Company NameConstellation Luggage Limited
Company StatusDissolved
Company Number00714891
CategoryPrivate Limited Company
Incorporation Date9 February 1962(62 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Rosalind Lizbeth Levene
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(30 years, 10 months after company formation)
Appointment Duration18 years, 7 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Director NameMaxine Sandra Sommer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(43 years after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameMr Lester Ronald Levene
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(43 years after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameMr Anthony Lawrence Sommer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(43 years after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Secretary NameMr Lester Ronald Levene
NationalityBritish
StatusClosed
Appointed15 February 2005(43 years after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameMrs Hynda Silver
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(43 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnhill Drive
Prestwich
Manchester
Lancashire
M25 9WU
Director NameMr Jacob Aizenberg
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Ringley Chase, Whitefield
Manchester
Lancashire
M45 7UL
Director NameMrs Rhona Aizenberg
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 The Square
Ringley Chase, Whitefield
Manchester
Lancashire
M45 7UL
Director NameMr Pinkus Kurnedz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Correspondence Address2 The Square
Ringley Chase, Whitefield
Manchester
Lancashire
M45 7UL
Director NameMrs Susan Kurnedz
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Correspondence Address2 The Square
Ringley Chase, Whitefield
Manchester
Lancashire
M45 7UL
Director NameMrs Hynda Silver
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barnhill Drive
Prestwich
Manchester
Lancashire
M25 9WU
Secretary NameMr Pinkus Kurnedz
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 February 2005)
RoleCompany Director
Correspondence Address2 The Square
Ringley Chase, Whitefield
Manchester
Lancashire
M45 7UL

Location

Registered AddressConstellation Works
Fernhurst Street
Off Burnley Lane Chadderton
Oldham Lancs
OL1 2RN
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Shareholders

819 at 1Jadinda Group Limited
91.00%
Ordinary
81 at 1Jadinda Group Limited
9.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Director's details changed for Maxine Sandra Sommer on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Rosalind Levene on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Hynda Silver on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Lester Ronald Levene on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Maxine Sandra Sommer on 16 December 2009 (2 pages)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 900
(6 pages)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 900
(6 pages)
4 February 2010Director's details changed for Mr Lester Ronald Levene on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Anthony Lawrence Sommer on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Hynda Silver on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Anthony Lawrence Sommer on 16 December 2009 (2 pages)
4 February 2010Director's details changed for Mrs Rosalind Levene on 16 December 2009 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 March 2009Return made up to 17/12/08; full list of members (5 pages)
19 March 2009Return made up to 17/12/08; full list of members (5 pages)
10 December 2008Return made up to 17/12/07; full list of members (5 pages)
10 December 2008Return made up to 17/12/07; full list of members (5 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 July 2008Accounts made up to 31 December 2007 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 17/12/06; full list of members (8 pages)
11 January 2007Return made up to 17/12/06; full list of members (8 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 April 2006Resolutions
  • RES13 ‐ Disposal of co's busine 31/03/06
(1 page)
10 April 2006Resolutions
  • RES13 ‐ Disposal of co's busine 31/03/06
(1 page)
17 February 2006Return made up to 17/12/05; full list of members (9 pages)
17 February 2006Return made up to 17/12/05; full list of members (9 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 March 2005Particulars of mortgage/charge (9 pages)
5 March 2005Particulars of mortgage/charge (9 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Declaration of assistance for shares acquisition (6 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Declaration of assistance for shares acquisition (6 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Return made up to 17/12/04; full list of members (10 pages)
18 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 February 2005Return made up to 17/12/04; full list of members (10 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
4 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 January 2004Return made up to 17/12/03; full list of members (10 pages)
26 January 2004Return made up to 17/12/03; full list of members (10 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
6 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2003Return made up to 17/12/02; full list of members (10 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 February 2002Return made up to 17/12/01; full list of members (9 pages)
11 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 January 2001Return made up to 17/12/00; full list of members (9 pages)
22 January 2001Return made up to 17/12/00; full list of members (9 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 17/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Return made up to 17/12/98; no change of members (6 pages)
9 March 1999Return made up to 17/12/98; no change of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 January 1998Return made up to 17/12/97; full list of members (8 pages)
15 January 1998Return made up to 17/12/97; full list of members (8 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 February 1997Return made up to 17/12/96; full list of members (8 pages)
26 February 1997Return made up to 17/12/96; full list of members (8 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 March 1996Ad 15/01/96--------- £ si 891@1=891 £ ic 9/900 (2 pages)
11 March 1996Ad 15/01/96--------- £ si 891@1=891 £ ic 9/900 (2 pages)
4 March 1996Nc inc already adjusted 15/01/96 (1 page)
4 March 1996Nc inc already adjusted 15/01/96 (1 page)
23 February 1996Memorandum and Articles of Association (9 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 February 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 February 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
23 February 1996Memorandum and Articles of Association (9 pages)
12 February 1996Return made up to 17/12/95; full list of members (8 pages)
12 February 1996Return made up to 17/12/95; full list of members (8 pages)
24 July 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
24 July 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)