Tyldesley
Manchester
M29 8QH
Director Name | Mr Liam Gregory Hall |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Mayank Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Martyn Paul Green |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Orchard House New Road, Cliffe Selby North Yorkshire YO8 6PQ |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Secretary Name | David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Director Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2009) |
Role | Personal Assistant |
Correspondence Address | 57 The Moorlands Weir Bacup Lancashire OL13 8BT |
Secretary Name | David Withers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kingfisher Close Durkar Wakefield West Yorkshire WF4 3NE |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mrs Denise Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mss Products Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mrs Judith Anne Dunn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Roy Philip Calvin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mss House Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Mangesh Dattatraya Natal |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Secretary Name | Miss Alexa Jaye Sinacola |
---|---|
Status | Resigned |
Appointed | 10 May 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Secretary Name | Mrs Judith Dunn |
---|---|
Status | Resigned |
Appointed | 16 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Secretary Name | Miss Alexa Jaye Sinacola |
---|---|
Status | Resigned |
Appointed | 29 August 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | gcorner.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7032250 |
Telephone region | Manchester |
Registered Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
6.5m at £0.01 | Brian Joseph Hall 65.00% Ordinary |
---|---|
3.5m at £0.01 | Denise Hall 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,472,830 |
Gross Profit | £3,875,227 |
Net Worth | £6,811,135 |
Cash | £3,459,397 |
Current Liabilities | £11,055,535 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
22 February 2016 | Delivered on: 22 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 May 2012 | Delivered on: 15 June 2012 Persons entitled: Ubs Ag, London Branch Classification: Deed of 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: Rights and interest in all money deposited in or transferred or credited to any account, all securities, all derivative assets and any agreement see image for full details. Outstanding |
15 December 2023 | Group of companies' accounts made up to 31 March 2023 (50 pages) |
---|---|
23 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
26 October 2023 | Appointment of Mr Mayank Patel as a director on 26 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Liam Gregory Hall as a director on 26 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Christopher James Hall as a director on 26 October 2023 (1 page) |
21 September 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
21 September 2023 | Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 21 September 2023 (1 page) |
21 August 2023 | Company name changed bryden capital LTD\certificate issued on 21/08/23
|
28 July 2023 | Termination of appointment of Trevor John Gregory as a director on 24 July 2023 (1 page) |
27 June 2023 | Termination of appointment of Denise Hall as a director on 31 May 2023 (1 page) |
12 June 2023 | Notification of a person with significant control statement (2 pages) |
12 June 2023 | Termination of appointment of Judith Anne Dunn as a director on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page) |
12 June 2023 | Cessation of Brian Joseph Hall as a person with significant control on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page) |
15 December 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
17 December 2021 | Group of companies' accounts made up to 31 March 2021 (56 pages) |
23 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
7 August 2021 | Memorandum and Articles of Association (29 pages) |
7 August 2021 | Resolutions
|
6 August 2021 | Change of share class name or designation (2 pages) |
24 March 2021 | Satisfaction of charge 1 in full (1 page) |
18 December 2020 | Group of companies' accounts made up to 31 March 2020 (53 pages) |
24 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr Christopher James Hall as a director on 16 March 2020 (2 pages) |
11 February 2020 | Appointment of Mr Trevor John Gregory as a director on 3 February 2020 (2 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Judith Dunn as a secretary on 29 August 2019 (1 page) |
9 September 2019 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 29 August 2019 (2 pages) |
3 September 2019 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page) |
14 August 2019 | Auditor's resignation (1 page) |
14 January 2019 | Termination of appointment of Mangesh Dattatraya Natal as a director on 10 January 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (48 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 May 2018 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 16 May 2018 (1 page) |
19 May 2018 | Appointment of Mrs Judith Dunn as a secretary on 16 May 2018 (2 pages) |
15 February 2018 | Appointment of Mr Laurence Whelehan as a director on 2 February 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Roy Philip Calvin as a director on 22 September 2017 (1 page) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
16 May 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
13 March 2017 | Appointment of Mr Mangesh Dattatraya Natal as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Mangesh Dattatraya Natal as a director on 1 March 2017 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 February 2016 | Registration of charge 056176080004, created on 22 February 2016 (35 pages) |
22 February 2016 | Registration of charge 056176080004, created on 22 February 2016 (35 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
21 October 2015 | Registration of charge 056176080003, created on 20 October 2015 (16 pages) |
21 October 2015 | Registration of charge 056176080003, created on 20 October 2015 (16 pages) |
4 June 2015 | Appointment of Mr Roy Philip Calvin as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Roy Philip Calvin as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Roy Philip Calvin as a director on 1 June 2015 (2 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 May 2014 | Resolutions
|
8 May 2014 | Resolutions
|
5 April 2014 | Registration of charge 056176080002 (34 pages) |
5 April 2014 | Registration of charge 056176080002 (34 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Brian Joseph Hall on 1 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Brian Joseph Hall on 1 November 2013 (2 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 December 2012 | Director's details changed for Mrs Denise Hall on 1 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Mrs Denise Hall on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Brian Joseph Hall on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Brian Joseph Hall on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Denise Hall on 1 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Brian Joseph Hall on 1 December 2012 (2 pages) |
25 July 2012 | Termination of appointment of Michael Dinneen as a director (1 page) |
25 July 2012 | Termination of appointment of Michael Dinneen as a director (1 page) |
9 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Sub-division of shares on 25 June 2012 (5 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
9 July 2012 | Sub-division of shares on 25 June 2012 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
6 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Mrs Judith Anne Dunn as a director (2 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Appointment of Mrs Judith Anne Dunn as a director (2 pages) |
15 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (4 pages) |
22 August 2011 | Total exemption full accounts made up to 30 November 2010 (4 pages) |
18 March 2011 | Company name changed power components LTD\certificate issued on 18/03/11
|
18 March 2011 | Company name changed power components LTD\certificate issued on 18/03/11
|
18 March 2011 | Change of name notice (2 pages) |
18 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Appointment of Mr Michael Camilus Dinneen as a director (2 pages) |
11 March 2011 | Appointment of Mrs Denise Hall as a director (2 pages) |
11 March 2011 | Appointment of Mr Michael Camilus Dinneen as a director (2 pages) |
11 March 2011 | Appointment of Mrs Denise Hall as a director (2 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 May 2010 | Director's details changed for Brian Joseph Hall on 1 November 2009 (1 page) |
12 May 2010 | Director's details changed for Brian Joseph Hall on 1 November 2009 (1 page) |
12 May 2010 | Director's details changed for Brian Joseph Hall on 1 November 2009 (1 page) |
5 May 2010 | Termination of appointment of Roy Calvin as a director (1 page) |
5 May 2010 | Appointment of Judith Anne Dunn as a secretary (1 page) |
5 May 2010 | Termination of appointment of David Withers as a secretary (1 page) |
5 May 2010 | Appointment of Judith Anne Dunn as a secretary (1 page) |
5 May 2010 | Termination of appointment of David Withers as a secretary (1 page) |
5 May 2010 | Termination of appointment of Roy Calvin as a director (1 page) |
7 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
18 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
4 August 2009 | Company name changed g corner electrical systems LTD.\certificate issued on 04/08/09 (2 pages) |
4 August 2009 | Company name changed g corner electrical systems LTD.\certificate issued on 04/08/09 (2 pages) |
8 July 2009 | Appointment terminated director david withers (1 page) |
8 July 2009 | Appointment terminated director david withers (1 page) |
8 April 2009 | Director appointed roy philip calvin (1 page) |
8 April 2009 | Director appointed roy philip calvin (1 page) |
21 February 2009 | Company name changed mss property developments LIMITED\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed mss property developments LIMITED\certificate issued on 24/02/09 (2 pages) |
17 February 2009 | Secretary appointed david withers (1 page) |
17 February 2009 | Appointment terminated secretary judith dunn (1 page) |
17 February 2009 | Secretary appointed david withers (1 page) |
17 February 2009 | Appointment terminated secretary judith dunn (1 page) |
24 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
22 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
18 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
12 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New secretary appointed (2 pages) |
6 December 2005 | Company name changed hallco 1259 LIMITED\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed hallco 1259 LIMITED\certificate issued on 06/12/05 (2 pages) |
9 November 2005 | Incorporation (16 pages) |
9 November 2005 | Incorporation (16 pages) |