 30 September 2007 (19 pages)
28 April 2008Appointment terminated director michael dinneen (1 page)
28 April 2008Appointment terminated director liam hall (1 page)
28 April 2008Appointment terminated director michael dinneen (1 page)
28 April 2008Appointment terminated director liam hall (1 page)
1 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
1 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
4 March 2008Return made up to 28/01/08; full list of members (5 pages)
4 March 2008Return made up to 28/01/08; full list of members (5 pages)
19 April 2007Full accounts made up to 30 September 2006 (20 pages)
19 April 2007Full accounts made up to 30 September 2006 (20 pages)
11 April 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 (5 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)
13 December 2006Ad 23/11/06--------- £ si [email protected]=88 £ ic 100/188 (2 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=88 £ ic 100/188 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=12 £ ic 188/200 (2 pages)
13 December 2006Particulars of contract relating to shares (2 pages)
13 December 2006Ad 23/11/06--------- £ si [email protected]=12 £ ic 188/200 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
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)
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 (21 pages)
12 May 2006Full accounts made up to 30 September 2005 (21 pages)
12 May 2006Section 394 (1 page)
12 May 2006Section 394 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
5 April 2006Return made up to 28/01/06; full list of members (7 pages)
5 April 2006Return made up to 28/01/06; full list of members (7 pages)
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 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (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)
28 February 2005Return made up to 28/01/05; change of members (7 pages)
28 February 2005Return made up to 28/01/05; change of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: airology house mars street oldham lancashire OL9 6LT (1 page)
29 December 2004Registered office changed on 29/12/04 from: airology house mars street oldham lancashire OL9 6LT (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004New director appointed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004New director appointed (1 page)
23 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
25 February 2003Secretary resigned (1 page)
13 February 2003Return made up to 28/01/03; full list of members (8 pages)
13 February 2003Return made up to 28/01/03; full list of members (8 pages)
20 September 2002Ad 25/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2002Ad 25/07/02--------- £ si 98@1=98 £ ic 2/100 (2 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)
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)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
4 February 2002Company name changed hallco 701 LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed hallco 701 LIMITED\certificate issued on 04/02/02 (2 pages)
28 January 2002Incorporation (16 pages)
28 January 2002Incorporation (16 pages)