Malew
Isle Of Man
IM9 3DL
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 6298200 |
---|---|
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£522,597 |
Cash | £6 |
Current Liabilities | £524,688 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 July 2023 (1 month from now) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
8 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr James Whittaker on 21 August 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
16 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester Greater Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
14 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr James Whittaker on 31 March 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (9 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (9 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 October 2009 | Termination of appointment of a director (1 page) |
21 October 2009 | Termination of appointment of a director (1 page) |
6 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
12 February 2009 | Director's change of particulars / james whittaker / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / james whittaker / 12/02/2009 (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
13 April 2007 | Amended full accounts made up to 31 March 2006 (15 pages) |
13 April 2007 | Amended full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
12 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
26 November 2003 | New director appointed (4 pages) |
26 November 2003 | New director appointed (4 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 September 2003 | Resolutions
|
7 September 2003 | Resolutions
|
15 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
21 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 August 2002 | New director appointed (3 pages) |
18 August 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (17 pages) |
5 July 2002 | Incorporation (17 pages) |