Salford
Lancashire
M7 4NL
Secretary Name | Mr Martin Leon Varley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(1 week after company formation) |
Appointment Duration | 13 years, 5 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Legh Street Salford Greater Manchester M7 4EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2007 | Delivered on: 28 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 June 2007 | Delivered on: 28 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at windsor road (57 windsor road) enfield road industrial estate redditch worcestershire t/no WR65446. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
---|---|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
11 June 2014 | Appointment of receiver or manager (4 pages) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 April 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
17 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2007 | Particulars of mortgage/charge (7 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2007 | Incorporation (16 pages) |