Manchester
Lancashire
M20 3BW
Secretary Name | James Keith Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Rowsley Grove Reddish Stockport Cheshire SK5 7BH |
Secretary Name | Mr Geoffrey Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | Wayne Anthony Mellor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Lockes Yard 4 Great Marlborough Street Manchester Lancashire M1 5AL |
Secretary Name | Carolyn Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 October 2003) |
Role | Property Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 3 Avondale Rise Hough Lane Wilmslow Cheshire SK9 2NB |
Secretary Name | Mr Alan John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 12 November 2010) |
Role | Filex |
Correspondence Address | One London Road, Prestbury Macclesfield Cheshire SK10 4EP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 414 Wilmslow Road Manchester Lancashire M20 3BW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
2 at £1 | Carolyn Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,302 |
Cash | £708 |
Current Liabilities | £16,875 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 January 2001 | Delivered on: 2 February 2001 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. Outstanding |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2021 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2021 | Application to strike the company off the register (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
28 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages) |
28 October 2011 | Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages) |
28 October 2011 | Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages) |
18 February 2011 | Termination of appointment of Alan Sutton as a secretary (1 page) |
18 February 2011 | Termination of appointment of Alan Sutton as a secretary (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
28 April 2009 | Company name changed homes 4 u financial services LIMITED\certificate issued on 29/04/09 (2 pages) |
28 April 2009 | Company name changed homes 4 u financial services LIMITED\certificate issued on 29/04/09 (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Return made up to 10/09/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / carolyn mellor / 31/08/2008 (1 page) |
3 December 2008 | Return made up to 10/09/08; full list of members (3 pages) |
3 December 2008 | Director's change of particulars / carolyn mellor / 31/08/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / thomas mcgrail / 01/01/2008 (2 pages) |
3 December 2008 | Secretary's change of particulars / thomas mcgrail / 01/01/2008 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 26 March 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 26 March 2005 (7 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Total exemption small company accounts made up to 29 March 2003 (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 29 March 2003 (7 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
11 April 2001 | Secretary resigned (2 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 414 wilmslow road manchester lancashire M20 3BW (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 414 wilmslow road manchester lancashire M20 3BW (1 page) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
7 December 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
10 September 1999 | Incorporation (13 pages) |
10 September 1999 | Incorporation (13 pages) |