Atherton
Manchester
M46 0RF
Secretary Name | Mrs Hilary Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 25 August 2016) |
Role | Company Director |
Correspondence Address | 81 Aylesham Avenue Arnold Nottingham Nottinghamshire NG5 6PP |
Director Name | Mr Timothy John Guyatt |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 August 2016) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 50 Church Street Church Street Old Basford Nottingham NG6 0GD |
Director Name | Mrs Hilary Ann Smith |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Librarian |
Correspondence Address | 10 Calstock Road Woodthorpe Nottingham Nottinghamshire NG5 4FH |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £344,969 |
Cash | £20,101 |
Current Liabilities | £192,041 |
Latest Accounts | 31 December 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Final Gazette dissolved following liquidation (1 page) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 May 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 November 2015 | Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
26 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
26 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (19 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (19 pages) |
15 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (19 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 13 March 2014 (23 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (23 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (23 pages) |
19 March 2013 | Statement of affairs with form 4.19 (9 pages) |
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of affairs with form 4.19 (9 pages) |
19 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 March 2013 | Resolutions
|
27 February 2013 | Appointment of Mr Timothy John Guyatt as a director (2 pages) |
27 February 2013 | Appointment of Mr Timothy John Guyatt as a director (2 pages) |
25 February 2013 | Registered office address changed from 50 Church Street Basford Nottingham NG6 0GD on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from 50 Church Street Basford Nottingham NG6 0GD on 25 February 2013 (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages) |
23 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 June 2009 | Director's change of particulars / ian smith / 19/07/2008 (1 page) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 June 2009 | Director's change of particulars / ian smith / 19/07/2008 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Return made up to 23/05/08; no change of members
|
19 August 2008 | Return made up to 23/05/08; no change of members
|
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: unit 5 meadow court brand street nottingham NG2 3GW (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: unit 5 meadow court brand street nottingham NG2 3GW (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members
|
10 June 2003 | Return made up to 23/05/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 May 1999 | Return made up to 23/05/99; full list of members
|
25 May 1999 | Return made up to 23/05/99; full list of members
|
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
28 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Ad 14/08/96--------- £ si [email protected]=19800 £ ic 200/20000 (2 pages) |
5 December 1996 | £ nc 200/25000 07/08/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Ad 14/08/96--------- £ si [email protected]=19800 £ ic 200/20000 (2 pages) |
5 December 1996 | £ nc 200/25000 07/08/96 (1 page) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 May 1996 | Return made up to 23/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 23/05/96; no change of members (4 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1995 | Return made up to 23/05/95; full list of members
|
5 June 1995 | Return made up to 23/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 August 1992 | Return made up to 23/05/92; full list of members (5 pages) |
13 August 1992 | Return made up to 23/05/92; full list of members (5 pages) |
25 March 1952 | Incorporation (15 pages) |
25 March 1952 | Incorporation (15 pages) |