Whitefield
Manchester
Lancashire
M45 7NT
Secretary Name | Cissie Sacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(32 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 08 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Butt Hill Court, Bury New Road Prestwich Manchester Lancashire M25 9NT |
Director Name | Mr Alan John Mansfield |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | 35 Normanton Road Packington Ashby De La Zouch Leicestershire LE65 1WS |
Director Name | Abe Sacks |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | 6 Ringley Hey Whitefield Manchester M45 7NU |
Director Name | Mr Michael William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillsway Chellaston Derby Derbyshire DE73 6RN |
Director Name | Mr Keith Tofield |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 1994) |
Role | Managing Director |
Correspondence Address | Orchard House Aston Ingham Road Kilcot Newent Gloucestershire GL18 1NP Wales |
Secretary Name | Mr Michael William Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillsway Chellaston Derby Derbyshire DE73 6RN |
Director Name | David James Richardson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Managing Director |
Correspondence Address | Hill View Lower Hock Upton Upon Severn Worcestershire WR8 0SR |
Director Name | Cissie Sacks |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(33 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 13 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Butt Hill Court, Bury New Road Prestwich Manchester Lancashire M25 9NT |
Registered Address | Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
840 at £1 | Mr Michael Sacks 84.00% Ordinary |
---|---|
160 at £1 | Michael Sacks Settlement Trust 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £828,932 |
Cash | £2,171 |
Current Liabilities | £1,297,277 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Final Gazette dissolved following liquidation (1 page) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 October 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 January 2013 | Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
2 January 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (17 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (17 pages) |
2 January 2013 | Liquidators statement of receipts and payments to 26 October 2012 (17 pages) |
11 December 2012 | Registered office address changed from 340 Deansgate Manchester M3 4LY on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 340 Deansgate Manchester M3 4LY on 11 December 2012 (1 page) |
23 October 2012 | Registered 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 2012 | Registered 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 2011 | Statement of affairs with form 4.19 (5 pages) |
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 November 2011 | Appointment of a voluntary liquidator (1 page) |
8 November 2011 | Statement of affairs with form 4.19 (5 pages) |
25 October 2011 | Change of name notice (1 page) |
25 October 2011 | Change of name notice (1 page) |
25 October 2011 | Company name changed armourshield LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed armourshield LIMITED\certificate issued on 25/10/11
|
26 September 2011 | Amended accounts made up to 30 September 2010 (6 pages) |
26 September 2011 | Amended total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Resolutions
|
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Registered 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 2011 | Notice of Restriction on the Company's Articles (2 pages) |
27 January 2011 | Memorandum and Articles of Association (6 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Memorandum and Articles of Association (6 pages) |
27 January 2011 | Registered 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 2011 | Notice of Restriction on the Company's Articles (2 pages) |
9 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
9 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
2 June 2010 | Termination of appointment of Cissie Sacks as a director (2 pages) |
2 June 2010 | Termination of appointment of Cissie Sacks as a director (2 pages) |
14 April 2010 | Director's details changed for Cissie Sacks on 25 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Cissie Sacks on 25 January 2010 (2 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 25/01/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/01/08; full list of members (4 pages) |
9 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
9 January 2008 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
22 June 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
22 June 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
29 July 2005 | Registered 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 2005 | Registered 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 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
8 July 2004 | Return made up to 25/01/04; full list of members
|
8 July 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Full accounts made up to 30 September 2002 (17 pages) |
6 February 2004 | Full accounts made up to 30 September 2002 (17 pages) |
9 January 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
9 January 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
8 October 2003 | Full accounts made up to 30 September 2001 (21 pages) |
8 October 2003 | Full accounts made up to 30 September 2001 (21 pages) |
10 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Return made up to 25/01/02; full list of members
|
30 May 2002 | Return made up to 25/01/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 25/01/00; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
30 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
30 September 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
17 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
16 July 1997 | Location - directors service contracts and memoranda (1 page) |
16 July 1997 | Location - directors service contracts and memoranda (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
26 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
26 February 1996 | Return made up to 25/01/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
1 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
14 October 1993 | Resolutions
|
12 October 1993 | Company name changed dowty armourshield LIMITED\certificate issued on 13/10/93 (3 pages) |
12 October 1993 | Company name changed dowty armourshield LIMITED\certificate issued on 13/10/93 (3 pages) |
30 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1990 | Company name changed armourshield LIMITED\certificate issued on 06/04/90 (2 pages) |
6 April 1990 | Company name changed armourshield LIMITED\certificate issued on 06/04/90 (2 pages) |
18 August 1989 | Company name changed house of spring gardens LIMITED\certificate issued on 21/08/89 (5 pages) |
18 August 1989 | Company name changed house of spring gardens LIMITED\certificate issued on 21/08/89 (5 pages) |
1 October 1980 | Company name changed\certificate issued on 01/10/80 (2 pages) |
1 October 1980 | Company name changed\certificate issued on 01/10/80 (2 pages) |
26 September 1961 | Certificate of incorporation (1 page) |
26 September 1961 | Certificate of incorporation (1 page) |