Manchester
M1 6HT
Secretary Name | Mary Ann Nicklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1995(9 years after company formation) |
Appointment Duration | 20 years, 5 months (closed 02 September 2015) |
Role | Company Director |
Correspondence Address | Arden Keele Road Keele Newcastle-Under-Lyme Staffordshire ST5 5AL |
Secretary Name | Alma Crichton-Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 16 Mount Pleasant Nantwich Road Crewe Cheshire CW3 9SB |
Website | www.jacksonhammond.co.uk |
---|---|
Telephone | 07 977539509 |
Telephone region | Mobile |
Registered Address | Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
99 at £1 | Sheila Margaret Hammond 99.00% Ordinary |
---|---|
1 at £1 | Mary Ann Nicklin 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,053 |
Cash | £10,043 |
Current Liabilities | £59,945 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 April 2014 | Registered office address changed from 1 Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from 1 Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Resolutions
|
28 April 2014 | Statement of affairs with form 4.19 (6 pages) |
28 April 2014 | Statement of affairs with form 4.19 (6 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Sheila Margaret Hammond on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Sheila Margaret Hammond on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (6 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
11 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 September 2002 | Return made up to 12/06/02; full list of members (6 pages) |
19 September 2002 | Return made up to 12/06/02; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members
|
16 June 2000 | Return made up to 12/06/00; full list of members
|
14 October 1999 | Registered office changed on 14/10/99 from: 116, king street, newcastle, stoke-on-trent, staffs. ST5 1JJ. (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 116, king street, newcastle, stoke-on-trent, staffs. ST5 1JJ. (1 page) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
22 June 1997 | Return made up to 12/06/97; full list of members
|
22 June 1997 | Return made up to 12/06/97; full list of members
|
22 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 12/06/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Return made up to 12/06/95; change of members
|
19 September 1995 | Return made up to 12/06/95; change of members
|
19 September 1995 | New secretary appointed (2 pages) |
10 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |