Salford
M3 7BG
Secretary Name | Linda Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Trinity Way Salford M3 7BG |
Director Name | Mr Ian Stewart Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Highcliffe Court Greenfold Lane Wetherby Yorkshire LS22 6RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.barnabystewart.com |
---|---|
Email address | [email protected] |
Telephone | 01937 581987 |
Telephone region | Wetherby |
Registered Address | The Copper Room Trinity Way Salford M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ian Stewart Robertson 50.00% Ordinary |
---|---|
50 at £1 | Linda Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £903,836 |
Cash | £77,656 |
Current Liabilities | £25,575 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 May 2003 | Delivered on: 18 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 highcliffe court greenfold lane wetherby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
20 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 January 2018 | INSOLVENCY:Secretary of state's release of liquidator (4 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 June 2017 | Appointment of a voluntary liquidator (1 page) |
3 June 2017 | Satisfaction of charge 1 in full (2 pages) |
3 June 2017 | Satisfaction of charge 1 in full (2 pages) |
16 May 2017 | Declaration of solvency (3 pages) |
16 May 2017 | Declaration of solvency (3 pages) |
17 November 2016 | Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby Yorkshire LS22 6RG to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page) |
17 November 2016 | Resolutions
|
17 November 2016 | Registered office address changed from 6 Highcliffe Court Greenfold Lane Wetherby Yorkshire LS22 6RG to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG England to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page) |
17 November 2016 | Resolutions
|
17 November 2016 | Registered office address changed from C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG England to C/O Alan Coleman the Copper Room Trinity Way Salford M3 7BG on 17 November 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
14 June 2016 | Termination of appointment of Ian Stewart Robertson as a director on 6 November 2015 (1 page) |
14 June 2016 | Termination of appointment of Ian Stewart Robertson as a director on 6 November 2015 (1 page) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
6 May 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
6 May 2014 | Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 January 2011 | Director's details changed for Ian Stewart Robertson on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Linda Robertson on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Linda Robertson on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Ian Stewart Robertson on 17 January 2011 (2 pages) |
25 August 2010 | Secretary's details changed for Linda Robertson on 2 August 2010 (1 page) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Ian Stewart Robertson on 2 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Linda Robertson on 2 August 2010 (1 page) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Ian Stewart Robertson on 2 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Linda Robertson on 2 August 2010 (1 page) |
25 August 2010 | Director's details changed for Linda Robertson on 2 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Ian Stewart Robertson on 2 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Linda Robertson on 2 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Linda Robertson on 2 August 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
15 January 2009 | Return made up to 02/08/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
13 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 02/08/05; no change of members (7 pages) |
6 September 2005 | Return made up to 02/08/05; no change of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 August 2004 | Return made up to 02/08/04; no change of members (7 pages) |
25 August 2004 | Return made up to 02/08/04; no change of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
15 November 2002 | Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
15 November 2002 | Ad 02/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 September 2002 | New director appointed (2 pages) |
2 August 2002 | Incorporation (16 pages) |
2 August 2002 | Incorporation (16 pages) |