Bishopsgate
Manchester
Lancashire
M2 3WQ
Director Name | Mark Anthony Monaghan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 October 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester Lancashire M2 3WQ |
Secretary Name | Mark Anthony Monaghan |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester Lancashire M2 3WQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 16 Oxford Court Bishopsgate Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.5k at £1 | Andrew David Campbell 9.97% Ordinary |
---|---|
31.6k at £1 | Mark Anthony Monaghan 89.74% Ordinary |
100 at £1 | Francisa Monaghan 0.28% Ordinary A |
1 at £1 | Daniel Monaghan 0.00% Ordinary |
1 at £1 | Jason Monaghan 0.00% Ordinary |
1 at £1 | Jonathan Monaghan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,210 |
Cash | £2,253 |
Current Liabilities | £73,363 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
15 March 2013 | Registered office address changed from 70 Fountains Road Cheadle Hulme Cheadle Cheshire SK8 7PY United Kingdom on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from 70 Fountains Road Cheadle Hulme Cheadle Cheshire SK8 7PY United Kingdom on 15 March 2013 (2 pages) |
12 March 2013 | Statement of affairs with form 4.19 (5 pages) |
12 March 2013 | Statement of affairs with form 4.19 (5 pages) |
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
12 March 2013 | Appointment of a voluntary liquidator (1 page) |
2 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 December 2011 | Director's details changed for Andrew David Campbell on 1 October 2011 (2 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Director's details changed for Andrew David Campbell on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Andrew David Campbell on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Anthony Monaghan on 1 October 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Mark Anthony Monaghan on 1 October 2011 (1 page) |
5 December 2011 | Secretary's details changed for Mark Anthony Monaghan on 1 October 2011 (1 page) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Secretary's details changed for Mark Anthony Monaghan on 1 October 2011 (1 page) |
5 December 2011 | Director's details changed for Mark Anthony Monaghan on 1 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mark Anthony Monaghan on 1 October 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2011 | Registered office address changed from 60 Gorton Road Reddish Stockport Cheshire SK5 6AH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 60 Gorton Road Reddish Stockport Cheshire SK5 6AH on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 60 Gorton Road Reddish Stockport Cheshire SK5 6AH on 5 July 2011 (1 page) |
2 June 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Operations Director Andrew David Campbell on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Operations Director Andrew David Campbell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Anthony Monaghan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Anthony Monaghan on 10 November 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 April 2008 | Return made up to 15/10/07; no change of members (7 pages) |
29 April 2008 | Return made up to 15/10/07; no change of members (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 232 reddish road stockport cheshire SK5 7DU (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 232 reddish road stockport cheshire SK5 7DU (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members
|
10 November 2006 | Return made up to 15/10/06; full list of members
|
8 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
16 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
18 March 2005 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
18 March 2005 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
10 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
2 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
2 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
27 January 2003 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
27 January 2003 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
8 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members
|
2 November 2001 | Return made up to 15/10/01; full list of members
|
3 September 2001 | Accounts for a medium company made up to 31 January 2001 (23 pages) |
3 September 2001 | Accounts for a medium company made up to 31 January 2001 (23 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
25 January 2001 | Return made up to 15/10/00; full list of members
|
25 January 2001 | Return made up to 15/10/00; full list of members
|
27 November 2000 | Accounts for a medium company made up to 31 January 2000 (21 pages) |
27 November 2000 | Accounts for a medium company made up to 31 January 2000 (21 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members
|
9 November 1999 | Return made up to 15/10/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
13 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
30 April 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
17 November 1997 | Return made up to 15/10/97; no change of members
|
17 November 1997 | Return made up to 15/10/97; no change of members
|
6 May 1997 | Accounts for a small company made up to 1 February 1997 (12 pages) |
6 May 1997 | Accounts for a small company made up to 1 February 1997 (12 pages) |
6 May 1997 | Accounts for a small company made up to 1 February 1997 (12 pages) |
7 February 1997 | Return made up to 15/10/96; no change of members
|
7 February 1997 | Return made up to 15/10/96; no change of members
|
15 November 1996 | Accounts for a small company made up to 3 February 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 3 February 1996 (6 pages) |
15 November 1996 | Accounts for a small company made up to 3 February 1996 (6 pages) |
23 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 15/10/95; full list of members (6 pages) |
8 September 1995 | Return made up to 15/10/94; no change of members; amend (4 pages) |
8 September 1995 | Accounts for a small company made up to 4 February 1995 (6 pages) |
8 September 1995 | Accounts for a small company made up to 4 February 1995 (6 pages) |
8 September 1995 | Accounts for a small company made up to 4 February 1995 (6 pages) |
8 September 1995 | Return made up to 15/10/94; no change of members; amend (4 pages) |
9 April 1995 | Ad 04/02/94--------- £ si 34108@1 (2 pages) |
9 April 1995 | Statement of affairs (82 pages) |
9 April 1995 | Ad 04/02/94--------- £ si 34108@1 (2 pages) |
9 April 1995 | Statement of affairs (82 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
17 June 1994 | Accounts for a small company made up to 5 February 1994 (6 pages) |
17 June 1994 | Accounts for a small company made up to 5 February 1994 (6 pages) |
17 June 1994 | Accounts for a small company made up to 5 February 1994 (6 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |