290 Moston Lane
Manchester
M40 9WB
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Nicholas Sutton 60.00% Ordinary |
---|---|
400 at £1 | Ottoman Empire LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £572 |
Current Liabilities | £1,219 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
15 January 2002 | Delivered on: 16 January 2002 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: Crusader house 12 st stephens street bristol. 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 |
---|---|
10 January 2002 | Delivered on: 15 January 2002 Persons entitled: National Westminster Bank 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. Outstanding |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 27 August 2020 (1 page) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
12 November 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 August 2019 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
15 November 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
15 July 2017 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page) |
15 July 2017 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page) |
23 June 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
16 February 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
26 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
13 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
13 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
29 October 2009 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
28 October 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
28 October 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
13 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 October 2002 | Return made up to 10/10/02; full list of members
|
29 October 2002 | Return made up to 10/10/02; full list of members
|
7 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2002 | Nc inc already adjusted 31/01/02 (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
5 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
10 October 2001 | Incorporation (16 pages) |
10 October 2001 | Incorporation (16 pages) |