Salford
Manchester
Lancashire
M7 4LN
Director Name | Mr Anthony Warren Wagner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Secretary Name | Mr Anthony Warren Wagner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 29 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Pinewood Park Road Bowdon Cheshire WA14 3JQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 2005(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 | 2008 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment 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 right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings k/a the market place, high street, blackwood t/no. WA574681. Outstanding |
---|---|
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage 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: Land and buildings k/a the market place, high street, blackwood t/no. WA574681 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2018 | Notice of ceasing to act as receiver or manager (8 pages) |
7 January 2018 | Receiver's abstract of receipts and payments to 30 November 2017 (2 pages) |
21 September 2017 | Receiver's abstract of receipts and payments to 10 September 2017 (2 pages) |
21 September 2017 | Receiver's abstract of receipts and payments to 10 September 2017 (2 pages) |
27 June 2017 | Receiver's abstract of receipts and payments to 10 March 2017 (2 pages) |
27 June 2017 | Receiver's abstract of receipts and payments to 10 March 2017 (2 pages) |
30 March 2017 | Receiver's abstract of receipts and payments to 10 September 2016 (2 pages) |
30 March 2017 | Receiver's abstract of receipts and payments to 10 September 2016 (2 pages) |
13 July 2016 | Appointment of receiver or manager (4 pages) |
13 July 2016 | Appointment of receiver or manager (4 pages) |
13 July 2016 | Receiver's abstract of receipts and payments to 10 March 2016 (2 pages) |
13 July 2016 | Receiver's abstract of receipts and payments to 10 March 2016 (2 pages) |
2 April 2015 | Appointment of receiver or manager (4 pages) |
27 March 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
27 March 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
22 October 2014 | Receiver's abstract of receipts and payments to 19 September 2014 (2 pages) |
22 October 2014 | Receiver's abstract of receipts and payments to 19 September 2014 (2 pages) |
3 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 October 2014 | Appointment of receiver or manager (4 pages) |
3 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 October 2014 | Appointment of receiver or manager (4 pages) |
16 July 2014 | Receiver's abstract of receipts and payments to 21 June 2014 (2 pages) |
16 July 2014 | Receiver's abstract of receipts and payments to 21 June 2014 (2 pages) |
6 January 2014 | Receiver's abstract of receipts and payments to 21 December 2013 (2 pages) |
6 January 2014 | Receiver's abstract of receipts and payments to 21 December 2013 (2 pages) |
12 July 2013 | Receiver's abstract of receipts and payments to 21 June 2013 (2 pages) |
12 July 2013 | Receiver's abstract of receipts and payments to 21 June 2013 (2 pages) |
9 January 2013 | Receiver's abstract of receipts and payments to 21 December 2012 (2 pages) |
9 January 2013 | Receiver's abstract of receipts and payments to 21 December 2012 (2 pages) |
3 July 2012 | Receiver's abstract of receipts and payments to 21 June 2012 (2 pages) |
3 July 2012 | Receiver's abstract of receipts and payments to 21 June 2012 (2 pages) |
6 January 2012 | Receiver's abstract of receipts and payments to 21 December 2011 (2 pages) |
6 January 2012 | Receiver's abstract of receipts and payments to 21 December 2011 (2 pages) |
29 December 2011 | Notice of ceasing to act as receiver or manager (1 page) |
29 December 2011 | Notice of appointment of receiver or manager (2 pages) |
29 December 2011 | Notice of ceasing to act as receiver or manager (1 page) |
29 December 2011 | Notice of appointment of receiver or manager (2 pages) |
4 July 2011 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
4 July 2011 | Receiver's abstract of receipts and payments to 21 June 2011 (2 pages) |
25 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
25 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
5 May 2011 | Notice of appointment of receiver or manager (2 pages) |
5 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
5 May 2011 | Notice of appointment of receiver or manager (2 pages) |
5 May 2011 | Notice of ceasing to act as receiver or manager (1 page) |
19 January 2011 | Receiver's abstract of receipts and payments to 21 December 2010 (2 pages) |
19 January 2011 | Receiver's abstract of receipts and payments to 21 December 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
13 January 2010 | Notice of appointment of receiver or manager (1 page) |
13 January 2010 | Notice of appointment of receiver or manager (1 page) |
25 February 2009 | Return made up to 16/12/08; no change of members (4 pages) |
25 February 2009 | Return made up to 16/12/08; no change of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
21 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 16/12/06; full list of members
|
6 March 2007 | Return made up to 16/12/06; full list of members
|
28 April 2006 | Registered office changed on 28/04/06 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
28 April 2006 | New secretary appointed;new director appointed (3 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page) |
28 April 2006 | New secretary appointed;new director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
16 December 2005 | Incorporation (12 pages) |
16 December 2005 | Incorporation (12 pages) |