Salford
Lancashire
M7 4JJ
Secretary Name | Norman Derek Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1994) |
Role | CS |
Correspondence Address | Flat 2 325 Bury Old Road Prestwich Gt Manchester M25 1PY |
Secretary Name | Mrs Yvonne Schwinger |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 December 1994(4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 18 November 2012) |
Role | Housewife |
Correspondence Address | 5 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sam Schwinger 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2012 | Termination of appointment of Yvonne Schwinger as a secretary (1 page) |
18 November 2012 | Termination of appointment of Yvonne Schwinger as a secretary on 18 November 2012 (1 page) |
29 March 2012 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2012-03-29
|
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 August 2011 | Registered office address changed from Spear Works 33 Derby Street Manchester M8 8HW on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Spear Works 33 Derby Street Manchester M8 8HW on 23 August 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Secretary's details changed for Yvonne Schwinger on 3 August 2010 (1 page) |
1 February 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Yvonne Schwinger on 3 August 2010 (1 page) |
1 February 2011 | Director's details changed for Sam Schwinger on 3 August 2010 (2 pages) |
1 February 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Sam Schwinger on 3 August 2010 (2 pages) |
1 February 2011 | Director's details changed for Sam Schwinger on 3 August 2010 (2 pages) |
1 February 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
7 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (8 pages) |
4 June 2009 | Return made up to 04/08/08; no change of members (10 pages) |
4 June 2009 | Return made up to 04/08/08; no change of members (10 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 September 2007 | Return made up to 04/08/07; full list of members (6 pages) |
26 September 2007 | Return made up to 04/08/07; full list of members
|
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
15 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
15 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
29 April 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 49-51 church street littleborough lancashire OL15 8AB (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 49-51 church street littleborough lancashire OL15 8AB (1 page) |
26 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (6 pages) |
27 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
27 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
27 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Particulars of mortgage/charge (6 pages) |
30 September 2003 | Particulars of mortgage/charge (6 pages) |
20 September 2003 | Return made up to 04/08/03; full list of members
|
20 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
26 October 2002 | Return made up to 04/08/02; full list of members (6 pages) |
26 October 2002 | Return made up to 04/08/02; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
10 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
15 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
3 November 2000 | Return made up to 04/08/00; full list of members (6 pages) |
3 November 2000 | Return made up to 04/08/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
13 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
13 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
11 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
27 October 1998 | Return made up to 04/08/98; full list of members (6 pages) |
5 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
4 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 04/08/95; full list of members (6 pages) |
15 November 1995 | Return made up to 04/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 August 1994 | Director resigned;new director appointed (4 pages) |
22 August 1994 | Director resigned;new director appointed (4 pages) |
4 August 1994 | Incorporation (13 pages) |