About

Registered Number: 04445901
Date of Incorporation: 23/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Begbies Traynor (North) Ltd was established in 2002. This organisation does not have any directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 07 June 2016
RESOLUTIONS - N/A 19 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2016
SH19 - Statement of capital 19 May 2016
CAP-SS - N/A 19 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 24 May 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
TM01 - Termination of appointment of director 27 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 28 May 2008
AUD - Auditor's letter of resignation 15 January 2008
AA - Annual Accounts 23 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 19 August 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
RESOLUTIONS - N/A 18 June 2004
363s - Annual Return 28 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
RESOLUTIONS - N/A 19 May 2004
CERTNM - Change of name certificate 29 April 2004
287 - Change in situation or address of Registered Office 27 March 2004
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
395 - Particulars of a mortgage or charge 16 March 2004
225 - Change of Accounting Reference Date 07 October 2003
363s - Annual Return 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2005 Fully Satisfied

N/A

Composite debenture 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.