STRIPES SOLICITORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3NQ

Company number 05877004
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 56 PETER STREET, MANCHESTER, ENGLAND, M2 3NQ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 7 August 2016 with updates; Registered office address changed from St George's House Peter Street Manchester M2 3NQ to St George's House 56 Peter Street Manchester M2 3NQ on 23 September 2015. The most likely internet sites of STRIPES SOLICITORS LIMITED are www.stripessolicitors.co.uk, and www.stripes-solicitors.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stripes Solicitors Limited is a Private Limited Company. The company registration number is 05877004. Stripes Solicitors Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Stripes Solicitors Limited is St George S House 56 Peter Street Manchester England M2 3nq. The company`s financial liabilities are £341.96k. It is £-103.38k against last year. The cash in hand is £0.79k. It is £-146.05k against last year. And the total assets are £881.88k, which is £-105.34k against last year. STRIPE, Richard Andrew is a Director of the company. TOMKINSON, Christopher Peter is a Director of the company. Secretary GILLIBRAND, Michael James has been resigned. Secretary GREENHALGH, Simon Nicholas has been resigned. Secretary JARMAN, Stephen Anthony has been resigned. Director GELLER, Daniel Joseph has been resigned. Director JARMAN, Stephen Anthony has been resigned. The company operates in "Solicitors".


stripes solicitors Key Finiance

LIABILITIES £341.96k
-24%
CASH £0.79k
-100%
TOTAL ASSETS £881.88k
-11%
All Financial Figures

Current Directors

Director
STRIPE, Richard Andrew
Appointed Date: 14 July 2006
64 years old

Director
TOMKINSON, Christopher Peter
Appointed Date: 25 October 2012
77 years old

Resigned Directors

Secretary
GILLIBRAND, Michael James
Resigned: 24 June 2014
Appointed Date: 10 June 2010

Secretary
GREENHALGH, Simon Nicholas
Resigned: 20 October 2008
Appointed Date: 14 July 2006

Secretary
JARMAN, Stephen Anthony
Resigned: 10 June 2010
Appointed Date: 20 October 2008

Director
GELLER, Daniel Joseph
Resigned: 05 December 2008
Appointed Date: 20 July 2007
51 years old

Director
JARMAN, Stephen Anthony
Resigned: 25 October 2012
Appointed Date: 05 December 2008
59 years old

Persons With Significant Control

Mr Richard Andrew Stripe
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

STRIPES SOLICITORS LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2016
Confirmation statement made on 7 August 2016 with updates
23 Sep 2015
Registered office address changed from St George's House Peter Street Manchester M2 3NQ to St George's House 56 Peter Street Manchester M2 3NQ on 23 September 2015
22 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 31 more events
30 Apr 2008
Accounts for a dormant company made up to 31 August 2007
01 Aug 2007
New director appointed
16 Jul 2007
Return made up to 14/07/07; full list of members
16 Jul 2007
Accounting reference date extended from 31/07/07 to 31/08/07
14 Jul 2006
Incorporation

STRIPES SOLICITORS LIMITED Charges

31 October 2012
Debenture
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Richard Andrew Stripe
Description: Fixed and floating charge over the undertaking and all…
26 October 2010
Debenture
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…