Stretford
Manchester
M16 0PG
Director Name | Mr Andrew John Hindmarch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr Andrew John Hindmarch |
---|---|
Status | Closed |
Appointed | 09 September 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2018) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Ms Abigail Draper |
---|---|
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Talbot Road Stretford Manchester M16 0PG |
Telephone | 0161 8762500 |
---|---|
Telephone region | Manchester |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Talbot Rd Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,239,133 |
Gross Profit | £192,000 |
Net Worth | £72,994 |
Cash | £101,510 |
Current Liabilities | £484,995 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 September 2011 | Delivered on: 16 September 2011 Satisfied on: 25 August 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein 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. Fully Satisfied |
---|
23 December 2016 | Registered office address changed from 100 Talbot Road Stretford Manchester M16 0PG to 340 Deansgate Manchester M3 4LY on 23 December 2016 (2 pages) |
---|---|
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Declaration of solvency (3 pages) |
21 December 2016 | Resolutions
|
22 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
25 August 2015 | Satisfaction of charge 1 in full (1 page) |
10 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
14 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
17 October 2011 | Appointment of Mr Andrew John Hindmarch as a director (2 pages) |
17 October 2011 | Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page) |
17 October 2011 | Appointment of Mr Andrew John Hindmarch as a secretary (1 page) |
17 October 2011 | Termination of appointment of Abigail Draper as a secretary (1 page) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 26 January 2010
|
25 January 2010 | Incorporation (24 pages) |