Company NameArmourshield One Ltd
Company StatusDissolved
Company Number00704160
CategoryPrivate Limited Company
Incorporation Date26 September 1961(62 years, 7 months ago)
Dissolution Date8 January 2014 (10 years, 4 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Michael Sacks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(30 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 08 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameCissie Sacks
NationalityBritish
StatusClosed
Appointed25 January 1994(32 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 08 January 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Butt Hill Court, Bury New Road
Prestwich
Manchester
Lancashire
M25 9NT
Director NameMr Alan John Mansfield
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(30 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 June 1992)
RoleManaging Director
Correspondence Address35 Normanton Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1WS
Director NameAbe Sacks
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(30 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address6 Ringley Hey
Whitefield
Manchester
M45 7NU
Director NameMr Michael William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillsway
Chellaston
Derby
Derbyshire
DE73 6RN
Director NameMr Keith Tofield
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 January 1994)
RoleManaging Director
Correspondence AddressOrchard House
Aston Ingham Road
Kilcot Newent
Gloucestershire
GL18 1NP
Wales
Secretary NameMr Michael William Thompson
NationalityEnglish
StatusResigned
Appointed25 January 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillsway
Chellaston
Derby
Derbyshire
DE73 6RN
Director NameDavid James Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleManaging Director
Correspondence AddressHill View
Lower Hock
Upton Upon Severn
Worcestershire
WR8 0SR
Director NameCissie Sacks
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(33 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 13 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Butt Hill Court, Bury New Road
Prestwich
Manchester
Lancashire
M25 9NT

Location

Registered AddressCentury Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

840 at £1Mr Michael Sacks
84.00%
Ordinary
160 at £1Michael Sacks Settlement Trust
16.00%
Ordinary

Financials

Year2014
Net Worth£828,932
Cash£2,171
Current Liabilities£1,297,277

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 October 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
8 October 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
15 January 2013Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
2 January 2013Liquidators' statement of receipts and payments to 26 October 2012 (17 pages)
2 January 2013Liquidators' statement of receipts and payments to 26 October 2012 (17 pages)
2 January 2013Liquidators statement of receipts and payments to 26 October 2012 (17 pages)
11 December 2012Registered office address changed from 340 Deansgate Manchester M3 4LY on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 340 Deansgate Manchester M3 4LY on 11 December 2012 (1 page)
23 October 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 23 October 2012 (2 pages)
8 November 2011Statement of affairs with form 4.19 (5 pages)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-27
(1 page)
8 November 2011Appointment of a voluntary liquidator (1 page)
8 November 2011Statement of affairs with form 4.19 (5 pages)
25 October 2011Change of name notice (1 page)
25 October 2011Change of name notice (1 page)
25 October 2011Company name changed armourshield LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
25 October 2011Company name changed armourshield LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
26 September 2011Amended accounts made up to 30 September 2010 (6 pages)
26 September 2011Amended total exemption small company accounts made up to 30 September 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1,000
(4 pages)
27 January 2011Resolutions
  • RES13 ‐ Removal of share capital from mem 17/01/2011
(1 page)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1,000
(4 pages)
27 January 2011Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 27 January 2011 (1 page)
27 January 2011Notice of Restriction on the Company's Articles (2 pages)
27 January 2011Memorandum and Articles of Association (6 pages)
27 January 2011Resolutions
  • RES13 ‐ Removal of share capital from mem 17/01/2011
(1 page)
27 January 2011Memorandum and Articles of Association (6 pages)
27 January 2011Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 27 January 2011 (1 page)
27 January 2011Notice of Restriction on the Company's Articles (2 pages)
9 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
9 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
2 June 2010Termination of appointment of Cissie Sacks as a director (2 pages)
2 June 2010Termination of appointment of Cissie Sacks as a director (2 pages)
14 April 2010Director's details changed for Cissie Sacks on 25 January 2010 (2 pages)
14 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Cissie Sacks on 25 January 2010 (2 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
6 February 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 25/01/08; full list of members (4 pages)
29 July 2008Return made up to 25/01/08; full list of members (4 pages)
9 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
9 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
22 June 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
22 June 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
5 February 2007Return made up to 25/01/07; full list of members (3 pages)
5 February 2007Return made up to 25/01/07; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Return made up to 25/01/06; full list of members (3 pages)
27 January 2006Return made up to 25/01/06; full list of members (3 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 3RD floor brook house 64-72 spring gardens manchester lancashire M2 2BQ (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 3RD floor brook house 64-72 spring gardens manchester lancashire M2 2BQ (1 page)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Registered office changed on 19/08/04 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
19 August 2004Registered office changed on 19/08/04 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
8 July 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
8 July 2004Return made up to 25/01/04; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Full accounts made up to 30 September 2002 (17 pages)
6 February 2004Full accounts made up to 30 September 2002 (17 pages)
9 January 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
9 January 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
8 October 2003Full accounts made up to 30 September 2001 (21 pages)
8 October 2003Full accounts made up to 30 September 2001 (21 pages)
10 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(6 pages)
30 May 2002Return made up to 25/01/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 30 September 2000 (6 pages)
1 February 2002Accounts for a small company made up to 30 September 2000 (6 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 February 2000Return made up to 25/01/00; full list of members (6 pages)
25 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1997 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1999Return made up to 25/01/99; no change of members (4 pages)
28 January 1999Return made up to 25/01/99; no change of members (4 pages)
30 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
30 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
17 February 1998Return made up to 25/01/98; full list of members (6 pages)
17 February 1998Return made up to 25/01/98; full list of members (6 pages)
16 July 1997Location - directors service contracts and memoranda (1 page)
16 July 1997Location - directors service contracts and memoranda (1 page)
16 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 25/01/97; full list of members (6 pages)
23 January 1997Return made up to 25/01/97; full list of members (6 pages)
26 February 1996Return made up to 25/01/96; no change of members (4 pages)
26 February 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 November 1994Full accounts made up to 31 March 1994 (14 pages)
1 November 1994Full accounts made up to 31 March 1994 (14 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 October 1993Company name changed dowty armourshield LIMITED\certificate issued on 13/10/93 (3 pages)
12 October 1993Company name changed dowty armourshield LIMITED\certificate issued on 13/10/93 (3 pages)
30 September 1993Declaration of satisfaction of mortgage/charge (1 page)
30 September 1993Declaration of satisfaction of mortgage/charge (1 page)
6 April 1990Company name changed armourshield LIMITED\certificate issued on 06/04/90 (2 pages)
6 April 1990Company name changed armourshield LIMITED\certificate issued on 06/04/90 (2 pages)
18 August 1989Company name changed house of spring gardens LIMITED\certificate issued on 21/08/89 (5 pages)
18 August 1989Company name changed house of spring gardens LIMITED\certificate issued on 21/08/89 (5 pages)
1 October 1980Company name changed\certificate issued on 01/10/80 (2 pages)
1 October 1980Company name changed\certificate issued on 01/10/80 (2 pages)
26 September 1961Certificate of incorporation (1 page)
26 September 1961Certificate of incorporation (1 page)