Salford
M3 7FX
Director Name | Mr Raymond Taube |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Secretary Name | Mrs Ruth Diane Taube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Ruth Diane Taube |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 March 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Secretary Name | Secretaries Form 10 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2009) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Website | hamiltonking.co.uk |
---|
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
25k at £1 | Raymond Taube 50.00% Ordinary |
---|---|
25k at £1 | Ruth Diane Taube 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,170,189 |
Cash | £205,667 |
Current Liabilities | £240,008 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 June 2019 | Director's details changed for Mr Barrie Jonathan Taube on 18 June 2019 (2 pages) |
30 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages) |
19 March 2019 | Liquidators' statement of receipts and payments to 8 January 2019 (12 pages) |
16 March 2018 | Liquidators' statement of receipts and payments to 8 January 2018 (12 pages) |
25 January 2017 | Registered office address changed from Chapel House 70 Chapel Lane Altrincham WA15 0AJ to Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Chapel House 70 Chapel Lane Altrincham WA15 0AJ to Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester M3 7BB on 25 January 2017 (2 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Declaration of solvency (3 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Declaration of solvency (3 pages) |
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Director's details changed (2 pages) |
23 June 2016 | Director's details changed (2 pages) |
23 June 2016 | Director's details changed (2 pages) |
23 June 2016 | Director's details changed (2 pages) |
9 June 2016 | Director's details changed for Mr Barrie Jonathan Taube on 16 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Barrie Jonathan Taube on 16 May 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 April 2016 | Appointment of Mr Barrie Jonathan Taube as a director on 29 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Ruth Diane Taube as a director on 29 March 2016 (1 page) |
11 April 2016 | Appointment of Mr Barrie Jonathan Taube as a director on 29 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Ruth Diane Taube as a director on 29 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Raymond Taube as a director on 29 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Raymond Taube as a director on 29 March 2016 (1 page) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 January 2016 | Director's details changed for Ruth Diane Taube on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Ruth Diane Taube on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Raymond Taube on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Raymond Taube on 5 January 2016 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 March 2010 | Director's details changed for Mr Raymond Taube on 7 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr Raymond Taube on 7 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Ruth Diane Taube on 7 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr Raymond Taube on 7 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Ruth Diane Taube on 7 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Ruth Diane Taube on 7 October 2009 (3 pages) |
28 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from dept r/o ground floor 39A leicester road salford M7 4AS (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from dept r/o ground floor 39A leicester road salford M7 4AS (1 page) |
21 July 2009 | Appointment terminated secretary secretaries form 10 LTD (1 page) |
21 July 2009 | Appointment terminated secretary secretaries form 10 LTD (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
27 April 2009 | Secretary's change of particulars / secretatries form 10 LTD / 02/04/2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 April 2009 | Secretary's change of particulars / secretatries form 10 LTD / 02/04/2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
22 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
8 August 2008 | Director appointed ruth diane taube (3 pages) |
8 August 2008 | Director appointed ruth diane taube (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
26 July 2007 | Return made up to 30/11/06; full list of members (9 pages) |
26 July 2007 | Secretary resigned (2 pages) |
26 July 2007 | Return made up to 30/11/06; full list of members (9 pages) |
26 July 2007 | Secretary resigned (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
13 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
21 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
6 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members (5 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Return made up to 30/11/00; full list of members (9 pages) |
27 March 2001 | Return made up to 30/11/00; full list of members (9 pages) |
5 March 2001 | Location of register of members (1 page) |
5 March 2001 | Location of register of members (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: estate office p o box 86 manchester M25 0JR (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: estate office p o box 86 manchester M25 0JR (2 pages) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Director's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 100/100000 06/04/00 (2 pages) |
5 May 2000 | £ nc 100/100000 06/04/00 (2 pages) |
5 May 2000 | Ad 06/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Ad 06/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
19 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
28 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
29 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
12 December 1997 | Return made up to 30/11/97; no change of members (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
27 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
26 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
26 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
12 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
30 November 1993 | Incorporation (14 pages) |
30 November 1993 | Incorporation (14 pages) |