Swinton
Manchester
M27 0AJ
Secretary Name | Mr Ashley John Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1994(45 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Folly Lane Swinton Manchester M27 0AJ |
Director Name | Edward Ashley Holt |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Folly Lane Swinton Manchester M27 0AJ |
Director Name | Mr John Cain |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 1992) |
Role | Footwear Retailer |
Correspondence Address | 20 Hawthorne Avenue Burnley Lancs BB11 2JR |
Director Name | Mrs Melanie June Frost |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Top Higham Burnley Lancashire BB12 9ES |
Director Name | Mr Alec West Holt |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 09 December 2003) |
Role | Footwear Retailer |
Correspondence Address | 3 Willaston Avenue Blacko Nelson Lancashire BB9 6LU |
Director Name | Ms Amanda Julie Pym |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 04 September 2014) |
Role | Footwear Retailer |
Country of Residence | England |
Correspondence Address | Morley Hall Little Barrow Chester Cheshire |
Secretary Name | Mrs Margaret Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Willaston Avenue Blacko Nelson Lancashire BB9 6LU |
Website | belladonnashoes.co.uk |
---|
Registered Address | 62 Folly Lane Swinton Manchester M27 0AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
257 at £1 | A.j. Holt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138,703 |
Cash | £4,712 |
Current Liabilities | £213,570 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
19 September 2014 | Delivered on: 22 September 2014 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Outstanding |
---|---|
9 November 1998 | Delivered on: 13 November 1998 Persons entitled: Midland 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: Property at 45 and 47 scotland road nelson lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 October 1998 | Delivered on: 24 October 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 October 1998 | Delivered on: 24 October 1998 Satisfied on: 27 September 2010 Persons entitled: Midland 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: 47 albert street nelson lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 April 1957 | Delivered on: 2 May 1957 Satisfied on: 27 September 2010 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All moneys due etc. Particulars: 16 & 18 crowther street, nelson, lancs including trade machinery fixtures etc both present and future undertaking and all property present and future including uncalled capital. Fully Satisfied |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2021 | Voluntary strike-off action has been suspended (1 page) |
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Voluntary strike-off action has been suspended (1 page) |
15 November 2021 | Application to strike the company off the register (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
23 January 2020 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
31 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
24 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 April 2018 | Registered office address changed from Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ to 62 Folly Lane Swinton Manchester M27 0AJ on 30 April 2018 (1 page) |
27 April 2018 | Secretary's details changed for Mr Ashley John Holt on 27 April 2018 (1 page) |
27 April 2018 | Director's details changed for Mr Ashley John Holt on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Edward Ashley Holt on 27 April 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
14 December 2017 | Change of details for Mrs Louisa Jane Venn as a person with significant control on 10 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Ashley John Holt on 10 December 2017 (2 pages) |
14 December 2017 | Secretary's details changed for Mr Ashley John Holt on 10 December 2017 (1 page) |
14 December 2017 | Director's details changed for Edward Ashley Holt on 10 December 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
23 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
2 July 2015 | Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite 1 International House Spring Hill Road Burnley Lancashire BB11 2LQ on 2 July 2015 (1 page) |
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 September 2014 | Registration of charge 004535870005, created on 19 September 2014 (15 pages) |
22 September 2014 | Registration of charge 004535870005, created on 19 September 2014 (15 pages) |
18 September 2014 | Termination of appointment of Amanda Julie Pym as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Amanda Julie Pym as a director on 4 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Amanda Julie Pym as a director on 4 September 2014 (1 page) |
4 September 2014 | Appointment of Edward Ashley Holt as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Edward Ashley Holt as a director on 4 September 2014 (2 pages) |
4 September 2014 | Appointment of Edward Ashley Holt as a director on 4 September 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 January 2012 (9 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 January 2012 (9 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
23 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
24 January 2012 | Statement of capital on 24 January 2012
|
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Solvency statement dated 14/01/12 (1 page) |
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Statement of capital on 24 January 2012
|
24 January 2012 | Solvency statement dated 14/01/12 (1 page) |
10 January 2012 | Registered office address changed from 45 Scotland Road Nelson Lancashire BB9 7UT on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 45 Scotland Road Nelson Lancashire BB9 7UT on 10 January 2012 (1 page) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Ms Amanda Julie Pym on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Amanda Julie Pym on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Amanda Julie Pym on 1 December 2009 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
29 August 2008 | Appointment terminated director melanie frost (1 page) |
29 August 2008 | Appointment terminated director melanie frost (1 page) |
13 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
30 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
18 December 2003 | Return made up to 11/12/03; full list of members
|
18 December 2003 | Return made up to 11/12/03; full list of members
|
6 September 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
6 September 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members
|
22 December 2000 | Return made up to 11/12/00; full list of members
|
22 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members (7 pages) |
8 October 1999 | Full group accounts made up to 31 January 1999 (12 pages) |
8 October 1999 | Full group accounts made up to 31 January 1999 (12 pages) |
13 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
17 November 1998 | £ nc 365000/520000 09/11/98 (1 page) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | £ nc 365000/520000 09/11/98 (1 page) |
17 November 1998 | Ad 01/11/98--------- £ si 181000@1=181000 £ ic 333102/514102 (2 pages) |
17 November 1998 | Ad 01/11/98--------- £ si 181000@1=181000 £ ic 333102/514102 (2 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Full group accounts made up to 31 January 1998 (13 pages) |
24 June 1998 | Full group accounts made up to 31 January 1998 (13 pages) |
23 February 1998 | Particulars of contract relating to shares (4 pages) |
23 February 1998 | Ad 31/01/98--------- £ si 10102@1=10102 £ ic 323000/333102 (2 pages) |
23 February 1998 | Particulars of contract relating to shares (4 pages) |
23 February 1998 | Ad 31/01/98--------- £ si 10102@1=10102 £ ic 323000/333102 (2 pages) |
10 February 1998 | Ad 31/01/98--------- £ si 320000@1=320000 £ ic 3000/323000 (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | £ nc 4000/365000 31/01/98 (1 page) |
10 February 1998 | £ nc 4000/365000 31/01/98 (1 page) |
10 February 1998 | Ad 31/01/98--------- £ si 320000@1=320000 £ ic 3000/323000 (2 pages) |
30 December 1997 | Return made up to 11/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 11/12/97; no change of members (8 pages) |
9 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
9 July 1997 | Full accounts made up to 31 January 1997 (10 pages) |
30 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 January 1996 | Return made up to 11/12/95; full list of members
|
17 January 1996 | Return made up to 11/12/95; full list of members
|
17 January 1996 | Director's particulars changed (1 page) |
17 January 1996 | Director's particulars changed (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |