About

Registered Number: 04005084
Date of Incorporation: 31/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Counting House 4a Moss Lane, Swinton, Manchester, M27 9SA,

 

M. Corrigan Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of M. Corrigan Ltd are listed as Corrigan, Jayne, Corrigan, Jayne, Corrigan, Micheal Arthur, Corrigan, Mary Jean, Corrigan, Arthur, Corrigan, Michael Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIGAN, Jayne 05 October 2011 - 1
CORRIGAN, Micheal Arthur 01 March 2019 - 1
CORRIGAN, Arthur 31 May 2000 23 May 2002 1
CORRIGAN, Michael Arthur 22 June 2002 05 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CORRIGAN, Jayne 02 July 2004 - 1
CORRIGAN, Mary Jean 31 May 2000 02 July 2004 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AP01 - Appointment of director 04 July 2019
AA - Annual Accounts 03 July 2019
AA - Annual Accounts 30 November 2018
PSC01 - N/A 21 November 2018
CS01 - N/A 21 November 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 November 2014
AD04 - Change of location of company records to the registered office 10 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 01 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 28 July 2003
225 - Change of Accounting Reference Date 28 July 2003
AA - Annual Accounts 28 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
363s - Annual Return 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 21 May 2002
AA - Annual Accounts 22 March 2002
CERTNM - Change of name certificate 05 March 2002
363s - Annual Return 12 September 2001
287 - Change in situation or address of Registered Office 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2002 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Mortgage by way of specific legal charge 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.