Abacus Court
6 Minshull Street
Manchester
M1 5EO
Latest Accounts | 31 March 1986 (37 years ago) |
---|---|
Next Accounts Due | 31 January 1989 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
1 October 1975 | Delivered on: 6 October 1975 Satisfied on: 6 June 1991 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: For further securing debentire stock of norcros limited amounting to £5,000,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
8 September 1975 | Delivered on: 29 September 1975 Satisfied on: 6 June 1991 Persons entitled: The Prudential Assurance Company LTD. Classification: Equitable cahrge without instrument Secured details: For securing debenture stock of norcros LTD amounting to £5,000,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 December 2014 | Restoration by order of the court (3 pages) |
---|---|
10 December 2014 | Restoration by order of the court (3 pages) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Order of court - dissolution void (2 pages) |
9 October 2009 | Order of court - dissolution void (2 pages) |
2 September 1992 | Dissolved (1 page) |
2 September 1992 | Dissolved (1 page) |
2 June 1992 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 1992 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 January 1992 | Director's particulars changed (2 pages) |
19 January 1992 | Director's particulars changed (2 pages) |
9 November 1989 | Registered office changed on 09/11/89 from: norcros house bagshot road bracknell berkshire RG12 3SW (1 page) |
9 November 1989 | Registered office changed on 09/11/89 from: norcros house bagshot road bracknell berkshire RG12 3SW (1 page) |
6 November 1989 | Registered office changed on 06/11/89 from: c/o deloitte haskins & sells bank house, charlotte street manchester M1 4BX (1 page) |
6 November 1989 | Registered office changed on 06/11/89 from: c/o deloitte haskins & sells bank house, charlotte street manchester M1 4BX (1 page) |
15 March 1989 | Return made up to 31/12/88; full list of members (7 pages) |
15 March 1989 | Return made up to 31/12/88; full list of members (7 pages) |
7 October 1988 | First gazette (1 page) |
7 October 1988 | First gazette (1 page) |
29 September 1988 | New director appointed (2 pages) |
24 October 1987 | Registered office changed on 24/10/87 from: c/o deloitte haskins & sells howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
24 October 1987 | Registered office changed on 24/10/87 from: c/o deloitte haskins & sells howard house lloyd street altrincham cheshire WA14 2DE (1 page) |
3 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
3 February 1987 | Return made up to 31/10/86; full list of members (5 pages) |
28 March 1947 | Incorporation (17 pages) |
28 March 1947 | Incorporation (17 pages) |