Active - Proposal to Strike off
Company Information for JOHN MUSSELL LIMITED
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, LANCASHIRE, M45 7TA,
|
Company Registration Number
04511272
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN MUSSELL LIMITED | |
Legal Registered Office | |
Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester LANCASHIRE M45 7TA Other companies in L37 | |
Company Number | 04511272 | |
---|---|---|
Company ID Number | 04511272 | |
Date formed | 2002-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-10-31 | |
Account next due | 2023-07-31 | |
Latest return | 2022-08-14 | |
Return next due | 2023-08-28 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB807875984 |
Last Datalog update: | 2024-05-21 09:00:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MUSSELL |
||
JOHN MUSSELL |
||
MARGARET MUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHESHIRE & STAFFORDSHIRE HOMECARE LTD. | Director | 2014-02-05 | CURRENT | 2008-08-19 | Liquidation | |
M & J CARE LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-06 | Dissolved 2017-04-19 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 21/05/24 FROM 70 Market Street Tottington Bury Lancashire BL8 3LJ | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MUSSELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MUSSELL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET MUSSELL on 2016-04-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MUSSELL / 20/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MUSSELL / 20/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUSSELL / 20/04/2016 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MUSSELL / 13/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUSSELL / 13/07/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/15 FROM Suite 9 Jubilee House Altcar Road Formby Merseyside L37 8DL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARGARET MUSSELL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED NORTHWEST RESTORATION LIMITED CERTIFICATE ISSUED ON 11/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED C J LEWIS AND SONS LIMITED CERTIFICATE ISSUED ON 14/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: SUITE 9A, JUBILEE HOUSE ALTCAR ROAD FORMBY L37 8DL | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-05-16 |
Resolutions for Winding-up | 2024-05-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN MUSSELL LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as JOHN MUSSELL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |