Manchester
Lancashire
M14 5BQ
Director Name | Mr Stephen Demetrious |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 November 2016) |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Church Street Manchester M4 1PE |
Director Name | Mrs June Bennett Blades |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 November 2013) |
Role | Company Director - Night Club Proprietor |
Country of Residence | England |
Correspondence Address | 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP |
Director Name | Alan George Maskell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2000) |
Role | Director - Disc Jockey Promote |
Correspondence Address | 13 Deyne Avenue Prestwich Manchester Lancashire M25 1EJ |
Secretary Name | Mrs June Bennett Blades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP |
Secretary Name | Mrs Rebecca Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Ainley Wood Delph Oldham Lancashire OL3 5HL |
Secretary Name | Mrs Karen Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 October 2013) |
Role | Administrator |
Correspondence Address | Conway House 21 Conway Court Hoghton Preston Lancashire PR5 0EP |
Director Name | Mr Paul Stacey |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(22 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Olympic Street Manchester Lancashire M11 3BH |
Registered Address | 27-29 Church Street Manchester M4 1PE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stephen Demetrious 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,625 |
Current Liabilities | £22,291 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Appointment of Mr Stephen Demetrious as a director on 10 March 2014 (2 pages) |
10 March 2014 | Appointment of Mr Stephen Demetrious as a director on 10 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 November 2013 | Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of June Bennett Blades as a director on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Paul Stacey as a director on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Paul Stacey as a director on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013 (2 pages) |
5 November 2013 | Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013 (2 pages) |
5 November 2013 | Termination of appointment of Paul Stacey as a director on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of June Bennett Blades as a director on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of June Bennett Blades as a director on 5 November 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
7 October 2013 | Termination of appointment of Karen Boyes as a secretary on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Karen Boyes as a secretary on 7 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Karen Boyes as a secretary on 7 October 2013 (1 page) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Appointment of Mr Paul Stacey as a director (2 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Appointment of Mr Paul Stacey as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for June Blades on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for June Blades on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for June Blades on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / karen boyes / 02/03/2009 (2 pages) |
3 March 2009 | Secretary's change of particulars / karen boyes / 02/03/2009 (2 pages) |
2 March 2009 | Return made up to 08/02/08; full list of members (3 pages) |
2 March 2009 | Return made up to 08/02/08; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Secretary's change of particulars / karen boyes / 21/12/2007 (2 pages) |
11 March 2008 | Secretary's change of particulars / karen boyes / 21/12/2007 (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
20 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Return made up to 08/02/05; full list of members
|
11 April 2005 | Return made up to 08/02/05; full list of members
|
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members
|
14 February 2003 | Return made up to 08/02/03; full list of members
|
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 July 2001 | Return made up to 08/02/01; full list of members (7 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Return made up to 08/02/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 January 2001 | Secretary resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
4 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 08/02/96; no change of members (4 pages) |
4 March 1997 | Return made up to 08/02/96; no change of members (4 pages) |
4 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |