6 Minshull Street
Manchester
M1 3ED
Year | 2014 |
---|---|
Net Worth | £399,446 |
Cash | £2,512 |
Current Liabilities | £624,771 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
5 May 1983 | Delivered on: 16 May 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over:- undertaking and all property and assets present and future including goodwill, book other debts uncalled capital, fixed plant & machinery (please see doc M181). Outstanding |
---|---|
5 May 1983 | Delivered on: 7 May 1983 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings at south street leven shulme and land & buildings to the worth east of south street leven shulme alauchester title no la 19901. Outstanding |
30 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 June 2016 | Restoration by order of the court (4 pages) |
3 June 2016 | Restoration by order of the court (4 pages) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | Restoration by order of the court (2 pages) |
9 September 2003 | Restoration by order of the court (2 pages) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 October 1997 | Order of court - dissolution void (5 pages) |
24 October 1997 | Order of court - dissolution void (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (284 pages) |
10 February 1994 | Dissolved (1 page) |
10 February 1994 | Dissolved (1 page) |
10 November 1993 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 November 1993 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 December 1992 | O/C appt of nj halls as liq (5 pages) |
22 December 1992 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 1992 | O/C appt of nj halls as liq (5 pages) |
22 December 1992 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 1992 | Appointment of a voluntary liquidator (1 page) |
3 November 1992 | Appointment of a voluntary liquidator (1 page) |
7 February 1992 | Registered office changed on 07/02/92 from: c/o deloitte haskins & sells bank house charlotte street manchester (1 page) |
7 February 1992 | Registered office changed on 07/02/92 from: c/o deloitte haskins & sells bank house charlotte street manchester (1 page) |
7 February 1992 | Registered office changed on 07/02/92 from: c/o deloitte haskins & sells, bank house, charlotte street, manchester (1 page) |
9 August 1988 | Registered office changed on 09/08/88 from: abacus court 6 minshull street manchester M1 3ED (1 page) |
9 August 1988 | Registered office changed on 09/08/88 from: abacus court 6 minshull street manchester M1 3ED (1 page) |
9 August 1988 | Registered office changed on 09/08/88 from: abacus court, 6 minshull street, manchester, M1 3ED (1 page) |
23 May 1988 | Registered office changed on 23/05/88 from: 40 king st west manchester M3 2NB (1 page) |
23 May 1988 | Registered office changed on 23/05/88 from: 40 king st west manchester M3 2NB (1 page) |
23 May 1988 | Registered office changed on 23/05/88 from: 40 king st west, manchester, M3 2NB (1 page) |
30 March 1988 | Director resigned;new director appointed (2 pages) |
30 March 1988 | Director resigned;new director appointed (2 pages) |
12 October 1987 | Return made up to 24/09/87; full list of members (4 pages) |
12 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
12 October 1987 | Accounts made up to 31 December 1986 (12 pages) |
12 October 1987 | Return made up to 24/09/87; full list of members (4 pages) |
3 August 1950 | Company name changed\certificate issued on 03/08/50 (3 pages) |
3 August 1950 | Company name changed\certificate issued on 03/08/50 (3 pages) |
9 April 1947 | Company name changed\certificate issued on 09/04/47 (2 pages) |
9 April 1947 | Company name changed\certificate issued on 09/04/47 (2 pages) |
13 March 1940 | Company name changed\certificate issued on 13/03/40 (3 pages) |
13 March 1940 | Company name changed\certificate issued on 13/03/40 (3 pages) |
18 January 1938 | Incorporation (21 pages) |
18 January 1938 | Incorporation (21 pages) |