Whitefield
Manchester
M45 7LY
Director Name | Mr Philip Maurice Estry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr James Andrew Dempsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2005(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Middleton Commercial Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Mr Philip Maurice Estry |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Director Name | Mr Frederick Mark Hatton |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Honeywood Lower Peover Knutsford Cheshire WA16 9PU |
Secretary Name | Mr Frederick Mark Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Honeywood Lower Peover Knutsford Cheshire WA16 9PU |
Secretary Name | Mr James Andrew Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Secretary Name | Mr Graham John Orme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Parr Lane Unsworth Bury Lancashire BL9 8PH |
Director Name | Hillingdon Shirt Company Limited (Corporation) |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 September 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 1995) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Secretary Name | Derby Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2005) |
Correspondence Address | 68 Derby Street Manchester Lancashire M8 8AT |
Registered Address | Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,800 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
16 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
16 February 2023 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 April 2021 | Cessation of Hillingdon International Ltd as a person with significant control on 31 March 2020 (1 page) |
7 April 2021 | Notification of Middleton Commercial Properties Limited as a person with significant control on 31 March 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 March 2018 | Notification of Hillingdon International Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 March 2017 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2017-03-16
|
16 March 2017 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2017-03-16
|
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
18 August 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
18 August 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page) |
12 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Middleton Commercial Properties Ltd on 30 April 2010 (2 pages) |
12 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Middleton Commercial Properties Ltd on 30 April 2010 (2 pages) |
29 June 2011 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Return made up to 30/04/08; full list of members (4 pages) |
8 September 2009 | Return made up to 30/04/08; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 August 2006 | Return made up to 30/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
23 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 68 derby st manchester M8 8AT (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 68 derby st manchester M8 8AT (1 page) |
18 July 2001 | Particulars of mortgage/charge (11 pages) |
18 July 2001 | Particulars of mortgage/charge (11 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
18 June 1999 | Return made up to 30/04/99; full list of members (7 pages) |
18 June 1999 | Return made up to 30/04/99; full list of members (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
1 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
1 May 1998 | Return made up to 30/04/98; no change of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1996 (2 pages) |
10 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1996 (2 pages) |
10 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1997 (2 pages) |
10 November 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 1997 (2 pages) |
1 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
1 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 April 1996 | Return made up to 30/04/96; full list of members (7 pages) |
30 April 1996 | Return made up to 30/04/96; full list of members (7 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
30 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 May 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 May 1995 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 September 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
2 September 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
12 November 1992 | Accounts for a small company made up to 30 April 1992 (4 pages) |
12 November 1992 | Accounts for a small company made up to 30 April 1992 (4 pages) |
12 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
12 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
19 April 1991 | Accounts for a small company made up to 30 April 1990 (3 pages) |
19 April 1991 | Accounts for a small company made up to 30 April 1990 (3 pages) |
24 April 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
24 April 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 March 1988 | Incorporation (17 pages) |
24 March 1988 | Incorporation (17 pages) |