Company Name28 Black Limited
Company StatusDissolved
Company Number04341497
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 3 months ago)
Dissolution Date19 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael Ian Margolis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(10 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Pacific Court Atlantic Street
Altrincham
Cheshire
WA14 5BJ
Director NameMr Michael Ian Margolis
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Blackfriars House
Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameMarinella Margolis
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Higher Downs
Altrincham
Cheshire
WA14 2QL
Director NameMr Charles Pi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 2011)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFlat A 7/F Block 2 Skylodge
Dynasty Heights 8 Yin Ping Road
Hong Kong
Kowloon
Foreign
Secretary NameMr Michael Margolis
NationalityBritish
StatusResigned
Appointed01 December 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Barnet Road
Arkley
Hertfordshire
EN5 3EP
Secretary NameMrs Anna Maria Margolis
NationalityBritish
StatusResigned
Appointed15 April 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 October 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
Parsonage
Manchester
Lancashire
M3 2JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£1,283
Cash£600,165
Current Liabilities£498,508

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 June 2017Liquidators' statement of receipts and payments to 7 February 2016 (16 pages)
26 April 2017Liquidators' statement of receipts and payments to 7 February 2017 (15 pages)
20 April 2015Liquidators' statement of receipts and payments to 7 February 2015 (13 pages)
20 April 2015Liquidators statement of receipts and payments to 7 February 2015 (13 pages)
11 April 2014Liquidators statement of receipts and payments to 7 February 2014 (13 pages)
11 April 2014Liquidators statement of receipts and payments to 7 February 2014 (13 pages)
11 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (13 pages)
30 July 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 30 July 2013 (2 pages)
8 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 February 2013Administrator's progress report to 31 January 2013 (12 pages)
20 August 2012Administrator's progress report to 8 August 2012 (11 pages)
20 August 2012Administrator's progress report to 8 August 2012 (11 pages)
15 May 2012Notice of deemed approval of proposals (1 page)
15 May 2012Statement of administrator's proposal (14 pages)
17 February 2012Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 17 February 2012 (3 pages)
17 February 2012Appointment of an administrator (1 page)
17 January 2012Appointment of Mr Michael Ian Margolis as a director (2 pages)
16 December 2011Voluntary strike-off action has been suspended (1 page)
10 November 2011Termination of appointment of Anna Margolis as a secretary (1 page)
10 November 2011Termination of appointment of Michael Margolis as a director (1 page)
10 November 2011Termination of appointment of Charles Pi as a director (1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011Application to strike the company off the register (3 pages)
17 August 2011Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Lancs M3 2JA on 17 August 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
(4 pages)
10 February 2011Secretary's details changed for Mrs Anna Maria Margolis on 23 November 2010 (1 page)
10 February 2011Director's details changed for Mr Michael Margolis on 23 November 2010 (2 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 January 2010Director's details changed for Charles Pi on 17 December 2009 (2 pages)
29 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
11 June 2009Return made up to 17/12/08; full list of members (5 pages)
20 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
20 February 2009Registered office changed on 20/02/2009 from 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 January 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 March 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2006Particulars of mortgage/charge (5 pages)
7 July 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 May 2005Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page)
15 February 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 17/12/03; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
9 May 2003New secretary appointed (2 pages)
19 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 February 2003New secretary appointed (2 pages)
9 March 2002New director appointed (2 pages)
12 February 2002Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 1ST fl harvester house 37 peter street manchester lancashire M2 5GB (1 page)
17 December 2001Incorporation (16 pages)