Mercury Way Dumplington
Manchester
M41 7RR
Director Name | Mrs Joanne Black |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nw8 |
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 May 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Closed |
Appointed | 09 July 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Naphtali Harold Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 1 Castlefield Avenue Salford Manchester M7 4GQ |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(5 months after company formation) |
Appointment Duration | 18 years (resigned 26 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | regattafurniture.co.uk |
---|---|
Telephone | 020 83621777 |
Telephone region | London |
Registered Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
100 at £1 | Risol Imports LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,748 |
Cash | £30,748 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 September 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
3 September 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
17 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
17 July 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
17 August 2012 | Accounts for a small company made up to 31 January 2012 (10 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
22 September 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
22 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 February 2010 | Director's details changed for Joanne Black on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martyn Ifould on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martyn Ifould on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Keith Joseph Black on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Keith Joseph Black on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joanne Black on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
21 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
21 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
30 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members
|
15 March 2002 | Return made up to 08/03/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
31 March 1999 | Return made up to 23/03/99; full list of members
|
31 March 1999 | Return made up to 23/03/99; full list of members
|
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 April 1997 | Return made up to 01/04/97; no change of members
|
7 April 1997 | Return made up to 01/04/97; no change of members
|
13 February 1997 | Company name changed regatta great outdoors LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed regatta great outdoors LIMITED\certificate issued on 14/02/97 (2 pages) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
25 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 June 1996 | Accounting reference date shortened from 28/04/96 to 31/01/96 (1 page) |
25 June 1996 | Accounting reference date shortened from 28/04/96 to 31/01/96 (1 page) |
25 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
10 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Company name changed timescale LIMITED\certificate issued on 23/11/95 (4 pages) |
22 November 1995 | Company name changed timescale LIMITED\certificate issued on 23/11/95 (4 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 1995 | Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Accounts for a dormant company made up to 28 April 1995 (1 page) |
10 May 1995 | Accounting reference date shortened from 31/03 to 28/04 (1 page) |
10 May 1995 | Accounting reference date shortened from 31/03 to 28/04 (1 page) |
10 May 1995 | Accounts for a dormant company made up to 28 April 1995 (1 page) |
4 April 1995 | Incorporation (24 pages) |
4 April 1995 | Incorporation (24 pages) |