Hale
Altrincham
Cheshire
WA14 2UN
Secretary Name | Mr Raymond Malcolm Victor Gross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Adam Louis Gross |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Peter Elliot Rackind |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 August 2004) |
Role | Surveyor |
Correspondence Address | Wrenwood 19 Broadway Hale Altrincham Cheshire WA15 0PE |
Director Name | Mr Gerald Gross |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 10a-11a The Square Hale Burns Altrincham Cheshire WA15 8ST |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | City Branch Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,225,195 |
Cash | £854 |
Current Liabilities | £569,095 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 10 September 2013 (17 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (17 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 10 September 2013 (17 pages) |
18 September 2012 | Statement of affairs with form 4.19 (6 pages) |
18 September 2012 | Statement of affairs with form 4.19 (6 pages) |
18 September 2012 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Resolutions
|
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 23 August 2012 (2 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
4 October 2011 | (7 pages) |
4 October 2011 | (7 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Secretary's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages) |
22 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Adam Louis Gross on 27 April 2011 (2 pages) |
22 June 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Raymond Malcolm Victor Gross on 27 April 2011 (2 pages) |
22 June 2011 | Registered office address changed from C/O Horwath Clark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Adam Louis Gross on 27 April 2011 (2 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | (7 pages) |
21 December 2010 | (7 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 November 2009 | (5 pages) |
17 November 2009 | (5 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
7 November 2008 | Appointment terminated director gerald gross (1 page) |
7 November 2008 | Appointment terminated director gerald gross (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
10 July 2008 | Director and secretary's change of particulars / raymond gross / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / gerald gross / 10/07/2008 (1 page) |
10 July 2008 | Director and secretary's change of particulars / raymond gross / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / adam gross / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / gerald gross / 10/07/2008 (1 page) |
10 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / adam gross / 10/07/2008 (1 page) |
16 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
5 August 2005 | (6 pages) |
5 August 2005 | (6 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 27/04/05; full list of members (7 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
7 October 2004 | (5 pages) |
7 October 2004 | (5 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
18 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | (5 pages) |
1 July 2004 | (5 pages) |
21 April 2004 | Return made up to 27/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 27/04/04; full list of members (8 pages) |
21 May 2003 | Return made up to 27/04/03; full list of members
|
21 May 2003 | Return made up to 27/04/03; full list of members
|
4 November 2002 | (6 pages) |
4 November 2002 | (6 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
6 June 2002 | Return made up to 27/04/02; full list of members (8 pages) |
6 June 2002 | Return made up to 27/04/02; full list of members (8 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
30 April 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester lancashire M1 4HP (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 12 charlotte street manchester lancashire M1 4HP (1 page) |
22 August 2001 | (6 pages) |
22 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 August 2001 | (6 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
24 January 2001 | (4 pages) |
24 January 2001 | (4 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 12 charlotte street manchester lancashire M1 4HP (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 12 charlotte street manchester lancashire M1 4HP (1 page) |
30 May 2000 | Return made up to 27/04/00; full list of members
|
30 May 2000 | Return made up to 27/04/00; full list of members
|
3 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
22 October 1999 | Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1999 | Ad 10/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: 120 east road london N1 6AA (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 120 east road london N1 6AA (1 page) |
27 April 1999 | Incorporation (15 pages) |
27 April 1999 | Incorporation (15 pages) |