Manchester
M12 6FZ
Director Name | Paul Stout |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 19 April 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David Michael Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Whitelow Road Chorlton Manchester M21 9HG |
Director Name | Nayef Zaki Marar |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | Flat 2 Thames Walk 2 Hester Road Battersea SW11 3BG |
Secretary Name | David Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Whitelow Road Chorlton Manchester M21 9HG |
Director Name | Mr Timothy James Parker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 2 Glenfield Altrincham Cheshire WA14 4QH |
Director Name | John Barrie Suddons |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 340 Castlequay Manchester M15 4NT |
Secretary Name | John Barrie Suddons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Flat 340 Castlequay Manchester M15 4NT |
Director Name | Alan Horridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2004) |
Role | Accountant |
Correspondence Address | 49 Daniels Lane Skelmersdale Lancashire WN8 9NH |
Director Name | Anna Marie Cooper |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2005) |
Role | Merchandising Director |
Correspondence Address | 54 Parsonage Road Withington Manchester Greater Manchester M20 4WQ |
Director Name | Mr Simon David Hague |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kixes Farm Horsted Lane Sharpthorne East Grinsted RH19 4HX |
Director Name | Mrs Margaret Frances Morgan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2003(5 years after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkshaw Close Hawkshaw Bury BL8 4GZ |
Secretary Name | Mrs Margaret Frances Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2003(5 years after company formation) |
Appointment Duration | 10 months (resigned 07 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hawkshaw Close Hawkshaw Bury BL8 4GZ |
Director Name | Steven Donaldson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Park House 1a Park Drive Hale Cheshire WA15 9DW |
Secretary Name | Steven Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Park House 1a Park Drive Hale Cheshire WA15 9DW |
Director Name | Kelvin Bryan Vidler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 3 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Director Name | Paul Raymond Masters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | bench.co.uk |
---|
Registered Address | Tanzaro House Ardwick Green North Manchester M12 6FZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6.7k at £1 | Americana International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2005 | Delivered on: 8 November 2005 Satisfied on: 11 April 2014 Persons entitled: National Australia Bank Limited in Its Capacity as Trustee and Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due by each of the obligors to the secured parties (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 August 2003 | Delivered on: 13 August 2003 Satisfied on: 19 January 2005 Persons entitled: Isis Equity Partners PLC (The "Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever 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. See the mortgage charge document for full details. Fully Satisfied |
23 April 1999 | Delivered on: 26 April 1999 Satisfied on: 10 November 2005 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. Fully Satisfied |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Statement of capital on 14 January 2016
|
14 January 2016 | Statement by Directors (1 page) |
14 January 2016 | Solvency Statement dated 12/01/16 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
18 December 2014 | Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page) |
17 December 2014 | Appointment of Paul Stout as a director on 17 December 2014 (2 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 April 2014 | Satisfaction of charge 3 in full (4 pages) |
18 February 2014 | Accounts for a dormant company made up to 30 June 2013 (13 pages) |
15 August 2013 | Register inspection address has been changed from Webber 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
18 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
10 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Appointment of Americana Holdings as a secretary (3 pages) |
8 September 2009 | Secretary appointed paul stout (2 pages) |
28 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / paul masters / 27/07/2009 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
13 January 2009 | Director appointed paul raymond masters (2 pages) |
8 January 2009 | Appointment terminated director simon hague (1 page) |
8 January 2009 | Appointment terminated director steven donaldson (1 page) |
8 January 2009 | Appointment terminated secretary steven donaldson (1 page) |
9 December 2008 | Director's change of particulars / simon hague / 26/08/2008 (1 page) |
28 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2007 (10 pages) |
21 September 2007 | Director resigned (1 page) |
24 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (10 pages) |
22 February 2007 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (10 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (22 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (22 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (22 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (21 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (24 pages) |
21 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
18 July 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
17 May 2005 | Resolutions
|
6 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Location of register of members (1 page) |
19 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
17 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 17/07/03; full list of members (8 pages) |
19 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
19 August 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 August 2003 | Particulars of mortgage/charge (27 pages) |
19 July 2003 | Resolutions
|
31 October 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
5 September 2002 | Return made up to 17/07/02; full list of members (8 pages) |
18 January 2002 | £ ic 7239/6467 20/12/01 £ sr 772@1=772 (1 page) |
11 January 2002 | New director appointed (2 pages) |
4 January 2002 | Resolutions
|
18 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
4 October 2001 | Return made up to 17/07/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
13 February 2001 | £ ic 10010/7239 05/02/01 £ sr 2771@1=2771 (1 page) |
12 February 2001 | Resolutions
|
12 February 2001 | Memorandum and Articles of Association (32 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 17/07/00; full list of members
|
14 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 October 1999 | Ad 13/10/99--------- £ si 150@1=150 £ ic 9860/10010 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Nc inc already adjusted 15/12/98 (1 page) |
7 September 1999 | Resolutions
|
6 September 1999 | Return made up to 17/07/99; full list of members
|
6 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 1999 | Particulars of contract relating to shares (4 pages) |
11 August 1999 | Ad 01/01/99--------- £ si 210@1=210 £ ic 9400/9610 (2 pages) |
26 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of contract relating to shares (4 pages) |
7 April 1999 | Ad 11/09/98--------- £ si 3134@1=3134 £ ic 6266/9400 (2 pages) |
2 February 1999 | Ad 11/09/98--------- £ si 6166@1=6166 £ ic 100/6266 (2 pages) |
2 February 1999 | Particulars of contract relating to shares (3 pages) |
28 September 1998 | New director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 100/10000 11/09/98 (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
18 September 1998 | Ad 17/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
17 July 1998 | Incorporation (12 pages) |