SOCIETY SPECIALISTS LIMITED
Overview
Company Name | SOCIETY SPECIALISTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00646415 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOCIETY SPECIALISTS LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOCIETY SPECIALISTS LIMITED located?
Registered Office Address | c/o WELL Merchants Warehouse Castle Street M3 4LZ Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIETY SPECIALISTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for SOCIETY SPECIALISTS LIMITED?
Annual Return |
|
---|
What are the latest filings for SOCIETY SPECIALISTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Mr Anthony John Smith on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Branson Nuttall on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY* on Dec 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Peter Batty as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SOCIETY SPECIALISTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NUTTALL, John Branson | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse | United Kingdom | British | General Manager Health Care Gr | 44967060002 | ||||
SMITH, Anthony John | Director | c/o Well Castle Street M3 4LZ Manchester Merchants Warehouse | England | British | Finance Director - Healthcare | 137558680001 | ||||
COLYER, Fay Clark | Secretary | 12 Larch Grove KY11 5AG Dunfermline Fife | British | Post Office Counter Assistant | 34760880001 | |||||
COLYER, Fay Clark | Secretary | 12 Larch Grove KY11 5AG Dunfermline Fife | British | Post Office Counter Assistant | 34760880001 | |||||
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | British | 45801060004 | ||||||
STEVENS, Christopher Michael | Secretary | Roundwood Corn Mill Bottom Shelley HD8 8JJ Huddersfield | British | 156505810001 | ||||||
WHYBORN, Robert | Secretary | St Marys Vicarage 1 Park Lane Greenfield OL3 7DX Oldham | British | 28681210002 | ||||||
ALLONBY, David Lionel | Director | Langstone Town Hill RH7 6AE Lingfield Surrey | British | Assistant Manager Promotions | 1651910001 | |||||
ATKINS, William Berkeley | Director | 90 Ridgewood Rise Amington B77 3AQ Tamworth Staffordshire | British | Painter And Decorator | 10522540001 | |||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||
BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | Chartered Accountant | 87486660004 | ||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||
BROWN, William | Director | 3 Brookhill Way Rushmere St Andrew IP4 5UL Ipswich The Red Pines Suffolk | United Kingdom | British | Chief Executive Officer Secret | 25646110002 | ||||
CARRINGTON, Roy Anthony | Director | 1a Hopton Lane WF14 8JT Mirfield West Yorkshire | British | 9990910003 | ||||||
COLYER, Fay Clark | Director | 12 Larch Grove KY11 5AG Dunfermline Fife | British | Post Office Counter Assistant | 34760880001 | |||||
DALE, Brian Dudley | Director | 121 Warren Avenue Moorings Way Milton PO4 8PP Portsmouth Hampshire | British | Administrative Manager | 36920320001 | |||||
DEACON, Thomas Arthur | Director | 14 Beehive Lane AL7 4BA Welwyn Garden City Hertfordshire | British | Board Member | 10522520001 | |||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||
HALL, John Stanley | Director | Hillstones Windmill Hill Hutton BS24 9UW Weston Super Mare Avon | British | Regional General Manager | 10522530001 | |||||
HARRIS, Geoffrey Keith | Director | 58 Northwood Drive ME10 4QS Sittingbourne Kent | British | Printer | 29671480001 | |||||
HENRY, Anthony Stewart | Director | 11 Jennings Close Silsden BD20 0QN Keighley West Yorkshire | British | Chief Executive Designate Sec | 15202670001 | |||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Deputy Chief Executive | 163759450001 | ||||
HOULT, William | Director | 26 Chantlers Avenue BL8 2LN Bury Lancashire | British | Retired | 59324960001 | |||||
HUGHES, Richard Arthur | Director | 2 Brunel Close B79 8BP Tamworth Staffordshire | England | British | Chief Executive | 38071560001 | ||||
JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancashire | United Kingdom | British | Financial Controller | 102840001 | ||||
LLEWELLYN, William Herbert | Director | 58 Firs Road Caldicot NP6 4DR Newport Gwent | British | Laboratory Supervisor | 10522560001 | |||||
MAHER, Matthew | Director | 22 Meadow Road Alkrington Middleton M24 1WH Manchester Lancashire | British | Management Accountant | 114512500001 | |||||
MAKEPEACE, John | Director | 11 Rosewood Close S81 7RD Worksop Nottinghamshire | British | General Manager | 127136670001 | |||||
MARTIN, Ann | Director | 140 Broadway Chadderton OL9 0AD Oldham | British | Bank Cashier | 10522570001 | |||||
OWEN, John Barrie | Director | Paradise Farm Paradise Lane Church Minshull CW5 6EE Nantwich Cheshire | British | General Manager | 17260320001 | |||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Mgr Corp Finance | 80173660001 | |||||
RANKIN, Yvonne Rose | Director | The Maples Holmes Chapel Road WA16 9RD Over Peover Cheshire | British | Chief Operating Officer | 107621540001 | |||||
RAYNER, Fiona Jane | Director | 18 Crown Gardens Edgeworth BL7 0QZ Bolton Lancashire | British | Accountant | 113632130001 | |||||
ROWBOTHAM, Peter | Director | Alward Lund Lane Lundwood S71 5PE Barnsley South Yorkshire | British | Education Consultant | 24730890001 | |||||
SHARKEY, Christina | Director | 8 Cherryvale Avenue BT36 7UG Newtownabbey County Antrim | British | Housewife | 71008570001 |
Does SOCIETY SPECIALISTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Aug 15, 2000 Delivered On Aug 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0