Manchester
M2 1EW
Secretary Name | David Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(27 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | The Sycamores 2 Priory Lane Macclesfield Cheshire SK10 3HN |
Director Name | Denise Mary Hitchen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2001) |
Role | Advertising Executive |
Correspondence Address | 15 The Stables Droylsden Manchester M43 7JP |
Director Name | Mr Phillip John Kissack |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 December 2001) |
Role | Advertising Executive |
Correspondence Address | 11 Hague Street Whitfield Glossop Derbyshire SK13 8NR |
Secretary Name | Denise Mary Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 15 The Stables Droylsden Manchester M43 7JP |
Secretary Name | Mr Hugh Somerville McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Allerton Close Westhoughton Bolton Lancashire BL5 3UG |
Director Name | Mr Mark Andrew Brookfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westfield Road Manchester M21 0SP |
Director Name | Tracey Jane Hughes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Canal Street Manchester M1 3HE |
Director Name | Mr Hugh Somerville McGinn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Allerton Close Westhoughton Bolton Lancashire BL5 3UG |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £7,386 |
Cash | £1,981 |
Current Liabilities | £495,940 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (15 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (15 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (13 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 22 January 2016 (13 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (13 pages) |
17 April 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (14 pages) |
17 April 2015 | Liquidators statement of receipts and payments to 22 January 2015 (14 pages) |
17 April 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (14 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 22 January 2013 (15 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (15 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (15 pages) |
1 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Statement of affairs with form 4.19 (8 pages) |
31 January 2012 | Statement of affairs with form 4.19 (8 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2012 | Registered office address changed from No 1 Canal Street Manchester M1 3HE on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from No 1 Canal Street Manchester M1 3HE on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from No 1 Canal Street Manchester M1 3HE on 5 January 2012 (2 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
7 October 2010 | Termination of appointment of Tracey Hughes as a director (1 page) |
7 October 2010 | Termination of appointment of Tracey Hughes as a director (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for David William Wilkinson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Tracey Jane Hughes on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Tracey Jane Hughes on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Tracey Jane Hughes on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David William Wilkinson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David William Wilkinson on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from no 1,canal street manchester M1 3HE (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 31/12/07; full list of members (10 pages) |
12 February 2009 | Return made up to 31/12/07; full list of members (10 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from no 1,canal street manchester M1 3HE (1 page) |
12 February 2009 | Location of register of members (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2007 | £ ic 77966/72821 02/10/07 £ sr 5145@1=5145 (1 page) |
15 November 2007 | £ ic 77966/72821 02/10/07 £ sr 5145@1=5145 (1 page) |
13 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
13 November 2007 | Accounts for a small company made up to 31 May 2007 (8 pages) |
13 September 2007 | Return made up to 31/12/06; change of members
|
13 September 2007 | Return made up to 31/12/06; change of members
|
9 August 2007 | Particulars of mortgage/charge (5 pages) |
9 August 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | £ ic 79751/77966 21/06/07 £ sr 1785@1=1785 (1 page) |
20 July 2007 | £ ic 79751/77966 21/06/07 £ sr 1785@1=1785 (1 page) |
27 April 2007 | £ ic 81725/80738 21/01/07 £ sr 987@1=987 (1 page) |
27 April 2007 | £ ic 81725/80738 21/01/07 £ sr 987@1=987 (1 page) |
27 April 2007 | £ ic 80738/79751 21/01/07 £ sr 987@1=987 (1 page) |
27 April 2007 | £ ic 80738/79751 21/01/07 £ sr 987@1=987 (1 page) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
27 February 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 September 2006 | £ ic 86010/81725 13/07/06 £ sr 4285@1=4285 (2 pages) |
19 September 2006 | £ ic 86010/81725 13/07/06 £ sr 4285@1=4285 (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
23 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
23 November 2005 | Accounts for a small company made up to 31 May 2005 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
22 September 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
22 September 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
25 November 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members
|
21 February 2003 | Return made up to 31/12/02; full list of members
|
29 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
29 November 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Director resigned (1 page) |
13 December 2001 | Ad 23/11/01--------- £ si 75000@1=75000 £ ic 11010/86010 (2 pages) |
13 December 2001 | Ad 23/11/01--------- £ si 75000@1=75000 £ ic 11010/86010 (2 pages) |
5 December 2001 | £ nc 20000/1000000 23/11/01 (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | £ nc 20000/1000000 23/11/01 (2 pages) |
5 December 2001 | Resolutions
|
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
1 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |