Heywood
OL10 2QQ
Director Name | Mr Simon Oliver Fitton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(10 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Auctions North West Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Auctions North West Heywood Old Road Heywood OL10 2QQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(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 | 23 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Auctions North West Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
1 at £1 | Eli Neumann 50.00% Ordinary |
---|---|
1 at £1 | Simon Fitton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,956 |
Current Liabilities | £58,907 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 November |
7 December 2011 | Delivered on: 9 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H laurel grove nursing home rock valley way rochdale and land on the west side of rock valley way rochdale t/no GM255161 and MA108143 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 November 2011 | Delivered on: 17 November 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
21 July 2020 | Satisfaction of charge 2 in full (2 pages) |
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (1 page) |
19 June 2020 | Termination of appointment of Eli Neumann as a director on 11 June 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 November 2019 | Satisfaction of charge 1 in full (1 page) |
27 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
31 July 2019 | Director's details changed for Mr Simon Oliver Fitton on 31 July 2019 (2 pages) |
22 February 2019 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 23 November 2018 with updates (3 pages) |
12 February 2019 | Cessation of Eli Neumann as a person with significant control on 1 February 2017 (1 page) |
12 February 2019 | Notification of Birdstone Properties Limited as a person with significant control on 1 February 2017 (2 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Cessation of Simon Oliver Fitton as a person with significant control on 1 February 2017 (1 page) |
22 November 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
23 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
22 February 2018 | Previous accounting period extended from 30 March 2017 to 30 November 2017 (1 page) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
24 November 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 25 November 2017 to 31 March 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 25 November 2017 to 31 March 2017 (1 page) |
24 August 2017 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page) |
25 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 August 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
25 August 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 November 2015 | Appointment of Mr Simon Oliver Fitton as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Simon Oliver Fitton as a director on 25 November 2015 (2 pages) |
26 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
12 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
14 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
27 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr. Eli Neumann on 22 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr. Eli Neumann on 22 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
8 April 2009 | Return made up to 23/11/08; full list of members (3 pages) |
8 April 2009 | Return made up to 23/11/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
7 March 2008 | Return made up to 23/11/07; no change of members
|
7 March 2008 | Return made up to 23/11/07; no change of members
|
20 March 2007 | Return made up to 23/11/06; full list of members
|
20 March 2007 | Return made up to 23/11/06; full list of members
|
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Incorporation (9 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (9 pages) |