Cheshire
Greater Manchester
Wa15 Cdf
Secretary Name | Denis Ian Jacobson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 23 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 13 years (closed 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Broad Lane Hale Cheshire Greater Manchester Wa15 Cdf |
Director Name | Mr Anthony Warren Wagner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Secretary Name | Mr Michael Benjamin Lopian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Singleton Road Salford Manchester Lancashire M7 4LN |
Director Name | Mr Jonathan Koslover |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 33 Bow Green Road Bowdon Cheshire WA14 3LF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Lopian Gross Barnett 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 | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 January 2005 | Delivered on: 21 January 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land known as brunswick mill brunswick street oldham title number LA137809. Land lying to the south of cromwell road oldham title number LA377343. Land on the south east side of the juction of cromwell street and brunswick street oldham title number LA40664. For further details of property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
---|
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2018 | Application to strike the company off the register (1 page) |
31 January 2018 | Receiver's abstract of receipts and payments to 24 January 2018 (4 pages) |
31 January 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
24 January 2018 | Receiver's abstract of receipts and payments to 28 December 2017 (4 pages) |
18 July 2017 | Receiver's abstract of receipts and payments to 28 June 2017 (4 pages) |
18 July 2017 | Receiver's abstract of receipts and payments to 28 June 2017 (4 pages) |
25 January 2017 | Receiver's abstract of receipts and payments to 28 December 2016 (2 pages) |
25 January 2017 | Receiver's abstract of receipts and payments to 28 December 2016 (2 pages) |
26 July 2016 | Receiver's abstract of receipts and payments to 28 June 2016 (2 pages) |
26 July 2016 | Receiver's abstract of receipts and payments to 28 June 2016 (2 pages) |
7 July 2015 | Appointment of receiver or manager (4 pages) |
7 July 2015 | Appointment of receiver or manager (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 July 2014 | Termination of appointment of Jonathan Koslover as a director on 23 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Jonathan Koslover as a director on 23 June 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
29 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
6 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2009 | Director's details changed for Jonathan Koslover on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Denis Jacobson on 14 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jonathan Koslover on 14 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Denis Jacobson on 14 November 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 November 2008 | Return made up to 12/10/08; no change of members (4 pages) |
2 November 2008 | Return made up to 12/10/08; no change of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2007 | Return made up to 12/10/07; full list of members (7 pages) |
28 October 2007 | Return made up to 12/10/07; full list of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
21 August 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
21 August 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
27 March 2006 | Secretary resigned;director resigned (2 pages) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned;director resigned (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
21 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
21 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
11 March 2005 | Company name changed netzone LTD\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed netzone LTD\certificate issued on 11/03/05 (2 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Particulars of mortgage/charge (7 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
26 October 2004 | New secretary appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New secretary appointed (3 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 October 2004 | Incorporation (12 pages) |
12 October 2004 | Incorporation (12 pages) |