Traffordcity
Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2017) |
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 | 17 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2017) |
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 | 22 March 2004(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 | 22 March 2004(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 | 22 March 2004(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 |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 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 Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 1 month 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 Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Peel Airports Undertakings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 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 14 March 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 February 2015 | Termination of appointment of Neil Lees as a secretary on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of John Whittaker as a director on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Steven Underwood as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Moss as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Peter John Hosker as a director on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mrs Susan Moss as a director on 17 February 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
16 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
30 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
24 May 2010 | Resolutions
|
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
24 August 2009 | Appointment terminated director robert hough (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) |
23 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed neil lees (1 page) |
12 November 2008 | Resolutions
|
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
18 March 2008 | Appointment terminated director peter scott (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 August 2006 | Resolutions
|
24 May 2006 | New director appointed (3 pages) |
19 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
5 April 2006 | Company name changed peel airports no. 1 LIMITED\certificate issued on 05/04/06 (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
28 April 2004 | Resolutions
|
16 April 2004 | Company name changed doncaster sheffield airport limi ted\certificate issued on 16/04/04 (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |