Traffordcity
Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Closed |
Appointed | 20 February 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 February 2015) |
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 | 24 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester Lancashire 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 Lancashire M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 February 2015 | Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of John Whittaker as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Neil Lees as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Peter John Hosker as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Steven Underwood as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Susan Moss as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 20 February 2015 (1 page) |
23 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
23 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 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) |
20 March 2009 | Director appointed john whittaker (1 page) |
20 March 2009 | Director appointed steven underwood (1 page) |
20 March 2009 | Director appointed andrew christopher simpson (1 page) |
20 March 2009 | Director appointed john whittaker (1 page) |
20 March 2009 | Director appointed steven underwood (1 page) |
20 March 2009 | Director appointed andrew christopher simpson (1 page) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
17 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
29 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (3 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (3 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
23 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 January 2004 | New secretary appointed;new director appointed (9 pages) |
16 January 2004 | New director appointed (7 pages) |
16 January 2004 | New secretary appointed;new director appointed (9 pages) |
16 January 2004 | New director appointed (7 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 10 snow hill london EC1A 2AL (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 10 snow hill london EC1A 2AL (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | New director appointed (3 pages) |
24 December 2003 | Secretary resigned;director resigned (1 page) |
24 December 2003 | New director appointed (3 pages) |
24 November 2003 | Company name changed de facto 1098 LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed de facto 1098 LIMITED\certificate issued on 24/11/03 (2 pages) |
30 October 2003 | Incorporation (16 pages) |
30 October 2003 | Incorporation (16 pages) |