Middleton
Manchester
Lancashire
M24 1NP
Director Name | Thomas Walker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 20 August 2014) |
Role | Company Director |
Correspondence Address | 232 Manchester New Road Middleton Manchester Lancashire M24 1NP |
Secretary Name | Pauline Anne Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(4 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 20 August 2014) |
Role | Company Director |
Correspondence Address | 232 Manchester New Road Middleton Manchester Lancashire M24 1NP |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,565 |
Cash | £48 |
Current Liabilities | £227,335 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Liquidators statement of receipts and payments to 13 May 2014 (5 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (5 pages) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 4 December 2013 (5 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 4 December 2013 (5 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 4 December 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 4 June 2013 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 4 June 2013 (5 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 4 December 2012 (5 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 4 December 2012 (5 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 4 December 2012 (5 pages) |
25 July 2012 | Court order insolvency:- replacement of liquidator (13 pages) |
25 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 June 2012 | Liquidators statement of receipts and payments to 4 June 2012 (5 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 4 June 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 4 June 2012 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (6 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (6 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (6 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
30 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
30 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
30 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
12 June 2008 | Liquidators' statement of receipts and payments to 4 December 2008 (5 pages) |
12 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Statement of affairs (12 pages) |
14 June 2006 | Appointment of a voluntary liquidator (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 232 manchester new road alkrington middleton manchester M24 1NP (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
15 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
29 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 September 2002 | Return made up to 01/08/02; full list of members
|
22 July 2002 | Registered office changed on 22/07/02 from: h l b kidsons devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 12 st john street manchester M3 4DY (1 page) |
15 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 October 1999 | Return made up to 01/08/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 October 1997 | Return made up to 01/08/97; no change of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 September 1996 | Return made up to 01/08/96; full list of members (5 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
20 June 1995 | Particulars of mortgage/charge (4 pages) |
12 February 1987 | Company name changed thinkfront LIMITED\certificate issued on 12/02/87 (2 pages) |
8 December 1986 | Certificate of Incorporation (1 page) |