Leigh Road Worsley
Manchester
M28 2QU
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr Richard Thomas McGawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2005) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0161 8330955 |
---|---|
Telephone region | Manchester |
Registered Address | The Edge Clowes Street Salford M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
65 at £1 | Brendan Flood 65.00% Ordinary |
---|---|
35 at £1 | James Michael Charles Riddell 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2005 | Delivered on: 16 December 2005 Persons entitled: Anglo Irish Asset Finance PLC (Security Trustee) Classification: Charge Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged investments and the assigned assets,. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2004 | Delivered on: 18 November 2004 Persons entitled: Anglo Irish Asset Finance PLC as Security Trustee Classification: Charge Secured details: All monies due or to become due from the company and modus properties (wigan) limited to the chargee or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged investments the proceeds of any sale, transfer, assignment, loans, pledge or other disposal all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents benefiting the company in respect of the charged assets. See the mortgage charge document for full details. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Satisfaction of charge 2 in full (1 page) |
2 March 2017 | Satisfaction of charge 1 in full (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 April 2010 (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from the Edge Clowes Street Manchester Greater Manchester M3 5NB on 8 April 2010 (1 page) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 July 2009 | Appointment terminated director james riddell (1 page) |
26 March 2009 | Return made up to 07/03/09; no change of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 07/03/08; no change of members (4 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
6 November 2006 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house 86 cross street manchester M2 4LA (1 page) |
21 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Particulars of mortgage/charge (11 pages) |
23 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 December 2003 | Resolutions
|
9 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 April 2001 | New director appointed (3 pages) |
29 March 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Incorporation (14 pages) |