Sale
Cheshire
M33 5HR
Secretary Name | Mr Steven Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 September 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Units 13 To 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Secretary Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2007) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Website | www.salfordelectronics.com |
---|
Registered Address | Units 13 To 15 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 | £425,516 |
Cash | £426,998 |
Current Liabilities | £50,956 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (8 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (8 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 23 March 2016 (2 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Registered office address changed from Brackman Wolfe & Company Ashton House, Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Brackman Wolfe & Company Ashton House, Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Secretary's details changed for Steven Richardson on 20 January 2011 (1 page) |
21 January 2011 | Secretary's details changed for Steven Richardson on 20 January 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / vincent lynch / 03/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / vincent lynch / 03/04/2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
8 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: technology house lissadel street salford M6 6AP (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: technology house lissadel street salford M6 6AP (1 page) |
31 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
31 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
2 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 28/04/99; full list of members
|
24 May 1999 | Return made up to 28/04/99; full list of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
28 April 1998 | Incorporation (15 pages) |
28 April 1998 | Incorporation (15 pages) |