Salford
Manchester
M50 2NP
Director Name | Mr James Samuel Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr James Samuel Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2009(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Christopher David Swan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Certified Bailiff |
Correspondence Address | 2 Park Road Timperley Altrincham Cheshire WA14 5AU |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Edward Stewart Vann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 2-12 Crescent Salford Manchester M5 4PF |
Director Name | Byron James Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 61 Bollington Avenue Northwich Cheshire CW9 8SB |
Director Name | Christina Moores |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 2007) |
Role | Administrator |
Correspondence Address | 23 Forton Avenue Bolton Lancashire BL2 6JE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | andrewwilsonandco.com |
---|---|
Telephone | 0161 9251800 |
Telephone region | Manchester |
Registered Address | 26 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Cerberus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
29 April 2003 | Delivered on: 13 May 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
5 February 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
17 January 2023 | Notification of Cerberus Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 January 2023 | Cessation of Andrew William Roe as a person with significant control on 6 April 2016 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
3 August 2021 | Termination of appointment of Andrew James Wilson as a director on 31 July 2021 (1 page) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 May 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 January 2019 | Director's details changed for Mr James Samuel Walker on 4 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
15 January 2010 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
20 February 2009 | Director and secretary appointed james samuel walker (3 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
10 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members
|
23 February 2004 | Return made up to 12/02/04; full list of members
|
12 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
13 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
13 June 2003 | Declaration of assistance for shares acquisition (10 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor, bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 3RD floor, bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Declaration of assistance for shares acquisition (9 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
6 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
7 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
7 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
10 August 2000 | Return made up to 25/06/00; full list of members
|
10 August 2000 | Return made up to 25/06/00; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: 29 mount street preston lancashire PR1 8BS (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 29 mount street preston lancashire PR1 8BS (2 pages) |
30 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
30 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: 29 mount street preston lancashire PR1 8BS (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 29 mount street preston lancashire PR1 8BS (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Incorporation (15 pages) |
25 June 1999 | Incorporation (15 pages) |