Manchester
M3 5FS
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Christopher White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Shirewell Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 January 2017 | Delivered on: 24 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 December 2015 | Delivered on: 6 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at the south side of north hylton road, sunderland also known as the north hylton business centre, north hylton road, sunderland, tyne & wear SR5 3TY (title number: TY408554 - freehold). Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
15 July 2020 | Satisfaction of charge 088377310001 in full (1 page) |
15 July 2020 | Satisfaction of charge 088377310004 in full (1 page) |
15 July 2020 | Satisfaction of charge 088377310002 in full (1 page) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
12 October 2019 | Satisfaction of charge 088377310003 in full (1 page) |
13 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 January 2017 | Registration of charge 088377310004, created on 4 January 2017 (8 pages) |
24 January 2017 | Registration of charge 088377310004, created on 4 January 2017 (8 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
3 May 2016 | Termination of appointment of Christopher White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher White as a director on 11 April 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Christopher White on 1 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Joseph Abudarham on 1 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Christopher White on 1 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Joseph Abudarham on 1 January 2016 (2 pages) |
6 January 2016 | Registration of charge 088377310003, created on 23 December 2015 (42 pages) |
6 January 2016 | Registration of charge 088377310003, created on 23 December 2015 (42 pages) |
5 January 2016 | Registration of charge 088377310001, created on 23 December 2015 (33 pages) |
5 January 2016 | Registration of charge 088377310002, created on 23 December 2015 (34 pages) |
5 January 2016 | Registration of charge 088377310002, created on 23 December 2015 (34 pages) |
5 January 2016 | Registration of charge 088377310001, created on 23 December 2015 (33 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
2 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 February 2014 | Appointment of Mr Joseph Abudarham as a director (2 pages) |
14 February 2014 | Appointment of Mr Christopher White as a director (2 pages) |
14 February 2014 | Appointment of Mr Christopher White as a director (2 pages) |
14 February 2014 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Appointment of Mr Joseph Abudarham as a director (2 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
16 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
16 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page) |
9 January 2014 | Incorporation (20 pages) |
9 January 2014 | Incorporation (20 pages) |