Swinton
Manchester
M27 0AJ
Secretary Name | Edward Ashley Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(42 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 62 Folly Lane Swinton Manchester M27 0AJ |
Director Name | Mr John Cain |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 1992) |
Role | Footwear Retailer |
Correspondence Address | 20 Hawthorne Avenue Burnley Lancs BB11 2JR |
Director Name | Mr Alec West Holt |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 09 December 2003) |
Role | Footwear Retailer |
Correspondence Address | 3 Willaston Avenue Blacko Nelson Lancashire BB9 6LU |
Secretary Name | Mr Ashley John Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(29 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sand Hall Reedymoor Lane Foulridge Colne Lancashire BB8 7LL |
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 |
15k at £1 | Alec W. Holt LTD 99.99% Ordinary |
---|---|
1 at £1 | A.j. Holt 0.01% Ordinary |
Latest Accounts | 31 January 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
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 |
---|---|
25 January 1963 | Delivered on: 1 February 1963 Persons entitled: Midland Bank Limited Classification: Floating charge Secured details: All monies due etc. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2021 | Application to strike the company off the register (3 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
31 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
7 January 2019 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
30 April 2018 | Registered office address changed from Suite One 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 Edward Ashley 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) |
14 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
14 December 2017 | Secretary's details changed for Edward Ashley Holt on 10 December 2017 (1 page) |
14 December 2017 | Director's details changed for Mr Ashley John Holt on 10 December 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite One International House Spring Hill Road Burnley Lancashire BB11 2LQ on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Unit 9 Kestrel Court Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5NA to Suite One International House Spring Hill Road Burnley Lancashire BB11 2LQ on 18 January 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
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
|
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Registered office address changed from 45 Scotland Road Nelson Lancs BB9 7UT on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 45 Scotland Road Nelson Lancs 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 (4 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
16 August 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Ashley John Holt on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ashley John Holt on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Mr Ashley John Holt on 1 December 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
27 October 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
8 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 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 January 2004 | Return made up to 11/12/03; full list of members
|
13 January 2004 | Return made up to 11/12/03; full list of members
|
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
6 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
5 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
5 January 2000 | Return made up to 11/12/99; full list of members
|
5 January 2000 | Return made up to 11/12/99; full list of members
|
8 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 October 1999 | Accounts for a small company made up to 31 January 1999 (5 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) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 December 1997 | Return made up to 11/12/97; no change of members (8 pages) |
29 December 1997 | Return made up to 11/12/97; no change of members (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
9 July 1997 | Accounts for a small company made up to 31 January 1997 (5 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) |
11 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
16 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |