Salford
Manchester
M7 4EN
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 2008(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 41 Walsingham Road Enfield EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jacob Adler 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 November 2016 | Delivered on: 18 November 2016 Persons entitled: Aubrey Weis Jacob Adler Classification: A registered charge Particulars: The subjects at maxwelltown works, dundee being registered at the land register of scotland under title number ANG13760. Outstanding |
---|---|
6 May 2008 | Delivered on: 16 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects k/a maxwelltown works, dundee situated on the north side of alexander street, dundee t/no.ANG13760 see image for full details. Outstanding |
18 April 2008 | Delivered on: 30 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Cessation of Jacob Adler as a person with significant control on 9 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Clifford Donald Wing as a director on 9 March 2022 (1 page) |
9 March 2022 | Cessation of Aubrey Weis as a person with significant control on 9 March 2022 (1 page) |
19 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 November 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
11 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 December 2016 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN to 41 Walsingham Road Enfield EN2 6EY on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN to 41 Walsingham Road Enfield EN2 6EY on 21 December 2016 (1 page) |
18 November 2016 | Registration of charge 063806400003, created on 11 November 2016 (10 pages) |
18 November 2016 | Registration of charge 063806400003, created on 11 November 2016 (10 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 January 2014 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
14 January 2014 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
13 January 2014 | Termination of appointment of Pearl Adler as a director (1 page) |
13 January 2014 | Termination of appointment of Jacob Adler as a secretary (1 page) |
13 January 2014 | Termination of appointment of Jacob Adler as a secretary (1 page) |
13 January 2014 | Termination of appointment of Pearl Adler as a director (1 page) |
24 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 7 brantwood road salford gtr manchester M7 4EN (1 page) |
24 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 7 brantwood road salford gtr manchester M7 4EN (1 page) |
24 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
16 May 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge/398 / charge no: 2 (5 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2008 | Director appointed pearl adler (1 page) |
28 February 2008 | Director appointed pearl adler (1 page) |
27 February 2008 | Appointment terminated secretary countrywide company secretaries LTD (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 7 brantwood road salford lancashire M7 4EN (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 7 brantwood road salford lancashire M7 4EN (1 page) |
27 February 2008 | Secretary appointed jacob adler (1 page) |
27 February 2008 | Secretary appointed jacob adler (1 page) |
27 February 2008 | Appointment terminated director countrywide company directors LTD (1 page) |
27 February 2008 | Appointment terminated secretary countrywide company secretaries LTD (1 page) |
27 February 2008 | Appointment terminated director countrywide company directors LTD (1 page) |
25 September 2007 | Incorporation (11 pages) |
25 September 2007 | Incorporation (11 pages) |