Salford
Manchester
M7 4LZ
Secretary Name | Viviane Lea Smith |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 30 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years (closed 11 May 2019) |
Role | Company Director |
Correspondence Address | 15 Limefield Road Salford Manchester M7 4LZ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £107,633 |
Cash | £10,685 |
Current Liabilities | £175,320 |
Latest Accounts | 24 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 July |
3 June 2016 | Delivered on: 17 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land lying on the south west side of manchester road southport and land and buildings on the south east side of lord street southport. Outstanding |
---|---|
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 June 1996 | Delivered on: 18 June 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land & buildings on the outh east side of lord street southport sefton merseyside t/no MS53550 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1996 | Delivered on: 18 June 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 November 2018 | Amended total exemption full accounts made up to 24 July 2018 (6 pages) |
12 October 2018 | Satisfaction of charge 031683640004 in full (1 page) |
12 October 2018 | Satisfaction of charge 031683640003 in full (1 page) |
9 October 2018 | Total exemption full accounts made up to 24 July 2018 (7 pages) |
9 October 2018 | Previous accounting period extended from 31 March 2018 to 24 July 2018 (1 page) |
10 August 2018 | Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 August 2018 (2 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Declaration of solvency (5 pages) |
8 August 2018 | Appointment of a voluntary liquidator (2 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 November 2016 | Satisfaction of charge 2 in full (3 pages) |
24 November 2016 | Satisfaction of charge 2 in full (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Satisfaction of charge 1 in full (4 pages) |
22 June 2016 | Satisfaction of charge 1 in full (4 pages) |
17 June 2016 | Registration of charge 031683640004, created on 3 June 2016 (9 pages) |
17 June 2016 | Registration of charge 031683640004, created on 3 June 2016 (9 pages) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Registration of charge 031683640003, created on 26 May 2016 (8 pages) |
27 May 2016 | Registration of charge 031683640003, created on 26 May 2016 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 August 2012 | Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Independance House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 (1 page) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
17 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 06/03/09; no change of members (10 pages) |
8 April 2009 | Secretary's change of particulars / viviane smith / 24/12/2008 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from independance house 43 oldham road rochdale lancashire OL16 5QJ (1 page) |
8 April 2009 | Director's change of particulars / leslie smith / 24/12/2008 (1 page) |
8 April 2009 | Return made up to 06/03/09; no change of members (10 pages) |
8 April 2009 | Secretary's change of particulars / viviane smith / 24/12/2008 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from independance house 43 oldham road rochdale lancashire OL16 5QJ (1 page) |
8 April 2009 | Director's change of particulars / leslie smith / 24/12/2008 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
18 July 2008 | Return made up to 06/03/08; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 65 upper park road salford manchester M7 4JB (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 65 upper park road salford manchester M7 4JB (1 page) |
29 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 August 2005 | Return made up to 06/03/05; full list of members (6 pages) |
2 August 2005 | Return made up to 06/03/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 November 1998 | Return made up to 06/03/98; no change of members (6 pages) |
12 November 1998 | Return made up to 06/03/98; no change of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 June 1997 | Return made up to 06/03/97; full list of members (6 pages) |
17 June 1997 | Return made up to 06/03/97; full list of members (6 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (7 pages) |
18 June 1996 | Particulars of mortgage/charge (7 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
6 March 1996 | Incorporation (12 pages) |
6 March 1996 | Incorporation (12 pages) |