Company NameComplete Estates Limited
Company StatusDissolved
Company Number05438556
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date31 March 2020 (3 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(2 months after company formation)
Appointment Duration14 years, 9 months (closed 31 March 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2005(2 months after company formation)
Appointment Duration14 years, 9 months (closed 31 March 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusClosed
Appointed28 June 2005(2 months after company formation)
Appointment Duration14 years, 9 months (closed 31 March 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 November 2005Delivered on: 9 December 2005
Persons entitled: Northern Rock PLC

Classification: A standard security which was presented for registration in scotland on 1 december 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects registered under t/no LAN183341 together with the whole right title and interest present and future.
Outstanding
11 November 2005Delivered on: 9 December 2005
Persons entitled: Northern Rock PLC

Classification: A standard security which was presented for registration in scotland on 1 december 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects registered under t/no LAN183340 together with the companys whole right title and interest present and future.
Outstanding
11 November 2005Delivered on: 28 November 2005
Persons entitled: Northern Rock PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while charge is in force comprised in the companys property and undertaking.
Outstanding

Filing History

23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 28/04/07; no change of members (7 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 February 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 July 2006Return made up to 28/04/06; full list of members (7 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
9 December 2005Particulars of mortgage/charge (4 pages)
28 November 2005Particulars of mortgage/charge (3 pages)
13 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 July 2005Director resigned (1 page)
28 April 2005Incorporation (16 pages)