Urmston
Manchester
M41 8RT
Secretary Name | Glynn Carl Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Laxfield Drive Flixton Manchester M41 8RT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Burton And Company 76 Davyhulme Road Davyhulme Manchester Lancashire M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Deborah Jane Hughes 50.00% Ordinary |
---|---|
50 at £1 | Glyn Carl Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,036 |
Cash | £241 |
Current Liabilities | £17,083 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2005 | Delivered on: 7 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £71080 and all other monies due or to become due. Particulars: 42 east street audenshaw manchester. Fixed charge over all rental income and. Outstanding |
---|---|
21 December 2005 | Delivered on: 7 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £44200 and all other monies due or to become due. Particulars: 147 parkhouse street openshaw manchester. Fixed charge over all rental income and. Outstanding |
21 December 2005 | Delivered on: 7 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £59500 and all other monies due or to become due. Particulars: 67 madison street gorton manchester. Fixed charge over all rental income and. Outstanding |
21 December 2005 | Delivered on: 7 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £59500 and all other monies due or to become due. Particulars: 8 peterborough street gorton manchester. Fixed charge over all rental income and. Outstanding |
6 September 2005 | Delivered on: 7 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 19 greer street, higher openshaw, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 September 2005 | Delivered on: 7 September 2005 Satisfied on: 18 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 147 parkhouse street, openshaw. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 May 2005 | Delivered on: 4 June 2005 Satisfied on: 26 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 east street, audenshaw, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2005 | Delivered on: 24 March 2005 Satisfied on: 26 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 peterborough street gorton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 June 2004 | Delivered on: 22 June 2004 Satisfied on: 18 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 madison street abbey hey manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2022 | Application to strike the company off the register (1 page) |
22 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 May 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Secretary's details changed for Glynn Carl Hughes on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Glynn Carl Hughes on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Deborah Jane Hughes on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Deborah Jane Hughes on 19 April 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Deborah Jane Hughes on 11 February 2011 (2 pages) |
24 May 2012 | Director's details changed for Deborah Jane Hughes on 11 February 2011 (2 pages) |
24 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 10/02/08; no change of members (6 pages) |
8 May 2008 | Return made up to 10/02/08; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
7 January 2006 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 9 laxfield drive flixton manchester M41 8RT (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 9 laxfield drive flixton manchester M41 8RT (1 page) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (9 pages) |
2 March 2004 | Incorporation (9 pages) |