Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Richard Owen Michaelson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds Ebford Devon Ex3 Opa |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 02 February 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Website | liverpoolwaters.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peel Mineral Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (2 months from now) |
19 September 2013 | Delivered on: 26 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 February 2021 | Notification of Peel L&P Holdings (Uk) Limited as a person with significant control on 22 January 2021 (2 pages) |
---|---|
11 February 2021 | Cessation of Peel L&P Mineral Resources Limited as a person with significant control on 22 January 2021 (1 page) |
22 January 2021 | Resolutions
|
2 December 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
24 November 2020 | Change of details for Peel L&P Mineral Resources Limited as a person with significant control on 2 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
16 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 January 2020 | Change of details for Peel Mineral Resources Limited as a person with significant control on 16 January 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 April 2019 | Satisfaction of charge 064236130001 in full (4 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Peter John Hosker as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Paul Philip Wainscott as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Paul Philip Wainscott as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter John Hosker as a director on 11 October 2016 (1 page) |
15 August 2016 | Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Paul Philip Wainscott as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Peter John Hosker as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Paul Philip Wainscott as a director on 15 August 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 February 2015 | Termination of appointment of John Whittaker as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Lees as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Steven Underwood as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Steven Underwood as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Steven Underwood as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Whittaker as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of John Whittaker as a director on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Lees as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Neil Lees as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mrs Susan Moss as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Susan Moss as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Susan Moss as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Susan Moss as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Susan Moss as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mrs Susan Moss as a secretary on 2 February 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 October 2013 | Resolutions
|
10 October 2013 | Memorandum and Articles of Association (19 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Memorandum and Articles of Association (19 pages) |
26 September 2013 | Registration of charge 064236130001
|
26 September 2013 | Registration of charge 064236130001
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
3 August 2010 | Termination of appointment of Richard Michaelson as a director (1 page) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
1 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
26 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
13 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
9 May 2008 | Director appointed mr neil lees (1 page) |
9 May 2008 | Director appointed mr neil lees (1 page) |
9 November 2007 | Incorporation (18 pages) |
9 November 2007 | Incorporation (18 pages) |