Manchester
M2 3BA
Director Name | Elliot Edward Rashman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 1st Floor 37 Ducie Street Manchester M1 2JW |
Secretary Name | Andrew Gerard Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Melinda Jane Fretwell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 March 2001) |
Role | Music Management Executive |
Correspondence Address | 39 Thornfield Road Heaton Moor Stockport Cheshire SK4 3JT |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 January 2014) |
Role | Accountant |
Correspondence Address | 84 Knutsford Road Wilmslow Cheshire SK9 6JD |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2014(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 November 2020) |
Correspondence Address | C/O Ym&U Business Management Great Portland Street 4th Floor London W1W 5QZ |
Website | askdevelopments.com |
---|
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Silentway LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 1997 | Delivered on: 5 December 1997 Satisfied on: 12 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land & buildings on the north west side of oak street manchester greater manchester t/n GM290159 the present and future goodwill of any business and the proceeds of any isurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
26 November 1997 | Delivered on: 5 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 29 swan street manchester greater manchester t/n GM368063 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
16 January 1997 | Delivered on: 22 January 1997 Persons entitled: Britannia Row Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The interest of the company in a rent deposit deed dated 16TH january 1997. Outstanding |
7 October 1996 | Delivered on: 15 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 47 union street london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
21 February 1995 | Delivered on: 28 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$113,406.71 Credited to account no. SOWHARUSD1 with the bank together all sums in future credited to that account. Outstanding |
1 January 1989 | Delivered on: 17 January 1989 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2022 | Voluntary strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2021 | Application to strike the company off the register (1 page) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr Andrew Gerard Dodd on 22 January 2020 (2 pages) |
8 December 2020 | Termination of appointment of Chatel Registrars Ltd as a secretary on 5 November 2020 (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2019 | Secretary's details changed for Chatel Registrars Ltd on 11 December 2019 (1 page) |
11 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
1 December 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 61 Mosley Street 5th Floor Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 1 December 2016 (1 page) |
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
17 January 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
17 January 2014 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
10 January 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 14 December 2012 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 January 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Andrew Gerard Dodd on 20 December 2010 (2 pages) |
19 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from the Old School House George Leigh Street Manchester M4 6AF on 15 December 2011 (1 page) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Director's details changed for Mr Andrew Gerard Dodd on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Director's details changed for Mr Andrew Gerard Dodd on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 December 2008 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 December 2008 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: deansgate quay deansgate manchester M3 4LA (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of debenture register (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 14/12/05; full list of members
|
9 February 2006 | Return made up to 14/12/05; full list of members
|
4 May 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members
|
30 December 2004 | Return made up to 14/12/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 December 2002 | Return made up to 14/12/02; full list of members
|
13 December 2002 | Return made up to 14/12/02; full list of members
|
2 October 2002 | Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
5 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 14/12/00; full list of members
|
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 14/12/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 January 2000 | Return made up to 14/12/99; full list of members
|
24 January 2000 | Return made up to 14/12/99; full list of members
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 14/12/98; full list of members (8 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
19 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 14/12/96; no change of members (6 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
29 February 1996 | Return made up to 14/12/95; full list of members (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |