Manchester
M3 2HW
Secretary Name | Mrs Jennifer Susan Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(52 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 May 2015) |
Role | Company Director |
Correspondence Address | Sutton Thatch 7 The Mount Esher Surrey KT10 8LQ |
Director Name | Gertrude Lilian Clark |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 197 Coombe Lane Raynes Park London SW20 0QT |
Secretary Name | Mr Geoffrey Hamilton Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Thatch 7 The Mount Esher Surrey KT10 8LQ |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
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 |
99 at £1 | Mrs Gertrude Lilian Clark 99.00% Ordinary |
---|---|
1 at £1 | Geoffrey Hamilton Clark 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,798,894 |
Cash | £122,585 |
Current Liabilities | £4,931 |
Latest Accounts | 30 September 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
3 May 2015 | Final Gazette dissolved following liquidation (1 page) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2014 | Registered office address changed from Sutton Thatch 7 the Mount Esher Surrey KT10 8LQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from Sutton Thatch 7 the Mount Esher Surrey KT10 8LQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 17 October 2014 (2 pages) |
16 October 2014 | Declaration of solvency (3 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Resolutions
|
16 October 2014 | Declaration of solvency (3 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Resolutions
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for Mrs Jennifer Susan Britton on 20 December 2013 (1 page) |
21 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for Mrs Jennifer Susan Britton on 20 December 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LA United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LA United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LA United Kingdom on 2 September 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LD on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Geoffrey Hamilton Clark on 11 April 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mrs Jennifer Susan Britton on 11 April 2010 (1 page) |
29 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 44 Coombe Lane Raynes Park London SW20 0LD on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Geoffrey Hamilton Clark on 11 April 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mrs Jennifer Susan Britton on 11 April 2010 (1 page) |
27 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 August 2009 | (5 pages) |
1 August 2009 | (5 pages) |
31 July 2008 | (5 pages) |
31 July 2008 | (5 pages) |
3 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
29 September 2005 | Return made up to 11/04/05; full list of members (2 pages) |
29 September 2005 | Return made up to 11/04/05; full list of members (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 44, coombe lane, raynes park, london SW20 0LA (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 44, coombe lane, raynes park, london SW20 0LA (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 11/04/04; full list of members (7 pages) |
19 September 2003 | Return made up to 11/04/03; full list of members (7 pages) |
19 September 2003 | Return made up to 11/04/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
11 June 2002 | Return made up to 11/04/02; full list of members
|
11 June 2002 | Return made up to 11/04/02; full list of members
|
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 11/04/01; full list of members
|
28 June 2001 | Return made up to 11/04/01; full list of members
|
14 July 2000 | (5 pages) |
14 July 2000 | (5 pages) |
18 May 2000 | Return made up to 11/04/00; full list of members
|
18 May 2000 | Return made up to 11/04/00; full list of members
|
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Return made up to 11/04/99; no change of members (5 pages) |
12 August 1999 | Return made up to 11/04/99; no change of members (5 pages) |
3 August 1999 | (5 pages) |
3 August 1999 | (5 pages) |
28 October 1998 | (5 pages) |
28 October 1998 | (5 pages) |
9 September 1998 | Return made up to 11/04/98; full list of members (8 pages) |
9 September 1998 | Return made up to 11/04/98; full list of members (8 pages) |
15 August 1997 | Return made up to 11/04/97; no change of members (5 pages) |
15 August 1997 | Return made up to 11/04/97; no change of members (5 pages) |
3 August 1997 | (5 pages) |
3 August 1997 | (5 pages) |
22 October 1996 | Return made up to 11/04/96; no change of members (5 pages) |
22 October 1996 | Return made up to 11/04/96; no change of members (5 pages) |
5 August 1996 | (5 pages) |
5 August 1996 | (5 pages) |
31 July 1995 | (5 pages) |
31 July 1995 | (5 pages) |
5 May 1995 | Return made up to 11/04/95; full list of members (7 pages) |
5 May 1995 | Return made up to 11/04/95; full list of members (7 pages) |
26 September 1952 | Incorporation (12 pages) |
26 September 1952 | Incorporation (12 pages) |