1 Beeston Road
Sale
Cheshire
M33 5AQ
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(3 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Trees Park Drive Hale Altrincham Cheshire WA15 9DW |
Secretary Name | Mr Joseph Mark Glass |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(3 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inglemere 1 Beeston Road Sale Cheshire M33 5AQ |
Director Name | Mr Simon Jonathan Denyer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 August 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester M3 3AA |
Director Name | Mr Simon Paul Mather |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 August 2018) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 2 Hardman Street Manchester M3 3AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O D & P Data Systems Ltd 15 Carnarvon Street Manchester Greater Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: National Westminster Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company or bellseven limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the rent account and the collateral. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 5TH april 2006 and made between the company, katherine meller, paul williams and steven hatchet on behalf of ricksons solicitors for the grant of a lease or leases of property k/a 15 oxford court, oxford street, manchester t/no GM394697 and all money now and in the future due to the company pursuant to the agreement. Outstanding |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 8 April 2006 Persons entitled: National Westminster Bank 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 property k/a princess building 15 oxford court, oxford street, manchester t/no GM394697. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 April 2014 | Appointment of Mr Simon Paul Mather as a director (2 pages) |
10 April 2014 | Appointment of Mr Simon Paul Mather as a director (2 pages) |
27 March 2014 | Appointment of Mr Simon Jonathan Denyer as a director (2 pages) |
27 March 2014 | Appointment of Mr Simon Jonathan Denyer as a director (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 April 2010 | Director's details changed for Mr Joseph Mark Glass on 3 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Joseph Mark Glass on 3 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Joseph Mark Glass on 3 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 March 2009 | Return made up to 28/02/09; no change of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; no change of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 March 2008 | Director and secretary's change of particulars / joseph glass / 28/02/2008 (2 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / alan hodari / 28/02/2008 (2 pages) |
6 March 2008 | Director's change of particulars / alan hodari / 28/02/2008 (2 pages) |
6 March 2008 | Director and secretary's change of particulars / joseph glass / 28/02/2008 (2 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: c/o dwf solicitors the stock exchange building 4 norfolk street manchester M2 1DW (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: c/o dwf solicitors the stock exchange building 4 norfolk street manchester M2 1DW (1 page) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members
|
30 March 2007 | Return made up to 28/02/07; full list of members
|
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (6 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Incorporation (12 pages) |
28 February 2006 | Incorporation (12 pages) |