Manchester
M3 3JZ
Director Name | Mrs Sheila Vivienne Miles |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 20 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Secretary Name | Mr Christopher Wilson Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(35 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 20 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Freda Jolley |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Upper Gatehead Farm Platt Lane Delph Oldham Lancs OL3 5QE |
Director Name | Norman Jolley |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Upper Gatehead Farm Platt Lane Delph Oldham Lancs OL3 5QE |
Secretary Name | Norman Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Upper Gatehead Farm Platt Lane Delph Oldham Lancs OL3 5QE |
Telephone | 0161 7903004 |
---|---|
Telephone region | Manchester |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
685 at £1 | Christopher Wilson Miles 60.09% Ordinary |
---|---|
420 at £1 | Sheila Vivienne Miles 36.84% Ordinary |
25 at £1 | John Needham 2.19% Ordinary |
10 at £1 | Lauren Koch 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,323 |
Cash | £12,270 |
Current Liabilities | £26,347 |
Latest Accounts | 31 July 2016 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2019 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 20 February 2019 (27 pages) |
15 August 2018 | Appointment of a voluntary liquidator (3 pages) |
15 August 2018 | Removal of liquidator by court order (10 pages) |
20 March 2018 | Appointment of a voluntary liquidator (3 pages) |
7 March 2018 | Registered office address changed from 27 Chaddock Lane Boothstown Manchester M28 1DB to 102 Sunlight House Quay Street Manchester M3 3JZ on 7 March 2018 (2 pages) |
5 March 2018 | Statement of affairs (9 pages) |
5 March 2018 | Resolutions
|
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 August 2017 | Change of details for Mrs Sheila Vivienne Miles as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Christopher Wilson Miles as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Sheila Vivienne Miles on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Christopher Wilson Miles on 4 August 2017 (2 pages) |
8 August 2017 | Change of details for Mrs Sheila Vivienne Miles as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Christopher Wilson Miles as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mrs Sheila Vivienne Miles on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Christopher Wilson Miles on 4 August 2017 (2 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mrs Sheila Vivienne Miles on 15 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Christopher Wilson Miles on 15 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Christopher Wilson Miles on 15 December 2015 (1 page) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mrs Sheila Vivienne Miles on 15 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Christopher Wilson Miles on 15 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Mr Christopher Wilson Miles on 15 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 21 November 2011
|
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
16 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Sheila Vivienne Miles on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Wilson Miles on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Sheila Vivienne Miles on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Wilson Miles on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Sheila Vivienne Miles on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher Wilson Miles on 1 December 2009 (2 pages) |
30 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
30 March 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2008 | Return made up to 15/12/07; full list of members (4 pages) |
30 July 2008 | Return made up to 15/12/07; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 15/12/06; full list of members (8 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 May 2006 | Return made up to 15/12/05; full list of members (8 pages) |
19 May 2006 | Return made up to 15/12/05; full list of members (8 pages) |
18 May 2006 | Ad 01/02/06--------- £ si [email protected]=10 £ ic 1085/1095 (2 pages) |
18 May 2006 | Ad 01/02/06--------- £ si [email protected]=10 £ ic 1085/1095 (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 January 2005 | Return made up to 15/12/04; full list of members
|
17 January 2005 | Return made up to 15/12/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 November 2003 | Ad 31/10/03--------- £ si [email protected]=15 £ ic 1075/1090 (2 pages) |
17 November 2003 | Ad 31/10/03--------- £ si [email protected]=15 £ ic 1075/1090 (2 pages) |
12 February 2003 | Ad 06/01/03--------- £ si [email protected]=5 £ ic 1070/1075 (2 pages) |
12 February 2003 | Ad 06/01/03--------- £ si [email protected]=5 £ ic 1070/1075 (2 pages) |
11 February 2003 | Return made up to 15/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 15/12/02; full list of members (8 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
19 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
13 February 2001 | Ad 01/03/00--------- £ si [email protected]=5 £ ic 1065/1070 (2 pages) |
13 February 2001 | Ad 01/03/00--------- £ si [email protected]=5 £ ic 1065/1070 (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members (7 pages) |
24 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
24 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 December 1997 | Return made up to 15/12/97; change of members (6 pages) |
31 December 1997 | Return made up to 15/12/97; change of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 December 1995 | New secretary appointed;new director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
28 December 1995 | New secretary appointed;new director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |