SOCIETY SPECIALISTS LIMITED

SOCIETY SPECIALISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOCIETY SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00646415
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SOCIETY SPECIALISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for SOCIETY SPECIALISTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOCIETY SPECIALISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Director's details changed for Mr Anthony John Smith on Oct 01, 2015

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Oct 01, 2015

    2 pagesCH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 2,000
    SH01

    Previous accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 2,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr John Branson Nuttall on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony John Smith on Sep 01, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013

    2 pagesCH03

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY* on Dec 04, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Who are the officers of SOCIETY SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    United KingdomBritishGeneral Manager Health Care Gr44967060002
    SMITH, Anthony John
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    Director
    c/o Well
    Castle Street
    M3 4LZ Manchester
    Merchants Warehouse
    EnglandBritishFinance Director - Healthcare137558680001
    COLYER, Fay Clark
    12 Larch Grove
    KY11 5AG Dunfermline
    Fife
    Secretary
    12 Larch Grove
    KY11 5AG Dunfermline
    Fife
    BritishPost Office Counter Assistant34760880001
    COLYER, Fay Clark
    12 Larch Grove
    KY11 5AG Dunfermline
    Fife
    Secretary
    12 Larch Grove
    KY11 5AG Dunfermline
    Fife
    BritishPost Office Counter Assistant34760880001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    British45801060004
    STEVENS, Christopher Michael
    Roundwood Corn Mill Bottom
    Shelley
    HD8 8JJ Huddersfield
    Secretary
    Roundwood Corn Mill Bottom
    Shelley
    HD8 8JJ Huddersfield
    British156505810001
    WHYBORN, Robert
    St Marys Vicarage 1 Park Lane
    Greenfield
    OL3 7DX Oldham
    Secretary
    St Marys Vicarage 1 Park Lane
    Greenfield
    OL3 7DX Oldham
    British28681210002
    ALLONBY, David Lionel
    Langstone Town Hill
    RH7 6AE Lingfield
    Surrey
    Director
    Langstone Town Hill
    RH7 6AE Lingfield
    Surrey
    BritishAssistant Manager Promotions1651910001
    ATKINS, William Berkeley
    90 Ridgewood Rise
    Amington
    B77 3AQ Tamworth
    Staffordshire
    Director
    90 Ridgewood Rise
    Amington
    B77 3AQ Tamworth
    Staffordshire
    BritishPainter And Decorator10522540001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    BROWN, William
    3 Brookhill Way
    Rushmere St Andrew
    IP4 5UL Ipswich
    The Red Pines
    Suffolk
    Director
    3 Brookhill Way
    Rushmere St Andrew
    IP4 5UL Ipswich
    The Red Pines
    Suffolk
    United KingdomBritishChief Executive Officer Secret25646110002
    CARRINGTON, Roy Anthony
    1a Hopton Lane
    WF14 8JT Mirfield
    West Yorkshire
    Director
    1a Hopton Lane
    WF14 8JT Mirfield
    West Yorkshire
    British9990910003
    COLYER, Fay Clark
    12 Larch Grove
    KY11 5AG Dunfermline
    Fife
    Director
    12 Larch Grove
    KY11 5AG Dunfermline
    Fife
    BritishPost Office Counter Assistant34760880001
    DALE, Brian Dudley
    121 Warren Avenue Moorings Way
    Milton
    PO4 8PP Portsmouth
    Hampshire
    Director
    121 Warren Avenue Moorings Way
    Milton
    PO4 8PP Portsmouth
    Hampshire
    BritishAdministrative Manager36920320001
    DEACON, Thomas Arthur
    14 Beehive Lane
    AL7 4BA Welwyn Garden City
    Hertfordshire
    Director
    14 Beehive Lane
    AL7 4BA Welwyn Garden City
    Hertfordshire
    BritishBoard Member10522520001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    HALL, John Stanley
    Hillstones Windmill Hill
    Hutton
    BS24 9UW Weston Super Mare
    Avon
    Director
    Hillstones Windmill Hill
    Hutton
    BS24 9UW Weston Super Mare
    Avon
    BritishRegional General Manager10522530001
    HARRIS, Geoffrey Keith
    58 Northwood Drive
    ME10 4QS Sittingbourne
    Kent
    Director
    58 Northwood Drive
    ME10 4QS Sittingbourne
    Kent
    BritishPrinter29671480001
    HENRY, Anthony Stewart
    11 Jennings Close
    Silsden
    BD20 0QN Keighley
    West Yorkshire
    Director
    11 Jennings Close
    Silsden
    BD20 0QN Keighley
    West Yorkshire
    BritishChief Executive Designate Sec15202670001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDeputy Chief Executive163759450001
    HOULT, William
    26 Chantlers Avenue
    BL8 2LN Bury
    Lancashire
    Director
    26 Chantlers Avenue
    BL8 2LN Bury
    Lancashire
    BritishRetired59324960001
    HUGHES, Richard Arthur
    2 Brunel Close
    B79 8BP Tamworth
    Staffordshire
    Director
    2 Brunel Close
    B79 8BP Tamworth
    Staffordshire
    EnglandBritishChief Executive38071560001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritishFinancial Controller102840001
    LLEWELLYN, William Herbert
    58 Firs Road
    Caldicot
    NP6 4DR Newport
    Gwent
    Director
    58 Firs Road
    Caldicot
    NP6 4DR Newport
    Gwent
    BritishLaboratory Supervisor10522560001
    MAHER, Matthew
    22 Meadow Road Alkrington
    Middleton
    M24 1WH Manchester
    Lancashire
    Director
    22 Meadow Road Alkrington
    Middleton
    M24 1WH Manchester
    Lancashire
    BritishManagement Accountant114512500001
    MAKEPEACE, John
    11 Rosewood Close
    S81 7RD Worksop
    Nottinghamshire
    Director
    11 Rosewood Close
    S81 7RD Worksop
    Nottinghamshire
    BritishGeneral Manager127136670001
    MARTIN, Ann
    140 Broadway
    Chadderton
    OL9 0AD Oldham
    Director
    140 Broadway
    Chadderton
    OL9 0AD Oldham
    BritishBank Cashier10522570001
    OWEN, John Barrie
    Paradise Farm Paradise Lane
    Church Minshull
    CW5 6EE Nantwich
    Cheshire
    Director
    Paradise Farm Paradise Lane
    Church Minshull
    CW5 6EE Nantwich
    Cheshire
    BritishGeneral Manager17260320001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Mgr Corp Finance80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    RAYNER, Fiona Jane
    18 Crown Gardens
    Edgeworth
    BL7 0QZ Bolton
    Lancashire
    Director
    18 Crown Gardens
    Edgeworth
    BL7 0QZ Bolton
    Lancashire
    BritishAccountant113632130001
    ROWBOTHAM, Peter
    Alward Lund Lane
    Lundwood
    S71 5PE Barnsley
    South Yorkshire
    Director
    Alward Lund Lane
    Lundwood
    S71 5PE Barnsley
    South Yorkshire
    BritishEducation Consultant24730890001
    SHARKEY, Christina
    8 Cherryvale Avenue
    BT36 7UG Newtownabbey
    County Antrim
    Director
    8 Cherryvale Avenue
    BT36 7UG Newtownabbey
    County Antrim
    BritishHousewife71008570001

    Does SOCIETY SPECIALISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Jul 02, 2014Satisfaction of a charge (MR04)

    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