5 Cobourg Street
Manchester
Lancashire
M1 3GB
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Secretary Name | Mr Geoffrey Arnold Shindler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Director Name | Mr David Charles Bellamy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 35 Stone Lane Lydiard Millicent Swindon Wiltshire SN5 9LD |
Director Name | Mr Hugh John Gladman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mole End Woodmancote Cirencester Gloucestershire GL7 7EA Wales |
Director Name | David John Lamb |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Spurgate Rodborough Common Stroud Gloucestershire GL5 5BU Wales |
Director Name | Mr Martin David Moule |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | East Barn Limes Road Kemble Cirencester Gloucestershire GL7 6AD Wales |
Secretary Name | Sarah Jane Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Burnside Close Stalybridge Cheshire SK15 2TW |
Secretary Name | Victoria Mary Motley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 140 The Green Eccleston Chorley PR7 5SB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | St James's Place Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2002) |
Correspondence Address | Saint James S Place House Dollar Street Cirencester Gloucestershire GL7 2AQ Wales |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2004) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £12,604 |
Cash | £151,306 |
Current Liabilities | £1,906 |
Latest Accounts | 30 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
7 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 May 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Secretary's details changed for Mr Geoffrey Arnold Shindler on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Mr Geoffrey Arnold Shindler on 5 July 2011 (1 page) |
5 July 2011 | Secretary's details changed for Mr Geoffrey Arnold Shindler on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for John Philip Laidlow on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Philip Laidlow on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for John Philip Laidlow on 5 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
21 September 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
5 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 October 2008 | Return made up to 29/05/08; no change of members (7 pages) |
16 October 2008 | Return made up to 29/05/08; no change of members (7 pages) |
20 July 2007 | Return made up to 29/05/07; full list of members (7 pages) |
20 July 2007 | Return made up to 29/05/07; full list of members (7 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members
|
3 July 2006 | Return made up to 29/05/06; full list of members
|
29 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
16 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: st james's court brown street manchester M2 2JF (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: st james's court brown street manchester M2 2JF (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
18 October 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 October 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members
|
29 June 2004 | Return made up to 29/05/04; full list of members
|
31 October 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
31 October 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
20 January 2003 | Company name changed st. James's place corporate nomi nee LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed st. James's place corporate nomi nee LIMITED\certificate issued on 20/01/03 (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: st jamess place house dollar street cirencester gloucestershire GL7 2AQ (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: st jamess place house dollar street cirencester gloucestershire GL7 2AQ (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
3 January 2003 | Auditor's resignation (2 pages) |
3 January 2003 | Auditor's resignation (2 pages) |
7 June 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | Secretary's particulars changed (1 page) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: j rothschild house dollar street cirencester gloucestershire GL7 2AQ (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
26 July 2001 | Company name changed st. James's place corporate trus tee LIMITED\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed st. James's place corporate trus tee LIMITED\certificate issued on 26/07/01 (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: st james s court brown street manchester lancashire M2 2JF (1 page) |
24 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: st james s court brown street manchester lancashire M2 2JF (1 page) |
24 July 2001 | New director appointed (3 pages) |
14 June 2001 | Memorandum and Articles of Association (6 pages) |
14 June 2001 | Memorandum and Articles of Association (6 pages) |
8 June 2001 | Company name changed hallco 609 LIMITED\certificate issued on 08/06/01 (2 pages) |
8 June 2001 | Company name changed hallco 609 LIMITED\certificate issued on 08/06/01 (2 pages) |
29 May 2001 | Incorporation (15 pages) |
29 May 2001 | Incorporation (15 pages) |