THE WOODLANDS BUSINESS PARK LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 03543654
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address 260/8 ALEX HOUSE, CHAPEL STREET, SALFORD, M3 5JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 April 2017 with updates. The most likely internet sites of THE WOODLANDS BUSINESS PARK LIMITED are www.thewoodlandsbusinesspark.co.uk, and www.the-woodlands-business-park.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-seven years and six months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Woodlands Business Park Limited is a Private Limited Company. The company registration number is 03543654. The Woodlands Business Park Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of The Woodlands Business Park Limited is 260 8 Alex House Chapel Street Salford M3 5jz. The company`s financial liabilities are £3854.68k. It is £435.36k against last year. The cash in hand is £57.5k. It is £-12.76k against last year. And the total assets are £4140.34k, which is £67.16k against last year. MORLEY, Harold Lionel is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FAIRHURST, Nicholas James has been resigned. Secretary MCCONVILLE, Matthew has been resigned. Secretary MORLEY, Danielle has been resigned. Secretary MORLEY, Harold Lionel has been resigned. Director FAIRHURST, Nicholas James has been resigned. Director MORLEY, Danielle has been resigned. Director MORLEY, Oliver Dean has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the woodlands business park Key Finiance

LIABILITIES £3854.68k
+12%
CASH £57.5k
-19%
TOTAL ASSETS £4140.34k
+1%
All Financial Figures

Current Directors

Director
MORLEY, Harold Lionel
Appointed Date: 08 April 1998
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Secretary
FAIRHURST, Nicholas James
Resigned: 22 January 2004
Appointed Date: 19 March 1999

Secretary
MCCONVILLE, Matthew
Resigned: 05 March 2009
Appointed Date: 22 January 2004

Secretary
MORLEY, Danielle
Resigned: 23 September 2016
Appointed Date: 04 March 2009

Secretary
MORLEY, Harold Lionel
Resigned: 28 January 2004
Appointed Date: 08 April 1998

Director
FAIRHURST, Nicholas James
Resigned: 27 March 2008
Appointed Date: 10 May 2004
65 years old

Director
MORLEY, Danielle
Resigned: 23 September 2016
Appointed Date: 22 January 2016
56 years old

Director
MORLEY, Oliver Dean
Resigned: 05 March 2009
Appointed Date: 08 April 1998
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Persons With Significant Control

Mr Harold Lionel Morley
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Eastern Infotec Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE WOODLANDS BUSINESS PARK LIMITED Events

12 Apr 2017
Compulsory strike-off action has been discontinued
11 Apr 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
04 Apr 2017
First Gazette notice for compulsory strike-off
23 Sep 2016
Termination of appointment of Danielle Morley as a director on 23 September 2016
...
... and 76 more events
29 Apr 1998
New director appointed
29 Apr 1998
New secretary appointed;new director appointed
25 Apr 1998
Particulars of mortgage/charge
25 Apr 1998
Particulars of mortgage/charge
08 Apr 1998
Incorporation

THE WOODLANDS BUSINESS PARK LIMITED Charges

22 January 2016
Charge code 0354 3654 0009
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge.
10 October 2013
Charge code 0354 3654 0008
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge.
4 July 2007
Debenture
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H the woodlands ashton road haydock t/n MS401185. And all…
3 May 2000
Legal charge
Delivered: 12 May 2000
Status: Satisfied on 10 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The woodlands, ashton road, haydock, merseyside title…
3 May 2000
Debenture
Delivered: 12 May 2000
Status: Satisfied on 10 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as the woodlands…
3 May 2000
Charge over deposit account
Delivered: 12 May 2000
Status: Satisfied on 10 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: An assignment over all sums (denominated in whatever…
23 April 1998
Debenture
Delivered: 25 April 1998
Status: Satisfied on 11 May 2000
Persons entitled: Hanley Economic Building Society
Description: Fixed and floating charges over the undertaking and all…
23 April 1998
Mortgage
Delivered: 25 April 1998
Status: Satisfied on 11 May 2000
Persons entitled: Hanley Economic Building Society
Description: L/H property k/a woodlands ashton road newton le willows st…