Prestwich
Manchester
Director Name | Marcelle Kauffman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sedgley Park Road Prestwich Manchester Lancashire M25 0BJ |
Secretary Name | Marcelle Kauffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sedgley Park Road Prestwich Manchester Lancashire M25 0BJ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£29,148 |
Cash | £278 |
Current Liabilities | £229,016 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 13 February 2017 (11 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (11 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (12 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (11 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (11 pages) |
22 November 2013 | Registered office address changed from Unit 18 Agecroft Enterprise Park Agecroft Road Swinton Manchester Lancashire M27 8WA on 22 November 2013 (1 page) |
27 June 2013 | Appointment of a voluntary liquidator (1 page) |
27 June 2013 | Statement of affairs with form 4.19 (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
19 September 2012 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Termination of appointment of Marcelle Kauffman as a secretary (1 page) |
19 July 2010 | Termination of appointment of Marcelle Kauffman as a director (1 page) |
13 January 2010 | Director's details changed for Mr Lee Kauffman on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Lee Kauffman on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Marcelle Kauffman on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Marcelle Kauffman on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 December 2008 | Return made up to 31/12/07; no change of members (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 June 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members
|
30 September 1997 | Registered office changed on 30/09/97 from: unit 2 louis pearlman centre goulton st hull HU3 4DL (1 page) |
30 September 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
7 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 July 1995 | Return made up to 31/12/94; full list of members (8 pages) |
11 July 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |