About

Registered Number: 02811816
Date of Incorporation: 22/04/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 6 months ago)
Registered Address: KPMG LLP, St. James'S Square, Manchester, M2 6DS

 

Based in Manchester, Salford Student Homes Ltd was registered on 22 April 1993, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Salford Student Homes Ltd. Greer, Mary is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREER, Mary 22 April 1993 30 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
2.24B - N/A 05 September 2014
2.35B - N/A 05 September 2014
2.24B - N/A 03 April 2014
2.16B - N/A 07 January 2014
F2.18 - N/A 12 November 2013
2.17B - N/A 24 October 2013
AD01 - Change of registered office address 09 September 2013
2.12B - N/A 04 September 2013
AR01 - Annual Return 30 May 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 28 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
RESOLUTIONS - N/A 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 09 April 2010
OCRESCIND - N/A 18 June 2009
COCOMP - Order to wind up 26 May 2009
COCOMP - Order to wind up 26 May 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
DISS40 - Notice of striking-off action discontinued 13 May 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
DISS16(SOAS) - N/A 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AAMD - Amended Accounts 30 September 2008
AAMD - Amended Accounts 30 September 2008
AAMD - Amended Accounts 30 September 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 20 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 August 2007
353 - Register of members 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
CERTNM - Change of name certificate 10 May 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 19 May 2005
363s - Annual Return 14 May 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 21 August 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 13 July 2000
225 - Change of Accounting Reference Date 29 June 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 23 April 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 03 March 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 02 December 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 16 August 1995
363s - Annual Return 07 July 1994
287 - Change in situation or address of Registered Office 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
NEWINC - New incorporation documents 22 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2010 Outstanding

N/A

Mortgage debenture 19 August 2002 Fully Satisfied

N/A

Debenture 03 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.