Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director Name | Mrs Leah Pearl Gross |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(16 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House New Bailey Street Manchester M3 5FS |
Director Name | Mr Martin Gross |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | John Edward Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Sherwood 35 Barnston Road Heswall Wirral Merseyside L60 2SW |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2009) |
Role | Head Real Estate Asset Managem |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | James Stott |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2009) |
Role | Banker |
Correspondence Address | 3 Denbigh Place London SW1V 2HB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | metier-group.com |
---|---|
Email address | [email protected] |
Telephone | 01625 865900 |
Telephone region | Macclesfield |
Registered Address | 1st Floor, Cloister House New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
650 at £1 | Threadmet Properties LTD 65.00% Ordinary A |
---|---|
350 at £1 | Threadmet Properties LTD 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£10,014,931 |
Cash | £78,978 |
Current Liabilities | £9,341,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a meadow lane nottingham t/no.NT54884. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 202-210 ashby high street scunthorpe t/no.HS57695. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a land and buldings on the north west side of llandeilo road crosshands llanelli and land lying to the north of bancyffynnon cross hands t/no.WA248519 and WA833751. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a regent house prescot road liverpool t/no.MS139431. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a land and buldings on the west side of wilson street and station lane featherstone pontefract t/no's WYK423458, WYK653290 and WYK647752. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Wilson street featherstone pontefract t/no's WYK423458, WYK653290 and WYK647752:257 dewsbury road leeds t/no.WYK522732:202-210 ashby high street scunthorpe t/no.HS57695 please see image for details of further land (including buildings) charged.. Notification of addition to or amendment of charge. Fully Satisfied |
9 January 2007 | Delivered on: 11 January 2007 Satisfied on: 31 December 2013 Persons entitled: Lehman Brothers International (Europe) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 14/19 james street ebbw vale t/n WA756575, l/h land lying to the westof james street ebbw vale t/n WA756551. Fully Satisfied |
7 November 2006 | Delivered on: 14 November 2006 Satisfied on: 31 December 2013 Persons entitled: Lehman Brothers International (Europe) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever 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. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 23, 25 and 27 tamworth street lichfield and land lying to the north west of lombard street t/no.SF129977 and SF154775. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 49-54 chester road wrexham t/no.WA756626. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 40 old wainfleet road skegness t/no.LL91802. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 11 August 2015 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 3 the wynde south shields t/no.TY82776. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 408 chester road little sutton ellesmere port t/no.CH388815. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 257 dewsbury road leeds t/no.WYK522732. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a land and premises at station road brynmawr ebbw vale t/no.WA756578. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a land on the west side of brownlow drive nottingham t/no.NT37661. Notification of addition to or amendment of charge. Fully Satisfied |
17 December 2013 | Delivered on: 2 January 2014 Satisfied on: 5 June 2014 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: F/H k/a 57-79 eastbourne road middlesborough t/no.CE75174. Notification of addition to or amendment of charge. Fully Satisfied |
7 November 2006 | Delivered on: 14 November 2006 Satisfied on: 31 December 2013 Persons entitled: Lehman Brothers International (Europe) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/No GM16669 land and buildings on commercial road, hazel grove, stockport, f/H. T/no GM282767 land and buildings on commercial road hazel grove stockport, f/H. T/no GM328831 land and buildings on commercial road hazel grove stockport, f/H. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
30 July 2015 | Delivered on: 5 August 2015 Persons entitled: Bfc Finance Limited Classification: A registered charge Particulars: Freehold property known as 57-79 eastbourne road, middlesbrough and registered at the land registry under title number CE75174. Outstanding |
30 July 2015 | Delivered on: 5 August 2015 Persons entitled: Bfc Finance Limited Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
31 October 2023 | Appointment of Mrs Leah Pearl Gross as a director on 1 September 2023 (2 pages) |
31 October 2023 | Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 December 2020 | Registered office address changed from Clifton Square Alderley Edge Cheshire SK9 7NW to 1st Floor, Cloister House New Bailey Street Manchester M3 5FS on 22 December 2020 (1 page) |
18 December 2020 | Satisfaction of charge 059618540019 in full (1 page) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
5 March 2018 | Audited abridged accounts made up to 31 March 2017 (12 pages) |
13 February 2018 | Termination of appointment of John Edward Cooper as a secretary on 1 February 2018 (1 page) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 April 2017 | Satisfaction of charge 059618540020 in full (1 page) |
12 April 2017 | Satisfaction of charge 059618540021 in full (1 page) |
12 April 2017 | Satisfaction of charge 059618540021 in full (1 page) |
12 April 2017 | Satisfaction of charge 059618540020 in full (1 page) |
21 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 February 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 August 2015 | Satisfaction of charge 059618540015 in full (4 pages) |
11 August 2015 | Satisfaction of charge 059618540015 in full (4 pages) |
5 August 2015 | Registration of charge 059618540021, created on 30 July 2015 (26 pages) |
5 August 2015 | Registration of charge 059618540020, created on 30 July 2015 (32 pages) |
5 August 2015 | Registration of charge 059618540021, created on 30 July 2015 (26 pages) |
5 August 2015 | Registration of charge 059618540020, created on 30 July 2015 (32 pages) |
13 May 2015 | Registration of charge 059618540019, created on 11 May 2015 (4 pages) |
13 May 2015 | Registration of charge 059618540019, created on 11 May 2015 (4 pages) |
12 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 June 2014 | Satisfaction of charge 059618540004 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540011 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540006 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540018 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540007 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540009 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540011 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540018 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540017 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540010 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540012 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540014 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540017 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540013 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540013 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540008 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540007 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540016 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540010 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540006 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540012 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540004 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540014 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540005 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540005 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540016 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540009 in full (1 page) |
5 June 2014 | Satisfaction of charge 059618540008 in full (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
2 January 2014 | Registration of charge 059618540013 (28 pages) |
2 January 2014 | Registration of charge 059618540018 (28 pages) |
2 January 2014 | Registration of charge 059618540005 (28 pages) |
2 January 2014 | Registration of charge 059618540014 (28 pages) |
2 January 2014 | Registration of charge 059618540011 (28 pages) |
2 January 2014 | Registration of charge 059618540015 (28 pages) |
2 January 2014 | Registration of charge 059618540004 (16 pages) |
2 January 2014 | Registration of charge 059618540006 (28 pages) |
2 January 2014 | Registration of charge 059618540012 (28 pages) |
2 January 2014 | Registration of charge 059618540006 (28 pages) |
2 January 2014 | Registration of charge 059618540011 (28 pages) |
2 January 2014 | Registration of charge 059618540015 (28 pages) |
2 January 2014 | Registration of charge 059618540013 (28 pages) |
2 January 2014 | Registration of charge 059618540008 (28 pages) |
2 January 2014 | Registration of charge 059618540014 (28 pages) |
2 January 2014 | Registration of charge 059618540016 (28 pages) |
2 January 2014 | Registration of charge 059618540005 (28 pages) |
2 January 2014 | Registration of charge 059618540009 (28 pages) |
2 January 2014 | Registration of charge 059618540004 (16 pages) |
2 January 2014 | Registration of charge 059618540008 (28 pages) |
2 January 2014 | Registration of charge 059618540017 (28 pages) |
2 January 2014 | Registration of charge 059618540010 (28 pages) |
2 January 2014 | Registration of charge 059618540007 (28 pages) |
2 January 2014 | Registration of charge 059618540009 (28 pages) |
2 January 2014 | Registration of charge 059618540012 (28 pages) |
2 January 2014 | Registration of charge 059618540018 (28 pages) |
2 January 2014 | Registration of charge 059618540010 (28 pages) |
2 January 2014 | Registration of charge 059618540016 (28 pages) |
2 January 2014 | Registration of charge 059618540007 (28 pages) |
2 January 2014 | Registration of charge 059618540017 (28 pages) |
31 December 2013 | Satisfaction of charge 1 in full (2 pages) |
31 December 2013 | Satisfaction of charge 3 in full (1 page) |
31 December 2013 | Satisfaction of charge 2 in full (1 page) |
31 December 2013 | Satisfaction of charge 3 in full (1 page) |
31 December 2013 | Satisfaction of charge 2 in full (1 page) |
31 December 2013 | Satisfaction of charge 1 in full (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 September 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
3 September 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
12 August 2010 | Full accounts made up to 31 August 2009 (20 pages) |
12 August 2010 | Full accounts made up to 31 August 2009 (20 pages) |
9 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
17 August 2009 | Full accounts made up to 31 August 2008 (21 pages) |
17 August 2009 | Full accounts made up to 31 August 2008 (21 pages) |
22 June 2009 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page) |
22 June 2009 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page) |
18 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 April 2009 | Appointment terminated director barry porter (1 page) |
28 April 2009 | Appointment terminated director barry porter (1 page) |
26 March 2009 | Appointment terminated director james stott (1 page) |
26 March 2009 | Appointment terminated director james stott (1 page) |
4 February 2009 | Full accounts made up to 30 November 2007 (17 pages) |
4 February 2009 | Full accounts made up to 30 November 2007 (17 pages) |
29 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
29 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 December 2007 | Return made up to 10/10/07; full list of members (3 pages) |
11 January 2007 | Particulars of mortgage/charge (10 pages) |
11 January 2007 | Particulars of mortgage/charge (10 pages) |
14 November 2006 | Particulars of mortgage/charge (22 pages) |
14 November 2006 | Particulars of mortgage/charge (19 pages) |
14 November 2006 | Particulars of mortgage/charge (19 pages) |
14 November 2006 | Particulars of mortgage/charge (22 pages) |
11 November 2006 | New director appointed (12 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (12 pages) |
11 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
10 November 2006 | New director appointed (4 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 November 2006 | Ad 25/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (6 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | New director appointed (6 pages) |
10 November 2006 | Secretary resigned (2 pages) |
10 November 2006 | Ad 25/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
10 November 2006 | Secretary resigned (2 pages) |
20 October 2006 | Company name changed hallco 1374 LIMITED\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed hallco 1374 LIMITED\certificate issued on 20/10/06 (2 pages) |
10 October 2006 | Incorporation (19 pages) |
10 October 2006 | Incorporation (19 pages) |