335 Styal Road
Manchester
M22 5LW
Secretary Name | Mr Stuart Alexander Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Assetz House Manchester Road 335 Styal Road Manchester M22 5LW |
Director Name | Nicholas David Hinton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 289 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DW |
Director Name | Mrs Louise Veronica Law |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Chase 23 Park Road Disley Stockport Cheshire SK12 2NA |
Website | india.assetz.co.uk |
---|---|
Telephone | 0845 4009000 |
Telephone region | Unknown |
Registered Address | Assetz House Manchester Road 335 Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1000 at £1 | Stuart Alexander Law 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 April 2012 | Delivered on: 23 April 2012 Persons entitled: Thincats Loan Syndicates Limited 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 see image for full details. Outstanding |
---|---|
24 April 2007 | Delivered on: 10 May 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2021 | Application to strike the company off the register (1 page) |
5 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Road 335 Styal Road Manchester M22 5LW on 5 February 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 September 2020 | Satisfaction of charge 1 in full (1 page) |
5 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
5 April 2016 | Satisfaction of charge 2 in full (1 page) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Amended 288A directors date of birth (2 pages) |
17 January 2012 | Amended 288A directors date of birth (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Company name changed assetz wealth LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed assetz wealth LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
3 February 2010 | Secretary's details changed for Mr Stuart Alexander Law on 21 December 2009 (1 page) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Stuart Alexander Law on 21 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Mr Stuart Alexander Law on 21 December 2009 (1 page) |
3 February 2010 | Director's details changed for Stuart Alexander Law on 21 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 February 2009 | Company name changed assetz india LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Company name changed assetz india LIMITED\certificate issued on 13/02/09 (2 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Secretary's change of particulars / stuart law / 01/08/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / stuart law / 01/08/2008 (1 page) |
18 June 2008 | Appointment terminated director nicholas hinton (1 page) |
18 June 2008 | Appointment terminated director nicholas hinton (1 page) |
26 February 2008 | Appointment terminated director louise law (1 page) |
26 February 2008 | Appointment terminated director louise law (1 page) |
10 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Incorporation (18 pages) |
21 December 2006 | Incorporation (18 pages) |