6 Clifton Drive
Lytham
Lancashire
FY8 5RQ
Secretary Name | Michael Hayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Barrister At Law |
Correspondence Address | 30 Bottom O Th Moor Horwich Bolton Lancashire BL6 6QF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Colin Edward Farmer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Sunnyhurst 9-10 Briers Bow, Wheelton Chorley Lancashire PR6 8HD |
Secretary Name | Colin Edward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Sunnyhurst 9-10 Briers Bow, Wheelton Chorley Lancashire PR6 8HD |
Registered Address | Alex House 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stuart Henry Macdonald Denney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,097 |
Cash | £28,095 |
Current Liabilities | £42,026 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
6 July 2009 | Delivered on: 7 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 101 walker street preston lancashire t/no. LAN43287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 October 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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: F/H land and buildings at upper walker street and bispham street preston by way of fixed charge all right title and interest to and in any proceeds of any insurances of the property and any present and future goodwill attaching to the property. By way of floating charge all movable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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 |
31 October 2006 | Delivered on: 7 November 2006 Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland Classification: Assignment of agreement for lease 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: All rights title and interest arising out of in to and under the contracts. See the mortgage charge document for full details. Outstanding |
21 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
19 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
3 December 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
23 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 March 2010 | Director's details changed for Christopher John Hudson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Christopher John Hudson on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Christopher John Hudson on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
18 August 2008 | Secretary appointed michael hayton (2 pages) |
18 August 2008 | Secretary appointed michael hayton (2 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 August 2008 | Appointment terminated director and secretary colin farmer (1 page) |
12 August 2008 | Appointment terminated director and secretary colin farmer (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: alex house 26-268 chapel street salford manchester M3 5JZ (1 page) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: alex house 26-268 chapel street salford manchester M3 5JZ (1 page) |
4 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members
|
20 February 2007 | Return made up to 17/01/07; full list of members
|
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Particulars of mortgage/charge (5 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page) |
7 April 2006 | New secretary appointed;new director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2006 | Incorporation (14 pages) |
17 January 2006 | Incorporation (14 pages) |