Salford Quays
Lancashire
M5 2TT
Secretary Name | Benjamin Simon Wayling |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Vaudrey Road Woodley Stockport Cheshire SK6 1QT |
Director Name | Simon Francis Clarke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 5 St Wilfreds Drive Shawclough Rochdale Lancashire OL12 6DB |
Director Name | Ian Arthur Joseph Harbidge |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 2 The Grange Grange Road, Haydock St. Helens Merseyside WA11 0XH |
Secretary Name | Neil Harbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Portland Street Manchester Greater Manchester M60 7HW |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2000 |
---|---|
Turnover | £754,283 |
Gross Profit | £597,694 |
Net Worth | £129,024 |
Cash | £41,712 |
Current Liabilities | £204,562 |
Next Accounts Due | 31 May 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 5 November 2016 (overdue) |
---|
13 February 2020 | Notice of removal of liquidator by court (6 pages) |
---|---|
13 February 2020 | Appointment of a liquidator (3 pages) |
15 January 2020 | Registered office address changed from Oriel House Oriel Road Bootle Merseyside L20 7EP to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 15 January 2020 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2006 | Receiver ceasing to act (3 pages) |
22 December 2006 | Receiver ceasing to act (3 pages) |
19 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
21 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
28 October 2004 | Appointment of receiver/manager (1 page) |
28 October 2004 | Appointment of receiver/manager (1 page) |
17 April 2003 | Appointment of a liquidator (1 page) |
17 April 2003 | Appointment of a liquidator (1 page) |
19 June 2002 | Order of court to wind up (2 pages) |
19 June 2002 | Order of court to wind up (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: suite 350 72 new bond street london W1S 1RR (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: suite 350 72 new bond street london W1S 1RR (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
5 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 22/10/00; full list of members
|
13 April 2001 | Return made up to 22/10/00; full list of members
|
10 November 2000 | Registered office changed on 10/11/00 from: 72 new bond street london greater london W1Y 9DD (1 page) |
10 November 2000 | Registered office changed on 10/11/00 from: 72 new bond street london greater london W1Y 9DD (1 page) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (10 pages) |
2 December 1999 | Return made up to 22/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 22/10/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
9 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
11 January 1999 | Return made up to 22/10/98; no change of members (4 pages) |
11 January 1999 | Return made up to 22/10/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 January 1998 | Return made up to 22/10/97; no change of members (4 pages) |
13 January 1998 | Return made up to 22/10/97; no change of members (4 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
5 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
5 June 1997 | Full accounts made up to 31 October 1996 (12 pages) |
20 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
11 October 1996 | Balance Sheet (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Auditor's statement (1 page) |
11 October 1996 | Re-registration of Memorandum and Articles (8 pages) |
11 October 1996 | Declaration on reregistration from private to PLC (1 page) |
11 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 October 1996 | Balance Sheet (1 page) |
11 October 1996 | Application for reregistration from private to PLC (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Re-registration of Memorandum and Articles (8 pages) |
11 October 1996 | Auditor's report (1 page) |
11 October 1996 | Nc inc already adjusted 12/09/96 (1 page) |
11 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 October 1996 | Auditor's statement (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Declaration on reregistration from private to PLC (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Auditor's report (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Ad 07/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 October 1996 | Application for reregistration from private to PLC (1 page) |
11 October 1996 | Nc inc already adjusted 12/09/96 (1 page) |
11 October 1996 | Ad 07/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 October 1996 | Resolutions
|
8 September 1996 | Registered office changed on 08/09/96 from: 187 atherton road hindley wigan WN2 3EE (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 187 atherton road hindley wigan WN2 3EE (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (7 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (7 pages) |
18 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
14 June 1995 | Return made up to 22/10/94; full list of members (8 pages) |
14 June 1995 | Return made up to 22/10/94; full list of members (8 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 55 high street newton le willows merseyside WA12 9SL (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: 55 high street newton le willows merseyside WA12 9SL (1 page) |