Manchester
M3 4LY
Director Name | Rev Anthony Philip Taylor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 22 November 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Rev Anthony Philip Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 22 November 2014) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
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 40 other UK companies use this postal address |
550 at £1 | Anthony Philip Taylor 50.00% Ordinary |
---|---|
550 at £1 | Barry Birtwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,788 |
Current Liabilities | £26,212 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 July 2013 | Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL on 19 July 2013 (2 pages) |
18 July 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Declaration of solvency (3 pages) |
18 July 2013 | Resolutions
|
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-01-14
|
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
4 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
4 January 2011 | Director's details changed for Reverend Anthony Philip Taylor on 28 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Barry Birtwistle on 28 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Secretary's details changed for Reverend Anthony Philip Taylor on 28 December 2010 (1 page) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
7 January 2010 | Director's details changed for Barry Birtwistle on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Reverend Anthony Philip Taylor on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Barry Birtwistle on 7 January 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 June 2006 | Return made up to 28/12/05; full list of members (2 pages) |
23 March 2005 | Return made up to 28/12/04; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: 68 albert road colne lancashire BB8 0AG (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 34 albert road colne lancashire BB8 0AB (1 page) |
27 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 April 1997 | Company name changed birtwistle & co. (Insurance brok ers) LIMITED\certificate issued on 18/04/97 (2 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
24 April 1974 | Incorporation (12 pages) |
24 April 1974 | Certificate of incorporation (1 page) |