Heywood
Lancashire
OL10 2QQ
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Mill Heywood Old Road Heywood Lancashire OL10 2QQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | manchesterdomestic.com |
---|
Registered Address | Birch Mill Heywood Old Road Heywood Lancashire OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Eli Neumann 50.00% Ordinary |
---|---|
1 at £1 | Simon Oliver Fitton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,364 |
Cash | £1,868 |
Current Liabilities | £160,100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 February 2015 | Delivered on: 9 February 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 192 weaste lane salford M5 5JL being registered at hm land registry under title number LA139184. Outstanding |
---|---|
14 November 2013 | Delivered on: 18 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 4 brow street rochdale lancashire OL11 2JZ being registered under title number GM780499. Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 4 November 2013 Persons entitled: David Heywood T/a Express Loan Corporation Classification: A registered charge Particulars: 4 brow street rochdale OL11 2JZ registered under title number GM780499. Notification of addition to or amendment of charge. Outstanding |
10 May 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H land and premises k/a 33 bowker street salford manchester t/no LA24081. Notification of addition to or amendment of charge. Outstanding |
31 January 2013 | Delivered on: 16 February 2013 Persons entitled: David Heywood T/a Express Loan Corporation Classification: Legal mortgage Secured details: £115,000.00 due or to become due. Particulars: 33 bowker street, higher broughton salford. Outstanding |
10 March 2011 | Delivered on: 26 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 station road manchester t/no GM515297 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 January 2011 | Delivered on: 7 January 2011 Persons entitled: Lloyds Tsb 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 |
16 January 2015 | Delivered on: 6 February 2015 Satisfied on: 9 February 2015 Persons entitled: David Heywood T/a Express Loan Corporation Classification: A registered charge Particulars: 192 weaste lane salford M5 5JL being registered at hm land registry under title number LA139184. Fully Satisfied |
29 July 2011 | Delivered on: 11 August 2011 Satisfied on: 25 April 2012 Persons entitled: David Heywood T/a Express Loan Corporation Classification: Mortgage Secured details: All monies due or to become due from the borrower or the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 47 station road manchester t/no GM515297 and by way of fixed charge all its rights in any policies of insurance relating to the property the benefit of all contracts all authorisations all monies from time to time standing to the credit of the rent account see image for full details. Fully Satisfied |
27 September 2017 | Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page) |
---|---|
29 June 2017 | Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page) |
16 June 2017 | Previous accounting period extended from 24 September 2016 to 5 October 2016 (1 page) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 September 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 February 2015 | Registration of charge 066115510009, created on 6 February 2015 (39 pages) |
9 February 2015 | Registration of charge 066115510009, created on 6 February 2015 (39 pages) |
9 February 2015 | Satisfaction of charge 066115510008 in full (1 page) |
6 February 2015 | Registration of charge 066115510008, created on 16 January 2015 (41 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
18 November 2013 | Registration of charge 066115510007 (39 pages) |
18 November 2013 | All of the property or undertaking has been released from charge 066115510006 (1 page) |
4 November 2013 | Registration of charge 066115510006 (41 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registration of charge 066115510005 (41 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mr Eli Neumann on 6 June 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr Eli Neumann on 6 June 2011 (2 pages) |
25 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
31 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
31 August 2011 | Appointment of Mr Simon Oliver Fitton as a director (2 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 April 2009 | Director appointed eli neumann (2 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 June 2008 | Incorporation (9 pages) |