Manchester
Lancashire
M40 8HH
Secretary Name | David John Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Hulme Hall Road Manchester Lancashire M40 8HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | permanoid.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2056161 |
Telephone region | Manchester |
Registered Address | 107 Hulme Hall Road Manchester Lancashire M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Permanoid LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 October 2020 | Delivered on: 26 October 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
1 November 2010 | Delivered on: 8 November 2010 Persons entitled: Euro Sales Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north east side of hulme lane miles platting t/no GM413956; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
17 November 2004 | Delivered on: 29 November 2004 Persons entitled: Euro Sales Finance PLC Classification: Legal charge 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: Land and buildings on the north east side of hulme hill lane miles platting manchester t/n GM413956 the property assets debts rights and undertaking. See the mortgage charge document for full details. Outstanding |
26 March 2004 | Delivered on: 31 March 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of hulme hall lane miles platting manchester t/n GM413956. 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. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 14 December 2006 Satisfied on: 15 December 2008 Persons entitled: Leoni Temco Limited Classification: Charge by way of legal mortgage 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: F/H land k/a land and buildings on the north east side of hulme hall lane, miles platting t/no GM413956. Fully Satisfied |
8 July 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 October 2020 | Registration of charge 050132750006, created on 9 October 2020 (44 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
12 April 2016 | Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
15 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
30 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
18 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a small company made up to 1 October 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 1 October 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 1 October 2010 (6 pages) |
8 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 February 2010 | Director's details changed for Mr David Lindsay Hingston on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr David Lindsay Hingston on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a small company made up to 2 October 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 2 October 2009 (7 pages) |
20 January 2010 | Accounts for a small company made up to 2 October 2009 (7 pages) |
24 November 2009 | Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for David John Cresswell on 1 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for David John Cresswell on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for David John Cresswell on 1 October 2009 (1 page) |
26 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
1 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
29 November 2004 | Particulars of mortgage/charge (7 pages) |
29 November 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (15 pages) |
31 March 2004 | Particulars of mortgage/charge (15 pages) |
28 January 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
12 January 2004 | Incorporation (16 pages) |
12 January 2004 | Incorporation (16 pages) |