Eccles
M30 7EY
Director Name | Mr Andrew David Chalmers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 86 Bawden Road Dairy Flat Rd2 Albany Auckland New Zealand |
Director Name | Dr Marwan Badea Koukash |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ranch Whitehouse Lane Rainford St. Helens WA11 8NL |
Director Name | Miss Hannah Fendall |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2018) |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Salford City Stadium 1 Stadium Way Eccles M30 7EY |
Director Name | Miss Dawn Joanne Fidler |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Barcroft Street Bury BL9 5BT |
Director Name | Mr Asif Latief |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salford City Stadium 1 Stadium Way Eccles M30 7EY |
Director Name | Mr Andrew David Rosler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2018) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Stadium 1 Stadium Way Eccles M30 7EY |
Director Name | Mr David William Parry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salford City Stadium 1 Stadium Way Eccles M30 7EY |
Telephone | 0161 3120206 |
---|---|
Telephone region | Manchester |
Registered Address | Salford City Stadium 1 Stadium Way Eccles M30 7EY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Ecapital Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
21 December 2018 | Delivered on: 10 January 2019 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
30 August 2018 | Delivered on: 3 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
24 October 2014 | Delivered on: 6 November 2014 Persons entitled: Marwan Koukash Classification: A registered charge Outstanding |
12 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Satisfaction of charge 083711130003 in full (1 page) |
25 March 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
1 May 2019 | Termination of appointment of David William Parry as a director on 1 May 2019 (1 page) |
25 April 2019 | Accounts for a small company made up to 30 January 2018 (14 pages) |
26 February 2019 | Appointment of Mr Paul Andrew King as a director on 26 February 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 083711130002 in full (4 pages) |
10 January 2019 | Registration of charge 083711130003, created on 21 December 2018 (13 pages) |
21 December 2018 | Satisfaction of charge 083711130001 in full (4 pages) |
12 December 2018 | Termination of appointment of Andrew David Rosler as a director on 12 December 2018 (1 page) |
11 December 2018 | Appointment of Mr David William Parry as a director on 11 December 2018 (2 pages) |
25 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
6 September 2018 | Termination of appointment of David William Parry as a director on 6 September 2018 (1 page) |
3 September 2018 | Registration of charge 083711130002, created on 30 August 2018 (25 pages) |
31 July 2018 | Director's details changed for Mr David Andrew Parry on 31 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr David Andrew Parry as a director on 31 July 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a small company made up to 31 January 2017 (11 pages) |
10 January 2018 | Notification of Salford Rd Holdings as a person with significant control on 8 January 2018 (2 pages) |
10 January 2018 | Notification of Salford Rd Holdings as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Asif Latief as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Miss Dawn Joanne Fidler as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Miss Dawn Joanne Fidler as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Andrew David Rosler as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Andrew David Rosler as a director on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Dawn Joanne Fidler as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Hannah Fendall as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Miss Hannah Fendall as a director on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Dawn Joanne Fidler as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Marwan Badea Koukash as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Marwan Badea Koukash as a director on 8 January 2018 (1 page) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Miss Hannah Fendall as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Asif Latief as a director on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Asif Latief as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Hannah Fendall as a director on 8 January 2018 (1 page) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Asif Latief as a director on 8 January 2018 (2 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Accounts for a small company made up to 31 January 2016 (8 pages) |
16 February 2017 | Accounts for a small company made up to 31 January 2016 (8 pages) |
18 January 2017 | Termination of appointment of Andrew David Chalmers as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Andrew David Chalmers as a director on 16 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
10 January 2016 | Accounts for a small company made up to 31 January 2015 (8 pages) |
10 January 2016 | Accounts for a small company made up to 31 January 2015 (8 pages) |
15 June 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 November 2014 | Full accounts made up to 31 January 2014 (16 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (16 pages) |
6 November 2014 | Registration of charge 083711130001, created on 24 October 2014 (38 pages) |
6 November 2014 | Registration of charge 083711130001, created on 24 October 2014 (38 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|