Salford
M5 3EF
Secretary Name | Mr Thomas John Rudkin |
---|---|
Status | Closed |
Appointed | 09 March 2011(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
Director Name | Alexander Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Director Name | David Brian Davies |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 1998) |
Role | Chartered Engineer |
Correspondence Address | 18 Cornlea Drive Worsley Manchester M28 7XW |
Director Name | Mr Terrence Flanagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 September 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Lomark House 1 Old Lane Grasscroft Oldham Lancashire OL4 4EX |
Director Name | Mr David Andrew Mason |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2003) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Secretary Name | Mr David Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 99 Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Stephen Francis Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Galloway House High Street Old Amersham Buckinghamshire HP7 0ED |
Director Name | Jon Stuart James |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Corfton 15 Dukes Close Gerrards Cross Buckinghamshire SL9 7LH |
Director Name | Robin Scott Rindel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 November 1999(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 42 Carlisle Avenue Hurlingham Johannesburg Gauteng 2001 South Africa |
Director Name | Mr Jens Peter Montanana |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverwood East Drive, Wentworth Virginia Water Surrey GU25 4JT |
Director Name | Mr William Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Secretary Name | Mr William Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garwick St Matthews Close Appleton Warrington Cheshire WA4 5DE |
Director Name | Robert Joseph Warburton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Pear View Orchard Gardens, Weaverham Northwich Cheshire CW8 3GZ |
Director Name | Mr Robert Ivor Stevenson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Whitefield Road Stockton Heath Warrington Cheshire WA4 6LZ |
Director Name | Mr Philip Stephen Roberts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Farm Hill Top Road Acton Bridge Cheshire CW8 3RA |
Director Name | Mr Peter Dean Moray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Earle Drive Parkgate Neston Cheshire CH64 6RZ Wales |
Director Name | Mr Harry McDermott |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2004) |
Role | Telecommunications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 51 Queens Gate Terrace London SW7 5PL |
Director Name | Mr Alexander Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Director Name | Mr Simon Paul Morris |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Randolph's Tenterden Road Biddenden Ashford Kent TN27 8BG |
Secretary Name | Mr Simon Paul Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Randolph'S Tenterden Road, Biddenden Ashford Kent TN27 8BG |
Director Name | Mr Abraham Cornelis Moerman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Abraham Cornelis Moerman (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 July 2010) |
Correspondence Address | 5 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Registered Address | 10th Floor 5 Exchange Quay Manchester M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
80k at £1 | Analysys Mason Group LTD 65.88% Ordinary |
---|---|
39.4k at £1 | Analysys Mason Group LTD 32.45% Ordinary A |
202.3k at £0.01 | Analysys Mason Group LTD 1.67% Preference |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Statement of capital on 12 November 2015
|
6 November 2015 | Statement by Directors (1 page) |
6 November 2015 | Solvency Statement dated 13/10/15 (1 page) |
6 November 2015 | Resolutions
|
22 October 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
14 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Abraham Cornelis Moerman on 13 March 2014 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
28 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
9 March 2011 | Appointment of Mr Thomas John Rudkin as a secretary (1 page) |
9 March 2011 | Termination of appointment of Simon Morris as a secretary (1 page) |
9 March 2011 | Termination of appointment of Simon Morris as a director (1 page) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
28 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Abraham Moerman as a director (1 page) |
3 August 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
6 July 2010 | Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Abraham Cornelis Moerman as a director (1 page) |
6 July 2010 | Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages) |
28 June 2010 | Appointment of Mr Abraham Cornelis Moerman as a director (2 pages) |
28 June 2010 | Appointment of Abraham Cornelis Moerman as a director (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (16 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr Simon Paul Morris on 15 October 2009 (2 pages) |
18 August 2009 | Secretary appointed mr simon paul morris (1 page) |
18 August 2009 | Appointment terminated secretary william moore (1 page) |
18 August 2009 | Director appointed mr simon paul morris (1 page) |
18 August 2009 | Appointment terminated director william moore (1 page) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 January 2009 | Appointment terminated director alexander smith (1 page) |
27 December 2008 | Full accounts made up to 28 February 2008 (18 pages) |
14 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
8 October 2007 | Full accounts made up to 28 February 2007 (18 pages) |
26 September 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay salford greater manchester M5 3EF (1 page) |
5 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
8 August 2005 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (18 pages) |
12 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
24 August 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
12 November 2003 | Full accounts made up to 28 February 2003 (17 pages) |
7 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
9 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 13/10/01; full list of members
|
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 March 2000 (17 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
16 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
16 November 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 13/10/99; full list of members
|
11 January 2000 | Auditor's resignation (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: world trade centre exchange quay manchester M5 3EJ (1 page) |
23 August 1999 | Full accounts made up to 31 March 1999 (24 pages) |
27 January 1999 | Return made up to 13/10/98; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Declaration of assistance for shares acquisition (19 pages) |
13 November 1997 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
15 October 1997 | Return made up to 13/10/97; full list of members (7 pages) |
13 March 1997 | New director appointed (2 pages) |
31 October 1996 | Return made up to 13/10/96; full list of members
|
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 September 1995 | Ad 26/05/95--------- £ si 110000@1=110000 £ ic 119403/229403 (2 pages) |
19 September 1995 | £ ic 229403/119403 26/05/95 £ sr 110000@1=110000 (1 page) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | £ nc 229403/230503 26/05/95 (1 page) |
19 September 1995 | Resolutions
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1994 | Resolutions
|
13 May 1993 | Company name changed mason consultants LIMITED\certificate issued on 14/05/93 (2 pages) |
18 December 1992 | Company name changed broomco (607) LIMITED\certificate issued on 21/12/92 (2 pages) |
13 October 1992 | Incorporation (18 pages) |