London
SE1 4YX
Secretary Name | Mr Philip George Hathaway |
---|---|
Status | Closed |
Appointed | 20 July 2015(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 02 November 2022) |
Role | Company Director |
Correspondence Address | Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
Secretary Name | Mr Peter John Gann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(1 year after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 July 2015) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Searles Road London SE1 4YX |
Director Name | Mr Peter John Gann |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 July 2015) |
Role | Gym Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Searles Road London SE1 4YX |
Website | www.philip-hathaway.com |
---|
Registered Address | Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
51 at £1 | Philip Hathaway 51.00% Ordinary |
---|---|
49 at £1 | Peter Gann 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,340 |
Cash | £73,323 |
Current Liabilities | £50,919 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2020 | Liquidators' statement of receipts and payments to 1 December 2020 (18 pages) |
---|---|
9 March 2020 | Liquidators' statement of receipts and payments to 1 December 2019 (12 pages) |
9 March 2020 | Liquidators' statement of receipts and payments to 1 December 2017 (12 pages) |
9 March 2020 | Liquidators' statement of receipts and payments to 1 December 2018 (11 pages) |
6 November 2019 | Removal of liquidator by court order (12 pages) |
23 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 September 2019 | Registered office address changed from 37 Searles Rd 37 Searles Road London SE1 4YX England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 17 September 2019 (2 pages) |
3 September 2019 | Declaration of solvency (6 pages) |
3 September 2019 | Restoration by order of the court (3 pages) |
3 September 2019 | Appointment of a voluntary liquidator (3 pages) |
3 September 2019 | Resolutions
|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Termination of appointment of Peter John Gann as a director on 20 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Philip George Hathaway as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Peter John Gann as a secretary on 20 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Arch 73 Goding Street Vauxhall London SE11 5AW to 37 Searles Rd 37 Searles Road London SE1 4YX on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter John Gann as a director on 20 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Peter John Gann as a secretary on 20 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Philip George Hathaway as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from Arch 73 Goding Street Vauxhall London SE11 5AW to 37 Searles Rd 37 Searles Road London SE1 4YX on 27 July 2015 (1 page) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 January 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
22 January 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Philip George Hathaway on 18 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Peter John Gann on 18 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Philip George Hathaway on 18 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Peter John Gann on 18 June 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 June 1998 | Return made up to 18/06/98; no change of members
|
22 June 1998 | Return made up to 18/06/98; no change of members
|
21 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 July 1996 | Return made up to 18/06/96; full list of members
|
21 July 1996 | Return made up to 18/06/96; full list of members
|
24 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |
27 July 1995 | Return made up to 18/06/95; no change of members (4 pages) |