Salford
Lancashire
M7 4HE
Secretary Name | Mr David Neuwirth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Wellington Street East Salford Greater Manchester M7 4DW |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Beco Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,197 |
Cash | £169 |
Current Liabilities | £50,138 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
10 September 2002 | Delivered on: 19 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 687 welbeck road walker newcastle upon tyne together with freehold interest in 689 welbeck road walker newcastle upon tyne.. 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 |
---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Director's details changed for Joshua Waldman on 21 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Joshua Waldman on 21 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 22/02/08; no change of members (6 pages) |
2 June 2008 | Return made up to 22/02/08; no change of members (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
9 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 2 merrybower road salford lancashire M7 4HE (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 2 merrybower road salford lancashire M7 4HE (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
29 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
16 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
16 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
4 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
22 February 2001 | Incorporation (11 pages) |
22 February 2001 | Incorporation (11 pages) |