Manchester
Lancashire
M15 4JE
Director Name | Paul Robert James Bernard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Limefield Avenue Lymm Warrington Cheshire WA13 0QB |
Secretary Name | Paul Robert James Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Limefield Avenue Lymm Warrington Cheshire WA13 0QB |
Secretary Name | Northern Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | The Oaks 214 Woodford Road Woodford Cheshire SK7 1QF |
Registered Address | St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Paul Robert James Bernard 50.00% Ordinary |
---|---|
1 at £1 | Wallace Martin Bury 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,274 |
Gross Profit | £48,274 |
Net Worth | -£684,865 |
Cash | £452 |
Current Liabilities | £2,135,317 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 March 2008 | Delivered on: 15 March 2008 Persons entitled: Stephen Leonard Conn Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at st agnes church, whalley road, middleton, grester manchester t/no. MAN25644. Outstanding |
---|---|
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture 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: 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 |
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal 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: F/H land at former st angus church whalley road middleton t/n MAN25644. See the mortgage charge document for full details. Outstanding |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 August 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 August 2017 | Notification of Wallace Martin Bury as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Director's details changed for Mr Wallace Martin Bury on 1 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Wallace Martin Bury on 1 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Registered office address changed from Unit 2 Heatley House 9 Mill Lane Lymm Cheshire WA13 9SD on 16 May 2011 (1 page) |
8 October 2010 | Termination of appointment of Paul Bernard as a secretary (1 page) |
8 October 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Appointment terminated director paul bernard (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from, st georges house, 215-219 chester road, manchester, M15 4JE (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 February 2008 | Secretary appointed paul robert james bernard (1 page) |
27 February 2008 | Appointment terminated secretary northern formations LIMITED (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: 324 manchester road, west timperley, altrincham, cheshire WA14 5NB (1 page) |
26 September 2007 | Particulars of mortgage/charge (8 pages) |
26 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 September 2007 | Ad 12/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | Incorporation (18 pages) |