Old Trafford
Manchester
M16 9EN
Director Name | Mr Phillip Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Oak Court, Clifton Business Park, Wynne Swinton Manchester M27 8FF |
Director Name | Mr Timothy Peter Ackrel |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Chancery Accountants 4th Floor Chancery House 58 Spring Gardens Manchester M2 1EW |
Director Name | Miss Laura Jane Harding |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2019) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 7 Empress Street Empress Street Old Trafford Manchester M16 9EN |
Director Name | Mr Charles Alexander Clunie Cunningham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Empress Street Empress Street Old Trafford Manchester M16 9EN |
Registered Address | 7 Empress Street Empress Street Old Trafford Manchester M16 9EN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Empirical Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,793,249 |
Current Liabilities | £2,736,192 |
Latest Accounts | 24 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 4 May 2021 (overdue) |
16 January 2015 | Delivered on: 17 January 2015 Persons entitled: DS7 Limited Classification: A registered charge Particulars: Empress street works, empress street, old trafford, manchester. Outstanding |
---|---|
30 July 2013 | Delivered on: 7 August 2013 Satisfied on: 21 January 2015 Persons entitled: Student & Affordable Property Limited Classification: A registered charge Particulars: Empress mill, empress street, old trafford, manchester, t/no: GM457307. Notification of addition to or amendment of charge. Fully Satisfied |
30 July 2013 | Delivered on: 7 August 2013 Satisfied on: 21 January 2015 Persons entitled: Charles Anthony Good Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 July 2013 | Delivered on: 7 August 2013 Satisfied on: 21 January 2015 Persons entitled: Student & Affordable Property Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 February 2013 | Delivered on: 22 February 2013 Satisfied on: 21 January 2015 Persons entitled: Charles Good Classification: Legal mortgage Secured details: £1,000,000.00 due or to become due. Particulars: L/H property k/a empress mill, empress street, old trafford, manchester t/no GM457307. Fully Satisfied |
12 October 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Appointment of Mr Charles Alexander Clunie Cunningham as a director on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Laura Jane Harding as a director on 30 April 2019 (1 page) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 November 2017 | Registered office address changed (1 page) |
16 November 2017 | Registered office address changed from Horton House 6th Floor Exchange Flags Liverpool L2 3PF England to 7 Empress Street Empress Street Old Trafford Manchester M16 9EN on 16 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Horton House 6th Floor Exchange Flags Liverpool L2 3PF on 7 November 2017 (1 page) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 22 April 2016 (1 page) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS England to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
8 July 2015 | Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from C/O Absolute Living Developments Limited Horton House 6th Floor Exchange Flags Liverpool L2 3PF to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 March 2015 | Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Laura Jane Harding as a director on 1 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Miss Laura Jane Harding as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Miss Laura Jane Harding as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Timothy Peter Ackrel as a director on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW England to C/O Absolute Living Developments Limited Horton House 6Th Floor Exchange Flags Liverpool L2 3PF on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Laura Jane Harding as a director on 1 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Laura Jane Harding as a director on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Miss Laura Jane Harding as a director on 3 March 2015 (2 pages) |
21 January 2015 | Satisfaction of charge 075746470004 in full (4 pages) |
21 January 2015 | Satisfaction of charge 075746470002 in full (4 pages) |
21 January 2015 | Satisfaction of charge 075746470004 in full (4 pages) |
21 January 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Satisfaction of charge 075746470003 in full (4 pages) |
21 January 2015 | Satisfaction of charge 075746470003 in full (4 pages) |
21 January 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Satisfaction of charge 075746470002 in full (4 pages) |
17 January 2015 | Registration of charge 075746470005, created on 16 January 2015 (26 pages) |
17 January 2015 | Registration of charge 075746470005, created on 16 January 2015 (26 pages) |
8 January 2015 | Company name changed fsl properties empress mill LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Change of name notice (2 pages) |
8 January 2015 | Change of name notice (2 pages) |
8 January 2015 | Company name changed fsl properties empress mill LIMITED\certificate issued on 08/01/15
|
5 January 2015 | Termination of appointment of Phillip Wright as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Miss Laura Jane Harding as a director on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Phillip Wright as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Miss Laura Jane Harding as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Phillip Wright as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Timothy Peter Ackrel as a director on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Miss Laura Jane Harding as a director on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Chancery Accountants 4Th Floor Chancery House 58 Spring Gardens Manchester M2 1EW on 5 January 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 September 2013 | Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 3 September 2013 (1 page) |
7 August 2013 | Registration of charge 075746470004 (40 pages) |
7 August 2013 | Registration of charge 075746470002 (20 pages) |
7 August 2013 | Registration of charge 075746470003 (19 pages) |
7 August 2013 | Registration of charge 075746470002 (20 pages) |
7 August 2013 | Registration of charge 075746470003 (19 pages) |
7 August 2013 | Registration of charge 075746470004 (40 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
5 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
28 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
17 August 2011 | Director's details changed for Mr Phillip Wright on 23 March 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Phillip Wright on 23 March 2011 (2 pages) |
23 March 2011 | Incorporation (48 pages) |
23 March 2011 | Incorporation (48 pages) |