London
NW8 0PN
Secretary Name | Mr Stephen William Bunce |
---|---|
Status | Closed |
Appointed | 10 May 2013(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 December 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Secretary Name | Miss Jill Ivy Lorna Liebscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(53 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove House Mill Lane Barford St Michael Oxon OX15 0RH |
Secretary Name | ARCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(47 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 1998) |
Correspondence Address | 16c Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,066 |
Cash | £71,425 |
Current Liabilities | £360 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (5 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 15 February 2017 (5 pages) |
3 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Declaration of solvency (3 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
17 March 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
17 March 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Dove House Mill Lane Barford St Michael Banbury Oxfordshire OX15 0RH on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from Dove House Mill Lane Barford St Michael Banbury Oxfordshire OX15 0RH on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Jill Liebscher as a secretary (1 page) |
16 December 2013 | Appointment of Mr Stephen William Bunce as a secretary (2 pages) |
16 December 2013 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Termination of appointment of Jill Liebscher as a secretary (1 page) |
16 December 2013 | Appointment of Mr Stephen William Bunce as a secretary (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
16 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Hans Werner Futter on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr Hans Werner Futter on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Hans Werner Futter on 1 December 2009 (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Return made up to 31/12/96; no change of members
|
26 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4ET (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4ET (1 page) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
13 December 1944 | Incorporation (15 pages) |
13 December 1944 | Incorporation (15 pages) |