Sprinningfields
Manchester
M3 3AT
Secretary Name | Sandra Rosalind Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Markham Court 1 Corrigan Close London NW4 1TF |
Director Name | Anna Louise Prais |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Markham Court 1 Corrigan Close London NW4 1TF |
Director Name | Victoria Debra Hyman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Markham Court 1 Corrigan Close London NW4 1TF |
Registered Address | Bdo Llp 3 Hardman Street Sprinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £15,484 |
Net Worth | -£9,020 |
Current Liabilities | £788,562 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2017 | Final Gazette dissolved following liquidation (1 page) |
7 October 2016 | Notice of move from Administration to Dissolution on 26 September 2016 (9 pages) |
7 October 2016 | Notice of move from Administration to Dissolution on 26 September 2016 (9 pages) |
24 June 2016 | Notice of vacation of office by administrator (11 pages) |
24 June 2016 | Notice of vacation of office by administrator (11 pages) |
24 June 2016 | (1 page) |
24 June 2016 | Notice of appointment of replacement/additional administrator (1 page) |
24 June 2016 | Notice of appointment of replacement/additional administrator (1 page) |
25 May 2016 | Administrator's progress report to 6 April 2016 (10 pages) |
25 May 2016 | Administrator's progress report to 6 April 2016 (10 pages) |
15 October 2015 | Notice of extension of period of Administration (2 pages) |
15 October 2015 | Notice of extension of period of Administration (2 pages) |
13 October 2015 | Administrator's progress report to 1 October 2015 (9 pages) |
13 October 2015 | Administrator's progress report to 1 October 2015 (9 pages) |
13 October 2015 | Notice of extension of period of Administration (9 pages) |
13 October 2015 | Notice of extension of period of Administration (9 pages) |
15 May 2015 | Administrator's progress report to 6 April 2015 (7 pages) |
15 May 2015 | Administrator's progress report to 6 April 2015 (7 pages) |
15 May 2015 | Administrator's progress report to 6 April 2015 (7 pages) |
7 January 2015 | Notice of deemed approval of proposals (15 pages) |
7 January 2015 | Notice of deemed approval of proposals (15 pages) |
8 December 2014 | Statement of administrator's proposal (2 pages) |
8 December 2014 | Statement of administrator's proposal (2 pages) |
3 December 2014 | Statement of affairs with form 2.14B (6 pages) |
3 December 2014 | Statement of affairs with form 2.14B (6 pages) |
21 October 2014 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to Bdo Llp 3 Hardman Street Sprinningfields Manchester M3 3AT on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to Bdo Llp 3 Hardman Street Sprinningfields Manchester M3 3AT on 21 October 2014 (2 pages) |
20 October 2014 | Appointment of an administrator (1 page) |
20 October 2014 | Appointment of an administrator (1 page) |
16 June 2014 | Termination of appointment of Sandra Hyman as a secretary (1 page) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
16 June 2014 | Termination of appointment of Sandra Hyman as a secretary (1 page) |
16 June 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
8 October 2013 | Termination of appointment of Victoria Hyman as a director (1 page) |
8 October 2013 | Termination of appointment of Victoria Hyman as a director (1 page) |
7 October 2013 | Termination of appointment of Anna Prais as a director (1 page) |
7 October 2013 | Termination of appointment of Anna Prais as a director (1 page) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
21 May 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages) |
7 September 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (15 pages) |
7 September 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Registered office address changed from , 91 Princess Street, Manchester, Lancashire, M1 4HT on 15 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from , 91 Princess Street, Manchester, Lancashire, M1 4HT on 15 August 2012 (2 pages) |
11 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
11 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Director's details changed for Victoria Debra Hyman on 30 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Anna Louise Prais on 30 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Victoria Debra Hyman on 30 October 2010 (2 pages) |
12 August 2011 | Secretary's details changed for Sandra Rosalind Hyman on 30 October 2010 (2 pages) |
12 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Secretary's details changed for Sandra Rosalind Hyman on 30 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Anna Louise Prais on 30 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Mr Stephen Jonathan Hyman on 30 October 2010 (2 pages) |
12 August 2011 | Director's details changed for Mr Stephen Jonathan Hyman on 30 October 2010 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
4 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Return made up to 30/05/08; no change of members (7 pages) |
26 June 2008 | Return made up to 30/05/08; no change of members (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 September 2007 | Return made up to 30/05/07; full list of members (9 pages) |
11 September 2007 | Return made up to 30/05/07; full list of members (9 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 July 2003 | Return made up to 30/05/03; full list of members
|
30 July 2003 | Return made up to 30/05/03; full list of members
|
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
29 March 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 91 princess street, manchester, lancashire M1 4HT (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 91 princess street, manchester, lancashire M1 4HT (1 page) |
4 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
4 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
3 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
3 July 2000 | Return made up to 30/05/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
14 October 1999 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Particulars of mortgage/charge (5 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 2ND floor cavendish house, 30 pall mall, manchester, M2 ijy (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 2ND floor cavendish house, 30 pall mall, manchester, M2 ijy (1 page) |
9 July 1999 | Return made up to 30/05/99; full list of members
|
9 July 1999 | Return made up to 30/05/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (5 pages) |
20 July 1998 | Return made up to 30/05/98; no change of members (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
25 July 1997 | Return made up to 30/05/97; no change of members (5 pages) |
25 July 1997 | Return made up to 30/05/97; no change of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
25 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
25 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
8 August 1995 | Return made up to 30/05/95; no change of members (6 pages) |
8 August 1995 | Return made up to 30/05/95; no change of members (6 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 June 1990 | Company name changed\certificate issued on 22/06/90 (2 pages) |
22 June 1990 | Company name changed\certificate issued on 22/06/90 (2 pages) |
30 May 1990 | Incorporation (9 pages) |
30 May 1990 | Incorporation (9 pages) |