Suite 307
Manchester
M2 4NH
Director Name | Scalata Investmenti Sri (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2005(10 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 02 October 2018) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK22 2EP |
Director Name | Leonard Higginbottom |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 104 Briggs Fold Road Egerton Bolton Lancashire BL7 9SQ |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 1997) |
Role | Accountant |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | John Barry Lenthall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1999) |
Role | Company Director |
Correspondence Address | 172 Greenbarn Way Blackrod Bolton Greater Manchester BL6 5TF |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2005) |
Role | Accountant |
Correspondence Address | Via Lima 2 22016 Lenno (Co) Italia |
Director Name | Mr Matteo Galeotafiore |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2011(16 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Street Whaley Bridge Derbyshire SK23 7AA |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | KBS Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2016) |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Registered Address | 76 King Street Suite 307 Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£29,501 |
Current Liabilities | £13,368 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 December 2002 | Delivered on: 17 December 2002 Satisfied on: 8 May 2015 Persons entitled: Mr S T Grindrod & Mrs D Grindrod Classification: Debenture Secured details: All monies due or to become due from the company formerly known as chester house investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 October 2002 | Delivered on: 28 October 2002 Satisfied on: 19 November 2002 Persons entitled: Chester House Property Holdings Limited Classification: Debenture Secured details: £1.00 due or to become due from the company to the chargee all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's assets either fixed or current. Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2018 | Application to strike the company off the register (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016 (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 29 November 2016 (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 May 2015 | Satisfaction of charge 2 in full (1 page) |
8 May 2015 | Satisfaction of charge 2 in full (1 page) |
14 April 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 14 April 2015 (1 page) |
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Director's details changed for Mr John Lee Hickens on 11 November 2011 (2 pages) |
26 September 2012 | Director's details changed for Mr John Lee Hickens on 11 November 2011 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 July 2012 | Termination of appointment of Matteo Galeotafiore as a director (1 page) |
11 July 2012 | Termination of appointment of Matteo Galeotafiore as a director (1 page) |
11 July 2012 | Appointment of Mr John Lee Hickens as a director (2 pages) |
11 July 2012 | Appointment of Mr John Lee Hickens as a director (2 pages) |
11 November 2011 | Appointment of Mr Matteo Galeotafiore as a director (2 pages) |
11 November 2011 | Appointment of Mr Matteo Galeotafiore as a director (2 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
7 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
7 March 2011 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
7 March 2011 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
28 January 2010 | Director's details changed for Scalata Investmenti Sri on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Scalata Investmenti Sri on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Canon Secretaries Limited on 11 December 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Canon Secretaries Limited on 11 December 2009 (2 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 September 2005 | Return made up to 01/10/05; full list of members (6 pages) |
30 September 2005 | Return made up to 01/10/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
1 October 2004 | Return made up to 01/10/04; full list of members
|
1 October 2004 | Return made up to 01/10/04; full list of members
|
6 October 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
6 October 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
5 October 2003 | Ad 17/09/03--------- £ si 34000@1 (2 pages) |
5 October 2003 | Nc inc already adjusted 17/09/03 (2 pages) |
5 October 2003 | Ad 17/09/03--------- £ si 34000@1 (2 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | Nc inc already adjusted 17/09/03 (2 pages) |
5 October 2003 | Resolutions
|
2 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
2 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Company name changed chester house investments LTD.\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed chester house investments LTD.\certificate issued on 13/11/02 (2 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
30 May 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
30 May 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
26 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
27 December 2000 | Full accounts made up to 30 November 2000 (10 pages) |
27 December 2000 | Full accounts made up to 30 November 2000 (10 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
16 October 1998 | Ad 13/10/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
16 October 1998 | Ad 13/10/98--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
15 September 1998 | Full accounts made up to 30 November 1997 (5 pages) |
15 September 1998 | Full accounts made up to 30 November 1997 (5 pages) |
13 January 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
13 January 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton lancs. BL1 1PZ (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton lancs. BL1 1PZ (1 page) |
18 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
12 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
31 May 1996 | Accounting reference date notified as 31/12 (1 page) |
31 May 1996 | Accounting reference date notified as 31/12 (1 page) |
23 May 1996 | Company name changed range property investments LTD.\certificate issued on 24/05/96 (3 pages) |
23 May 1996 | Company name changed range property investments LTD.\certificate issued on 24/05/96 (3 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New director appointed (1 page) |
23 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Incorporation (38 pages) |
19 October 1995 | Incorporation (38 pages) |