Salford
Manchester
M50 2NP
Director Name | Mr James Samuel Walker |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 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, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Patricia Frances Thomson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 July 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Secretary Name | Patricia Frances Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Secretary Name | Mr Andrew James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 483 Garstang Road Broughton Preston Lancashire PR3 5JA |
Director Name | Mr Russell Holden |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Missouri Avenue Salford Manchester M50 2NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | cerberus-group.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7360916 |
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 |
1 at £1 | Cerberus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (7 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (8 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 |
---|
16 August 2021 | Accounts for a dormant company made up to 31 October 2020 (7 pages) |
---|---|
3 August 2021 | Termination of appointment of Andrew James Wilson as a director on 31 July 2021 (1 page) |
24 June 2021 | Termination of appointment of Patricia Frances Thomson as a director on 31 May 2021 (1 page) |
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) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
18 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 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 (7 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 (7 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 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 (7 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 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 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 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 (7 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Russell Holden as a director (1 page) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Russell Holden as a director (1 page) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Mr Russell Holden as a director (2 pages) |
23 December 2010 | Appointment of Mr Russell Holden as a director (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for James Samuel Walker on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Patricia Frances Thomson on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Andrew William Roe on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew James Wilson on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for James Samuel Walker on 1 October 2009 (1 page) |
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 | Director and secretary appointed james samuel walker (3 pages) |
20 February 2009 | Appointment terminated secretary andrew wilson (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 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) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 20/12/06; full list of members (7 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) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 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) |
8 March 2004 | Return made up to 20/12/03; full list of members
|
8 March 2004 | Return made up to 20/12/03; 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) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
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) |
31 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 20/12/02; 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) |
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) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
12 January 2001 | Return made up to 20/12/00; full list of members
|
12 January 2001 | Return made up to 20/12/00; full list of members
|
6 June 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
6 June 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
10 April 2000 | Secretary resigned (2 pages) |
10 April 2000 | Director resigned (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
10 April 2000 | Secretary resigned (2 pages) |
10 April 2000 | Director resigned (2 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
4 April 2000 | Company name changed grandhalt LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Company name changed grandhalt LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Resolutions
|
20 December 1999 | Incorporation (11 pages) |
20 December 1999 | Incorporation (11 pages) |