Traffordcity
Manchester
M17 8PL
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(9 years, 11 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 | 23 February 2015(9 years, 11 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 | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 St. Georges Crescent Timperley Altrincham WA15 6HG |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
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 | 11 May 2006(1 year, 2 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 Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 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 | 07 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | straitonretailpark.com |
---|
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 Investments (Uk) LTD 100.00% Ordinary |
---|
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) |
9 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
9 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 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 M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
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) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 February 2015 | Termination of appointment of Steven Underwood as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mrs Susan Moss as a director on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Neil Lees as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of John Alexander Schofield as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mrs Susan Moss as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mrs Susan Moss as a secretary on 23 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of John Whittaker as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Neil Lees as a secretary on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Underwood as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of John Alexander Schofield as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of John Whittaker as a director on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mrs Susan Moss as a secretary on 23 February 2015 (2 pages) |
29 January 2015 | Director's details changed for John Alexander Schofield on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for John Alexander Schofield on 29 January 2015 (2 pages) |
22 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
10 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 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 7 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 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 7 March 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) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 7 March 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) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
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) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 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) |
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) |
16 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
5 February 2009 | Director appointed paul philip wainscott (1 page) |
5 February 2009 | Director appointed paul philip wainscott (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
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) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
19 May 2006 | Return made up to 07/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 07/03/06; full list of members (3 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |