56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Selwyn Demmy |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Moon Prestbury Road Wilmslow Cheshire |
Director Name | Kenneth James Johnson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 123 Dialstone Lane Offerton Stockport Cheshire SK2 6AP |
Secretary Name | Kenneth James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 123 Dialstone Lane Offerton Stockport Cheshire SK2 6AP |
Director Name | Graham Dennis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 1998) |
Role | Administrative |
Country of Residence | England |
Correspondence Address | 5 Baker Street Middleton Manchester Lancashire M24 2JS |
Director Name | Graham Alan Howson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 1998) |
Role | Property Dir |
Correspondence Address | Chapel Studios 416 Warrington Road Glazebury Warrington WA3 5NX |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | M28 |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | M28 |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 December 2020) |
Role | Accountant |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2014) |
Role | Chartered Acountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Wood Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | betfred.com |
---|---|
Email address | [email protected] |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Done Brothers Cash Betting LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
29 July 1994 | Delivered on: 15 August 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 barnsdale road cutsyke wakefield west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 July 1994 | Delivered on: 15 August 1994 Satisfied on: 31 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit a 29 harehills road leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 31 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 39 waterloo street st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 134 warrington road prescot merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 2/6 nutgrove road st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 31 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as arcade chamber 6 arcade street wigan lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51 huddersfield road mirfield yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 27 honiton way penketh warrington cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property adjoining albion public house lower house lane widnes cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 329 to 331 carlton hill nottingham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 1998 | Delivered on: 28 September 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 70 eccleston street prescot merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 March 1998 | Delivered on: 3 April 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kempton court griffin street salford greater manchester t/no.GM450621. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 40/42 kemble street prescot merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 February 1998 | Delivered on: 9 February 1998 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 888/890 manchester road bradford west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 December 1996 | Delivered on: 2 January 1997 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 50/50B town street armley leeds t/n WYK259128 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 December 1996 | Delivered on: 30 December 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
28 November 1996 | Delivered on: 3 December 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a land at 21A & 21B market street clay cross nr chesterfield derbyshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 October 1996 | Delivered on: 7 October 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 market place wetherby west yorkshire and the proceeds of sales thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
14 September 1996 | Delivered on: 20 September 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 287-291 harehills lane, leeds, west yorkshire t/no. YWE70307 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1996 | Delivered on: 21 June 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 and 5 front street, pontefract yorkshire t/no: WYK200691 and wyk 210330 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 May 1996 | Delivered on: 15 May 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 birley moor road frechville sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 January 1996 | Delivered on: 29 January 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor 236/238 ilkeston road nottingham and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 January 1996 | Delivered on: 8 January 1996 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 817 osmaston road allenton derby and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as 84 claughton street st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 November 1995 | Delivered on: 6 December 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 315 harehills lane leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 November 1995 | Delivered on: 7 November 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property situate at 17 market street sheffield west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 October 1995 | Delivered on: 18 October 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 the arcade hilltop knottingley wakefield yorks and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1995 | Delivered on: 12 October 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 49/51 king street belper derbyshire t/n DY131249 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 September 1995 | Delivered on: 26 September 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor premises & forecourt 828 & 830 barnsley road sheffield south yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 August 1995 | Delivered on: 7 August 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 416 hawthorn road bootle liverpool merseyside t/n MS192781 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 March 1995 | Delivered on: 17 March 1995 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 19 briggate & 31 back briggate silsden bradford west yorkshire t/n WYK407511 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 September 1994 | Delivered on: 18 October 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 main street swallownest rotherham south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 October 1994 | Delivered on: 12 October 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 200 whitman road broomhill sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 July 1994 | Delivered on: 15 August 1994 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 74 commercial street rothwell leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 31 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises at rear of 187/189 and 191 parr stocks road st helens merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 24 September 2017 (6 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 25 September 2016 (6 pages) |
8 January 2017 | Accounts for a dormant company made up to 25 September 2016 (6 pages) |
25 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 January 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 28 September 2014 (6 pages) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
1 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
28 March 2014 | Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Michael Rodney Hamilton on 28 March 2014 (1 page) |
28 March 2014 | Director's details changed for Mr Fred Done on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Fred Done on 28 March 2014 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Mr Barry Graham Kirk Nightingale as a director
|
8 February 2012 | Appointment of Mr Barry Graham Kirk Nightingale as a director
|
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
28 July 2011 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
28 July 2011 | Appointment of Barry Graham Kirk Nightingale as a director (3 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Full accounts made up to 31 March 2006 (8 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 May 2006 | Return made up to 01/02/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
31 October 2005 | Withdrawal of application for striking off (1 page) |
31 October 2005 | Withdrawal of application for striking off (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2005 | Application for striking-off (1 page) |
30 March 2005 | Application for striking-off (1 page) |
15 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
8 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 2NL (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road worsley manchester M28 2NL (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
25 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
14 July 2002 | Return made up to 01/02/02; full list of members (6 pages) |
14 July 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
31 January 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
11 June 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 June 1999 | Return made up to 01/02/99; no change of members (4 pages) |
18 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
18 January 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 January 1999 | Resolutions
|
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (3 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: demmy house bolton road irlams o' th' height manchester M6 7NJ (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (3 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed
|
5 January 1999 | Registered office changed on 05/01/99 from: demmy house bolton road irlams o' th' height manchester M6 7NJ (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Full accounts made up to 28 February 1998 (19 pages) |
1 September 1998 | Full accounts made up to 28 February 1998 (19 pages) |
27 February 1998 | Return made up to 01/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 01/02/98; no change of members (5 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Accounts for a medium company made up to 22 February 1997 (21 pages) |
30 September 1997 | Accounts for a medium company made up to 22 February 1997 (21 pages) |
4 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
4 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Accounts for a medium company made up to 24 February 1996 (21 pages) |
29 August 1996 | Accounts for a medium company made up to 24 February 1996 (21 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |
4 March 1996 | Return made up to 01/02/96; no change of members (5 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Accounts for a small company made up to 25 February 1995 (9 pages) |
14 July 1995 | Accounts for a small company made up to 25 February 1995 (9 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |