Worsley
Manchester
M28 2PR
Director Name | Mrs Hayley Marie Hanlon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Farm Lane Worsley Manchester M28 2PR |
Secretary Name | Mrs Hayley Marie Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Farm Lane Worsley Manchester M28 2PR |
Secretary Name | Mr John Joseph Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Farm Lane Worsley Manchester M28 2PR |
Secretary Name | Ellen Mary Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 April 2002) |
Role | Solicitor |
Correspondence Address | Woodard 40 Cavendish Road Eccles Manchester Lancashire M30 9JF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£52,710 |
Cash | £6,534 |
Current Liabilities | £65,757 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 24 February 2016 (9 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (9 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (7 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 24 February 2015 (7 pages) |
4 March 2014 | Registered office address changed from 2-10 Langley Road Pendleton Salford 6 Manchester on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 2-10 Langley Road Pendleton Salford 6 Manchester on 4 March 2014 (2 pages) |
3 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Statement of affairs with form 4.19 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Hayley Marie Hanlon on 15 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Joseph Hanlon on 15 October 2009 (2 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2007 | Return made up to 12/10/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2004 | Return made up to 12/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Return made up to 06/11/02; full list of members (6 pages) |
15 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
10 June 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
10 June 2002 | Return made up to 06/11/01; full list of members (6 pages) |
24 May 2001 | Return made up to 06/11/00; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 February 1999 | Return made up to 06/11/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
26 February 1998 | Return made up to 06/11/97; no change of members (4 pages) |
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
30 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
9 January 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
12 December 1995 | Return made up to 06/11/95; no change of members (4 pages) |
28 April 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
21 January 1993 | Company name changed randomprime LIMITED\certificate issued on 22/01/93 (2 pages) |
19 January 1993 | Memorandum and Articles of Association (9 pages) |