Company NameConfirm Limited
Company StatusDissolved
Company Number03319806
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration19 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration19 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration19 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(2 years, 12 months after company formation)
Appointment Duration17 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusClosed
Appointed14 February 2000(2 years, 12 months after company formation)
Appointment Duration17 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed24 March 1997(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
Lancashire
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchas Newmann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 August 1997Delivered on: 27 August 1997
Satisfied on: 3 August 2012
Persons entitled: Bristol & West PLC

Classification: A standard security dated 31ST july 1997 and presented for registration in scotland on 8TH august 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the south west side of the junction of north avenue and south avenue clydebank k/a 13 north avenue clydebank business park clydebank t/n dmb 12335.
Fully Satisfied
1 July 1997Delivered on: 9 July 1997
Persons entitled: Bristol & West Building Society

Classification: 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. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 9 July 1997
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H office units 15/20 amber business village amber way amington tamworth staffordshire together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery thereon, the benefit of all goodwill and all licences, floating charge the undertakings and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(7 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(7 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(7 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
18 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 March 2007Return made up to 18/02/07; full list of members (3 pages)
8 March 2007Return made up to 18/02/07; full list of members (3 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 18/02/06; full list of members (3 pages)
26 April 2006Return made up to 18/02/06; full list of members (3 pages)
15 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
15 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 18/02/05; full list of members (8 pages)
31 March 2005Return made up to 18/02/05; full list of members (8 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 June 2004Return made up to 18/02/04; full list of members (8 pages)
22 June 2004Return made up to 18/02/04; full list of members (8 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 18/02/03; full list of members (8 pages)
14 April 2003Return made up to 18/02/03; full list of members (8 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 18/02/02; full list of members (7 pages)
19 April 2002Return made up to 18/02/02; full list of members (7 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
27 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Return made up to 18/02/00; full list of members (7 pages)
5 April 2000Return made up to 18/02/00; full list of members (7 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 March 1999Return made up to 18/02/99; no change of members (10 pages)
15 March 1999Return made up to 18/02/99; no change of members (10 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 March 1998Return made up to 18/02/98; full list of members (12 pages)
24 March 1998Return made up to 18/02/98; full list of members (12 pages)
27 August 1997Particulars of mortgage/charge (4 pages)
27 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
22 August 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (7 pages)
9 July 1997Particulars of mortgage/charge (7 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: heaton house 148 bury old road manchester M7 4SE (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997New secretary appointed;new director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: heaton house 148 bury old road manchester M7 4SE (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 April 1997Director resigned (1 page)
18 February 1997Incorporation (14 pages)
18 February 1997Incorporation (14 pages)