Bury
Lancashire
BL9 7BR
Secretary Name | Mrs Kay Margaret Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | Mr Michael Christopher Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,676 |
Current Liabilities | £121,676 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
6 October 2003 | Delivered on: 23 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 420 hale road hale barns cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 September 2003 | Delivered on: 24 September 2003 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. Outstanding |
22 May 2023 | Secretary's details changed for Mrs Kay Margaret Flynn on 18 May 2023 (1 page) |
---|---|
19 May 2023 | Director's details changed for Mr Michael Christopher Flynn on 18 May 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
19 May 2023 | Change of details for Mr Michael Christopher Flynn as a person with significant control on 18 May 2023 (2 pages) |
19 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 19 May 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 May 2022 (7 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) |
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) |
24 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 30 May 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 May 2020 (7 pages) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 May 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
16 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 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) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Mr Michael Christopher Flynn on 7 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Michael Christopher Flynn on 7 May 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Michael Christopher Flynn on 7 May 2013 (2 pages) |
21 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD 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) |
8 November 2012 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD 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 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 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) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Michael Christopher Flynn on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Michael Christopher Flynn on 7 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Michael Christopher Flynn on 7 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 31 church road northenden manchester M22 4NN (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 31 church road northenden manchester M22 4NN (1 page) |
17 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 June 2008 | Director's change of particulars / michael flynn / 16/06/2008 (2 pages) |
16 June 2008 | Secretary's change of particulars / kay flynn / 16/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / kay flynn / 16/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / michael flynn / 16/06/2008 (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 September 2007 | Return made up to 08/05/07; no change of members; amend (6 pages) |
10 September 2007 | Return made up to 08/05/07; no change of members; amend (6 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 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 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 September 2006 | Return made up to 08/05/06; full list of members (6 pages) |
22 September 2006 | Return made up to 08/05/06; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
5 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
28 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
28 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
23 January 2003 | Company name changed flynn properties LIMITED\certificate issued on 23/01/03 (2 pages) |
23 January 2003 | Company name changed flynn properties LIMITED\certificate issued on 23/01/03 (2 pages) |
23 October 2002 | Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 October 2002 | Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (9 pages) |
8 May 2002 | Incorporation (9 pages) |