Trafford Park
Manchester
M17 1WD
Director Name | Mr Peter Singh Landa |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 98 Dudley Street Manchester M16 8BR |
Secretary Name | Mr Peter Singh Landa |
---|---|
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 98 Dudley Street Manchester M16 8BR |
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Robert Bernard Lazare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,864 |
Cash | £91 |
Current Liabilities | £693,970 |
Latest Accounts | 29 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 January |
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: Jam Properties Limited Classification: A registered charge Particulars: All that freehold land property and buildings at and known as 140 palatine road, west didsbury, manchester, M20 2QH as title to the same is registered at the land registry under title number LA51520. Outstanding |
---|---|
31 January 2017 | Delivered on: 7 February 2017 Persons entitled: Jam Properties Limited Classification: A registered charge Particulars: All that freehold land property and buildings at and known as 140 palatine road, west didsbury, manchester, M20 2QH as title to the same is registered at the land registry under title number LA51520. Outstanding |
30 July 2013 | Delivered on: 10 August 2013 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H 140 palatine road, west didsbury, manchester t/no LA51520. Notification of addition to or amendment of charge. Outstanding |
30 July 2013 | Delivered on: 10 August 2013 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H 140 palatine road, west didsbury, manchester t/no LA51520. Notification of addition to or amendment of charge. Outstanding |
2 November 2017 | Total exemption full accounts made up to 29 January 2017 (10 pages) |
---|---|
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 May 2017 | Satisfaction of charge 086222320002 in full (1 page) |
24 May 2017 | Satisfaction of charge 086222320001 in full (1 page) |
7 February 2017 | Registration of charge 086222320004, created on 31 January 2017 (38 pages) |
7 February 2017 | Registration of charge 086222320003, created on 31 January 2017 (37 pages) |
26 January 2017 | Total exemption small company accounts made up to 29 January 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
27 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Previous accounting period extended from 30 July 2015 to 30 January 2016 (1 page) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 July 2015 | Total exemption small company accounts made up to 30 July 2014 (4 pages) |
3 July 2015 | Termination of appointment of Peter Singh Landa as a secretary on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Singh Landa as a secretary on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Singh Landa as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Singh Landa as a director on 2 July 2015 (1 page) |
26 May 2015 | Appointment of Mr Robert Bernard Lazare as a director on 22 May 2015 (2 pages) |
23 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
21 October 2014 | Registered office address changed from Co Topping Partnership 9Th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 August 2013 | Registration of charge 086222320002 (38 pages) |
10 August 2013 | Registration of charge 086222320001 (37 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
25 July 2013 | Registered office address changed from Flat 1 98 Dudley Road Manchester M16 8BR England on 25 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Flat 1 98 Dudley Street Manchester M16 8BR England on 24 July 2013 (1 page) |
24 July 2013 | Incorporation
|