Salford
M3 5FS
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Salford M3 5FS |
Director Name | Mr Arnold Henry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Salford M3 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1999(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 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arnold Henry 50.00% Ordinary |
---|---|
1 at £1 | Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 June 2004 | Delivered on: 18 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two storey building k/a anvil court church street abertillery gwent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 January 2003 | Delivered on: 24 January 2003 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The buildings constructed or to be constructed above and including the eighth floor of buildings at church street abertillery title numbers CYM8960 and CYM8966 and/or the proceeds of sale thereof together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.. See the mortgage charge document for full details. Outstanding |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2022 | Application to strike the company off the register (1 page) |
1 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
19 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS on 11 March 2019 (1 page) |
8 February 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
17 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
9 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
21 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Henry Neumann on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Mr Arnold Henry on 2 December 2013 (1 page) |
2 December 2013 | Director's details changed for Mr Arnold Henry on 2 December 2013 (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
21 April 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
7 April 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
25 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
30 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
16 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
23 February 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
15 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
18 June 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
13 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
6 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
24 January 2003 | Particulars of mortgage/charge (11 pages) |
24 January 2003 | Particulars of mortgage/charge (11 pages) |
18 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
18 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
19 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (6 pages) |
20 February 2001 | Full accounts made up to 31 October 2000 (6 pages) |
12 January 2001 | Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2001 | Ad 05/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
15 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
24 July 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
24 July 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New secretary appointed (3 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 309 bury new road salford lancashire M7 2YN (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 309 bury new road salford lancashire M7 2YN (1 page) |
14 February 2000 | New secretary appointed (3 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
17 November 1999 | Incorporation (12 pages) |
17 November 1999 | Incorporation (12 pages) |