Manchester
M15 4PN
Director Name | Mr Paul Victor Haines |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mr Martin Van Der Zwan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Secretary Name | Martin Van Der Zwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 City Road East Manchester M15 4PN |
Director Name | Mr Gerry Stone |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Director Name | Mrs Sylvia Stone |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 1 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Secretary Name | Mrs Sylvia Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 1 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Director Name | Mark Simon Stone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(28 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 41 Clough Fold Radcliffe Manchester Lancashire M26 1GZ |
Secretary Name | Mr Gerry Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Secretary Name | Paul Victor Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(44 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2012) |
Role | Company Director |
Correspondence Address | 24 Kaigh Avenue Crosby Merseyside L23 7YH |
Website | trounce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7402159 |
Telephone region | Manchester |
Registered Address | 2nd Floor 1 City Road East Manchester M15 4PN |
---|---|
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 |
760 at £0.1 | Cable Tapes (Uk) LTD 76.00% Ordinary |
---|---|
240 at £0.1 | Lesley Van-der-zwan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,270 |
Cash | £24,241 |
Current Liabilities | £35,381 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
16 October 1986 | Delivered on: 20 October 1986 Satisfied on: 17 May 2012 Persons entitled: St Marks Pension Scheme 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. Fully Satisfied |
---|
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 May 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kayjohnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kayjohnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ on 5 April 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ on 5 April 2016 (1 page) |
3 December 2015 | Secretary's details changed for Martin Van Der Zwan on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Paul Victor Haines on 3 December 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 December 2015 | Director's details changed for Mrs Lesley Van Der Zwan on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Martin Van Der Zwan on 3 December 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Martin Van Der Zwan on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Martin Van Der Zwan on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Lesley Van Der Zwan on 3 December 2015 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 December 2015 | Director's details changed for Mr Paul Victor Haines on 3 December 2015 (2 pages) |
3 July 2015 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Griffin Court 201 Chapel Street Salford M3 5EQ on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Griffin Court 201 Chapel Street Salford M3 5EQ on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Griffin Court 201 Chapel Street Salford M3 5EQ on 3 July 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 December 2013 | Director's details changed for Lesley Van Der Zwan on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Paul Victor Haines on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Martin Van Der Zwan on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Martin Van Der Zwan on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Paul Victor Haines on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Lesley Van Der Zwan on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Martin Van Der Zwan on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Paul Victor Haines on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Lesley Van Der Zwan on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from New St Marks Works St Marks Lane Manchester M7 4FE on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from New St Marks Works St Marks Lane Manchester M7 4FE on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from New St Marks Works St Marks Lane Manchester M7 4FE on 2 December 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Termination of appointment of Gerry Stone as a secretary (1 page) |
11 April 2012 | Termination of appointment of Gerry Stone as a secretary (1 page) |
11 April 2012 | Termination of appointment of Paul Haines as a secretary (1 page) |
11 April 2012 | Termination of appointment of Paul Haines as a secretary (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
23 February 2012 | Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
5 August 2011 | Appointment of Paul Victor Haines as a director (3 pages) |
5 August 2011 | Appointment of Paul Victor Haines as a director (3 pages) |
19 July 2011 | Appointment of Mr Martin Van Der Zwan as a director (3 pages) |
19 July 2011 | Appointment of Mr Martin Van Der Zwan as a director (3 pages) |
5 July 2011 | Appointment of Martin Van Der Zwan as a secretary (3 pages) |
5 July 2011 | Appointment of Paul Victor Haines as a secretary (3 pages) |
5 July 2011 | Appointment of Martin Van Der Zwan as a secretary (3 pages) |
5 July 2011 | Appointment of Paul Victor Haines as a secretary (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 June 2011 | Termination of appointment of Gerry Stone as a director (2 pages) |
16 June 2011 | Termination of appointment of Gerry Stone as a director (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 May 2010 | Director's details changed for Mr Gerry Stone on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Gerry Stone on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Gerry Stone on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Lesley Van Der Zwan on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Lesley Van Der Zwan on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Lesley Van Der Zwan on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 September 2008 | Return made up to 31/03/08; full list of members (7 pages) |
24 September 2008 | Return made up to 31/03/08; full list of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
5 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members
|
6 April 2006 | Return made up to 31/03/06; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
14 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members
|
26 May 2004 | Return made up to 31/03/04; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
18 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
27 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 April 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members
|
15 April 1999 | Return made up to 31/03/99; full list of members
|
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
21 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 April 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 April 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
30 April 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | S-div 08/08/95 (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: st.marks works st.marks lane manchester 8 (1 page) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: st.marks works st.marks lane manchester 8 (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | S-div 08/08/95 (1 page) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
30 April 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 April 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
23 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |