Manchester
M2 1EW
Director Name | Ms Margaret Moya Ball |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kroll Advisory Ltd, The Chancery 58 Spring Gar Manchester M2 1EW |
Director Name | Ms Carol Ann Ainscow |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 28 Regency House 36 Whitworth Street Manchester M1 3NR |
Secretary Name | Mr Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadow Avenue Hale, Altrincham Greater Manchester WA15 8JS |
Secretary Name | Mr Paul Gerard Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Secretary Name | Margaret Moya Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Ep3 6 Oldham Road Manchester Lancashire M4 5DE |
Director Name | Ms Margaret Moya Ball |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oldham Road Manchester M4 5DB |
Director Name | Mr Andrew Darren Conaghan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kroll Advisory Ltd, The Chancery 58 Spring Gar Manchester M2 1EW |
Director Name | Mrs Stephanie Ann Halle |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2021) |
Role | Head Of Administration |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kroll Advisory Ltd, The Chancery 58 Spring Gar Manchester M2 1EW |
Telephone | 0161 8271650 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Kroll Advisory Ltd, The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Carol Ainscow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,667,289 |
Cash | £35,869 |
Current Liabilities | £7,124,879 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 27 January 2022 (overdue) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The ainscow hotel, trinity way, salford, M3 5EN registered at land registry with title numbers MAN321158, GM432967 and LA168821. Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The ainscow hotel, trinity way, salford, M3 5HY registered at land registry with title number MAN321158, land and buildings on the south west side of irwell street, salford registered at land registry with title number GM432967 and land on the south east side of east ordsall lane, salford registered at land registry with title number LA168821. Outstanding |
9 October 2018 | Delivered on: 10 October 2018 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: The leasehold property known as land lying to the south west of irwell street, salford as the same is registered at the land registry with title number GM432967; the freehold property known as land on the south east side of ordsall lane, salford as the same is registered at land registry with title number LA168821; and the freehold property known as land at trinity way, salford as the same is comprised in a TP1 transfer of part dated 25 july 2018 and made between (1) the council of the city of salford and (2) the ainscow hotel limited being a transfer of land out of title number MAN249344 which land has a the date of this charge been provisionally allocated title number MAN321158 by land registry. Outstanding |
21 January 2016 | Delivered on: 23 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The ainscow hotel, trinity way, salford t/no LA168821 and GM432967. Outstanding |
11 December 2015 | Delivered on: 14 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 May 2021 | Delivered on: 26 May 2021 Persons entitled: System 3 Investments Limited Classification: A registered charge Particulars: Land on the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967 and the ainscow, trinity way, salford, M3 5HY (title number MAN321158). Outstanding |
24 May 2021 | Delivered on: 26 May 2021 Persons entitled: System 3 Investments Limited Classification: A registered charge Particulars: Land on the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967) and the ainscow, trinity way, salford, M3 5HY (title number MAN321158). Outstanding |
29 September 2020 | Delivered on: 8 October 2020 Persons entitled: Kingscrown Finance Limited Classification: A registered charge Particulars: Land on the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967) and the ainscow, trinity way, salford, M3 5HY (title number MAN321158). Outstanding |
29 September 2020 | Delivered on: 8 October 2020 Persons entitled: Kingscrown Finance Limited Classification: A registered charge Particulars: Land lying to the south east side of east ordsall lane, salford (title number LA168821) and land and building lying to the south west of irwell street, salford (title number GM432967) and the ainscow, trinity way, salford, M3 5HY (title number MAN321158). Outstanding |
11 February 2014 | Delivered on: 24 February 2014 Satisfied on: 22 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings lying to the south west side of irwell street, salford, greater manchester. Notification of addition to or amendment of charge. Fully Satisfied |
18 December 2013 | Delivered on: 20 December 2013 Satisfied on: 22 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 10 irwell street, salford, greater manchester. Notification of addition to or amendment of charge. Fully Satisfied |
22 November 2013 | Delivered on: 11 December 2013 Satisfied on: 22 January 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 June 2006 | Delivered on: 28 June 2006 Satisfied on: 22 January 2016 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Former brown brothers building being 3 east ordsall lane salford and bounded by irwell street and egerton street t/ns GM432967 and LA168821. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
8 October 2020 | Registration of charge 057927990011, created on 29 September 2020 (13 pages) |
8 October 2020 | Registration of charge 057927990010, created on 29 September 2020 (27 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 057927990008, created on 20 December 2019 (13 pages) |
23 December 2019 | Registration of charge 057927990009, created on 20 December 2019 (8 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE England to 6 Oldham Road Manchester M4 5DB on 25 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
10 October 2018 | Registration of charge 057927990007, created on 9 October 2018 (19 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Registered office address changed from Express Networks George Leigh Street Manchester M4 5DL to Express Networks 3 6 Oldham Road Manchester M4 5DE on 15 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr William Andrew Jones as a director on 14 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr William Andrew Jones as a director on 14 March 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 January 2016 | Registration of charge 057927990006, created on 21 January 2016 (10 pages) |
23 January 2016 | Registration of charge 057927990006, created on 21 January 2016 (10 pages) |
22 January 2016 | Satisfaction of charge 057927990004 in full (4 pages) |
22 January 2016 | Satisfaction of charge 057927990004 in full (4 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 057927990003 in full (4 pages) |
22 January 2016 | Satisfaction of charge 057927990003 in full (4 pages) |
22 January 2016 | Satisfaction of charge 057927990002 in full (4 pages) |
22 January 2016 | Satisfaction of charge 057927990002 in full (4 pages) |
14 December 2015 | Registration of charge 057927990005, created on 11 December 2015 (5 pages) |
14 December 2015 | Registration of charge 057927990005, created on 11 December 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Company name changed artisan irwell street LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Termination of appointment of Carol Ainscow as a director (1 page) |
22 May 2014 | Company name changed artisan irwell street LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Termination of appointment of Carol Ainscow as a director (1 page) |
24 February 2014 | Registration of charge 057927990004
|
24 February 2014 | Registration of charge 057927990004
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Registration of charge 057927990003 (10 pages) |
20 December 2013 | Registration of charge 057927990003 (10 pages) |
11 December 2013 | Registration of charge 057927990002 (14 pages) |
11 December 2013 | Registration of charge 057927990002 (14 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
17 September 2013 | Appointment of Mrs Margaret Moya Ball as a director (2 pages) |
17 September 2013 | Appointment of Mrs Margaret Moya Ball as a director (2 pages) |
4 April 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
4 April 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 1 February 2012 (1 page) |
13 December 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
13 December 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
29 June 2010 | Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page) |
29 June 2010 | Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Carol Ainscow on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Carol Ainscow on 20 April 2010 (2 pages) |
15 April 2010 | Full accounts made up to 30 June 2008 (15 pages) |
15 April 2010 | Full accounts made up to 30 June 2008 (15 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 July 2008 | Auditor's resignation (1 page) |
7 July 2008 | Auditor's resignation (1 page) |
3 June 2008 | Secretary appointed margaret moya ball (1 page) |
3 June 2008 | Secretary appointed margaret moya ball (1 page) |
21 May 2008 | Appointment terminated secretary paul deehan (1 page) |
21 May 2008 | Appointment terminated secretary paul deehan (1 page) |
14 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Company name changed artisan shelfco LIMITED\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed artisan shelfco LIMITED\certificate issued on 17/07/06 (2 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
16 June 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
24 April 2006 | Incorporation (19 pages) |
24 April 2006 | Incorporation (19 pages) |