Spinningfields
Manchester
M3 3BZ
Secretary Name | Mrs Sharon Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 September 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Street Congleton Cheshire CW12 1EY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
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 | Michael Bowen 50.00% Ordinary A |
---|---|
100 at £1 | Pushpinder Panesar 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £65,611 |
Cash | £6,788 |
Current Liabilities | £85,514 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
---|---|
8 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (14 pages) |
1 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Court order insolvency:c/o replacement of liquidator (36 pages) |
16 February 2016 | Registered office address changed from 22 Cape Yard Kennet Street Wapping London E1W 2JU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 16 February 2016 (2 pages) |
8 February 2016 | Statement of affairs with form 4.19 (7 pages) |
8 February 2016 | Resolutions
|
8 February 2016 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 2 January 2015
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 June 2014 | Amended accounts made up to 30 April 2013 (4 pages) |
21 May 2014 | Amended accounts made up to 30 April 2012 (5 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
16 September 2011 | Registered office address changed from 21 Hooper Street London E1 8BU England on 16 September 2011 (1 page) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 December 2010 | Registered office address changed from 9 Park Street Congleton Cheshire CW12 1EY on 13 December 2010 (1 page) |
17 September 2010 | Termination of appointment of Sharon Bowen as a secretary (1 page) |
6 April 2010 | Secretary's details changed for Mrs Sharon Bowen on 1 November 2009 (1 page) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Michael Bowen on 1 November 2009 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Michael Bowen on 1 November 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Sharon Bowen on 1 November 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from the post house mill street congleton cheshire CW12 1AB (1 page) |
28 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 October 2003 | Return made up to 02/04/03; full list of members
|
23 September 2003 | Registered office changed on 23/09/03 from: 12/14 macon court crewe cheshire CW1 6EA (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 June 2002 | Return made up to 02/04/02; full list of members (6 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: barclays bank chambers srattford on avon warwickshire CV37 6AH (1 page) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Return made up to 02/04/97; full list of members
|
29 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
2 April 1992 | Incorporation (13 pages) |