Salford
Manchester
Lancashire
M7 4LU
Director Name | Mr Roger Frederick Shoesmith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 17 October 2017) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | Pwynt Toriad Porth Crigyll Anglesey, Rhosneigr Gwynedd LL64 5RB Wales |
Secretary Name | Mr Roger Frederick Shoesmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pwynt Toriad Porth Crigyll Rhosneigr, Anglesey Gwynedd LL64 5RB Wales |
Registered Address | Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
50 at £1 | Charles Peter Anthony Cohen 50.00% Ordinary |
---|---|
50 at £1 | Roger Frederick Shoesmith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,984 |
Current Liabilities | £98,984 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 November 1991 | Delivered on: 15 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
28 November 1989 | Delivered on: 13 December 1989 Persons entitled: Maple Grove Developments Limited Classification: Deed of vocation Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 29-9-89 and/or this charge. Particulars: (1) 67, 69 & 71 ardwick green north and 2 durling street ardwick manchester (2) 73, 75 and 75 ardwick green north ardwick manchester. Outstanding |
14 November 1989 | Delivered on: 28 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in a joint venture agreement dated 29/9/89 relating to construction and disposal of office units on land at 67,69,71 ardwick green north and 2 durling street ardwick manchester see form 395 for full details. Outstanding |
14 November 1989 | Delivered on: 21 November 1989 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: All that f/h land known as land fronting to durling st, manchester greater manchester & reg title no gm 171880 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1989 | Delivered on: 9 October 1989 Persons entitled: Maple Grove Developments LTD Classification: Joint venture agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement of even date. Particulars: 67, 69 and 71 ardwick green north and 2 durling street ardwick manchester. Outstanding |
20 November 1992 | Delivered on: 30 November 1992 Persons entitled: Maple Grove Developments Limited Classification: Memorandum of deposit Secured details: £12,000. Particulars: Property at ardwick green north ardwick and on the east side of ardwick green. Outstanding |
15 August 1991 | Delivered on: 21 August 1991 Satisfied on: 2 February 1994 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 and buildings k/a 57 ardwick green north ardwick manchester t/no.LA130034. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1991 | Delivered on: 21 August 1991 Satisfied on: 24 January 1994 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 and buildings k/a 55 ardwick green north and the former sites of 1 3 and 5 parkside st ardwick manchester t/no.GM513233. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1989 | Delivered on: 16 November 1989 Satisfied on: 15 August 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property & the proceeds of sale thereof together with a viz:- 59, 61, 63 & 65 ardwick green north, manchester. Reg: - title no- LA61917,la 288858, gm 23101 & LA360143. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1989 | Delivered on: 16 March 1989 Satisfied on: 21 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a 67, 69 and 71 ardwick green north 2, druling street manchester title no. Gm 171880 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 July 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 June 2011 | Secretary's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Secretary's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages) |
3 June 2011 | Director's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages) |
3 June 2011 | Director's details changed for Mr Roger Frederick Shoesmith on 1 October 2010 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from ground floor maclaren house lancostrian office centre talbot road old trafford manchester M32 0FP (1 page) |
24 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 1A park hill bury old road prestwich greater manchester M25 0FX (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 September 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 August 2005 | Return made up to 30/04/05; full list of members (3 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 July 2002 | Return made up to 30/04/02; full list of members (7 pages) |
4 September 2001 | Accounting reference date extended from 31/10/00 to 30/11/00 (1 page) |
4 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
19 July 2001 | Return made up to 30/04/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
29 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
7 September 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
4 August 1997 | Return made up to 30/04/97; no change of members
|
1 October 1996 | Return made up to 30/04/96; full list of members
|
1 October 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
30 August 1995 | Return made up to 30/04/95; no change of members (4 pages) |