Finlan Road
Middleton
M24 2RW
Director Name | Mr Ian Willerton Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
Director Name | Mr Daniel Simpson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
Secretary Name | Mr Andrew Stuart Murray |
---|---|
Status | Closed |
Appointed | 30 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
Director Name | Mr James Edward Levine |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 14 Carrs Crescent Formby L37 2EU |
Director Name | Mrs Amanda Claire Levine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Derby Street Ormskirk Lancashire L39 2BY |
Registered Address | Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr James Edward Levine 60.00% Ordinary |
---|---|
40 at £1 | Amanda Levine 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,280 |
Cash | £401,903 |
Current Liabilities | £1,063,042 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 June 2008 | Delivered on: 17 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
3 November 2017 | Registered office address changed from C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA England to Mid House Stakehill Industrial Estate Finlan Road Middleton M24 2RW on 3 November 2017 (1 page) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
4 November 2016 | Secretary's details changed for Mr Andrew Stuart Murray on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Daniel Simpson on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Ian Willerton Murray on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Andrew Stuart Murray on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Ian Willerton Murray as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Andrew Stuart Murray as a secretary on 30 September 2016 (2 pages) |
3 November 2016 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to C/O Mid Communications Limited Unit 3B Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Daniel Simpson as a director on 30 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Andrew Stuart Murray as a director on 30 September 2016 (2 pages) |
2 November 2016 | Termination of appointment of Amanda Claire Levine as a director on 30 September 2016 (1 page) |
2 November 2016 | Termination of appointment of James Edward Levine as a director on 30 September 2016 (1 page) |
1 November 2016 | Resolutions
|
4 October 2016 | Registration of charge 065700410002, created on 30 September 2016 (23 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Registered office address changed from 40 Hoghton Street Southport PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 40 Hoghton Street Southport PR9 0PQ to 32 Derby Street Ormskirk Lancashire L39 2BY on 2 October 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 April 2015 | Director's details changed for Mr James Edward Levine on 7 November 2014 (2 pages) |
24 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr James Edward Levine on 7 November 2014 (2 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Appointment of Mrs Amanda Claire Levine as a director
|
16 March 2011 | Appointment of Mrs Amanda Claire Levine as a director (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 May 2010 | Director's details changed for Mr James Edward Levine on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr James Edward Levine on 1 October 2009 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 June 2009 | Location of debenture register (1 page) |
23 March 2009 | Ad 16/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 March 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 11B hoghton street southport merseyside PR9 0NS united kingdom (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 April 2008 | Incorporation (13 pages) |