Company NameManchester Drums Limited
Company StatusDissolved
Company Number03182792
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ernest Van Den Boogerd
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2016(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Souvereinstraat
4903 Rh Oosterhout
Netherlands
Director NameMr Michael John Prendergast
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Chalfont Drive Parkside
Astley Tyldesley
Manchester
M29 7PU
Director NameMr Gary Cornforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Shires
Droylsden
Manchester
M43 7ER
Secretary NameMr Gary Cornforth
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Shires The Stables
Droylsden
Manchester
Lancashire
M43 7ER
Secretary NameMrs Jane Cornforth
NationalityBritish
StatusResigned
Appointed12 April 1996(1 week, 1 day after company formation)
Appointment Duration20 years, 1 month (resigned 01 June 2016)
RoleCommunity Dir
Country of ResidenceUnited Kingdom
Correspondence Address37 The Shires
Droylsden
Manchester
M43 7ER
Director NameMrs Jenny Minnock
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Shires
Droylsden
Manchester
M43 7ER
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedrumcentre.co.uk

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Jenny Minnock
9.71%
Ordinary
90 at £1G. Cornforth
87.38%
Ordinary
1 at £1Jane Cornforth
0.97%
Ordinary B
1 at £1Jenny Cornforth
0.97%
Ordinary C
1 at £1Mark Minnock
0.97%
Ordinary D

Financials

Year2014
Net Worth£227,123
Cash£226,073
Current Liabilities£851,355

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 May 2012Delivered on: 3 May 2012
Satisfied on: 9 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 June 2009Delivered on: 16 June 2009
Persons entitled: Drummer Boy Estates Limited

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 1996Delivered on: 30 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (1 page)
11 June 2018Registered office address changed from 37 the Shires Droylsden Manchester M43 7ER to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 11 June 2018 (1 page)
11 June 2018Registered office address changed from PO Box PR2 1NL 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 11 June 2018 (1 page)
7 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
6 February 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
12 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
13 June 2016Satisfaction of charge 2 in full (1 page)
13 June 2016Satisfaction of charge 2 in full (1 page)
9 June 2016Appointment of Mr Ernest Van Den Boogerd as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mr Ernest Van Den Boogerd as a director on 1 June 2016 (2 pages)
9 June 2016Termination of appointment of Jane Cornforth as a secretary on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Jenny Minnock as a director on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Gary Cornforth as a director on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Jenny Minnock as a director on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Jane Cornforth as a secretary on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Gary Cornforth as a director on 1 June 2016 (1 page)
17 May 2016Satisfaction of charge 1 in full (2 pages)
17 May 2016Satisfaction of charge 1 in full (2 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 103
(5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 103
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(5 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Satisfaction of charge 3 in full (1 page)
9 June 2014Satisfaction of charge 3 in full (1 page)
5 June 2014Appointment of Mrs Jenny Minnock as a director (2 pages)
5 June 2014Appointment of Mrs Jenny Minnock as a director (2 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 102
(4 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 102
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Director's details changed for Mr Gary Cornforth on 1 March 2013 (2 pages)
25 July 2013Secretary's details changed for Mrs Jane Cornforth on 1 March 2013 (1 page)
25 July 2013Director's details changed for Mr Gary Cornforth on 1 March 2013 (2 pages)
25 July 2013Director's details changed for Mr Gary Cornforth on 1 March 2013 (2 pages)
25 July 2013Secretary's details changed for Mrs Jane Cornforth on 1 March 2013 (1 page)
25 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
25 July 2013Secretary's details changed for Mrs Jane Cornforth on 1 March 2013 (1 page)
25 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
20 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(4 pages)
13 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 101
(4 pages)
13 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 28/03/09; full list of members (3 pages)
17 June 2009Return made up to 28/03/09; full list of members (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Registered office changed on 12/06/2009 from, wilsons park, monsall road, newton heath, manchester, M40 8WN (1 page)
12 June 2009Registered office changed on 12/06/2009 from, wilsons park, monsall road, newton heath, manchester, M40 8WN (1 page)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 September 2008Return made up to 28/03/08; full list of members (3 pages)
23 September 2008Return made up to 28/03/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: 7 stamford square, ashton under lyne, lancashire OL6 6QU (1 page)
25 January 2008Registered office changed on 25/01/08 from: 7 stamford square, ashton under lyne, lancashire OL6 6QU (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Return made up to 28/03/07; full list of members (6 pages)
18 April 2007Return made up to 28/03/07; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Return made up to 28/03/06; full list of members (7 pages)
11 April 2006Return made up to 28/03/06; full list of members (7 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
22 June 2005Return made up to 04/04/05; full list of members (7 pages)
22 June 2005Return made up to 04/04/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2004Return made up to 04/04/04; full list of members (7 pages)
8 April 2004Return made up to 04/04/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 April 2003Return made up to 04/04/03; full list of members (8 pages)
4 April 2003Return made up to 04/04/03; full list of members (8 pages)
28 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
23 May 2002Return made up to 04/04/02; full list of members (6 pages)
23 May 2002Return made up to 04/04/02; full list of members (6 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
16 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 04/04/01; full list of members (6 pages)
21 June 2001Return made up to 04/04/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 June 2000Return made up to 04/04/00; full list of members (6 pages)
9 June 2000Return made up to 04/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 February 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
24 February 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Return made up to 04/04/97; full list of members (6 pages)
17 September 1997Return made up to 04/04/97; full list of members (6 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
11 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
25 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1996Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
4 April 1996Incorporation (21 pages)
4 April 1996Incorporation (21 pages)