Spinningfields
Manchester
M3 3EB
Secretary Name | Mr Asif Aqeel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Mohammed Shafiq |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 11 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Gross Profit | £1,180,804 |
Net Worth | £646,169 |
Cash | £220,706 |
Current Liabilities | £1,372,967 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2017 | Notice of final account prior to dissolution (1 page) |
1 April 2016 | Insolvency:liquidators progress report (8 pages) |
24 April 2015 | INSOLVENCY:re progress report to 16/02/2015 (8 pages) |
17 April 2014 | Insolvency:liquidators annual progress report to 16/02/2014 (8 pages) |
19 April 2013 | Insolvency:liquidator's progress report ;- 17/02/2012 - 16/02/2013 (9 pages) |
3 May 2012 | (1 page) |
3 May 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 April 2012 | Notice of vacation of office by administrator (9 pages) |
20 April 2012 | Notice of vacation of office by administrator (1 page) |
8 March 2012 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 8 March 2012 (2 pages) |
6 March 2012 | Appointment of a liquidator (1 page) |
22 December 2011 | Administrator's progress report to 11 November 2011 (26 pages) |
20 December 2011 | Order of court to wind up (3 pages) |
22 November 2011 | Statement of affairs with form 2.14B (16 pages) |
18 October 2011 | Result of meeting of creditors (2 pages) |
15 July 2011 | Appointment of an administrator (1 page) |
15 July 2011 | Registered office address changed from 275a Upper Brook Street Manchester M13 0HR on 15 July 2011 (1 page) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (19 pages) |
30 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
17 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2010 | Accounts for a medium company made up to 30 April 2009 (16 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Mohammed Shafiq on 10 December 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Asif Aqeel on 10 December 2009 (1 page) |
8 January 2010 | Director's details changed for Javed Iqbal on 10 December 2009 (2 pages) |
29 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
19 November 2008 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
18 February 2008 | Accounts for a medium company made up to 30 April 2007 (15 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
2 August 2006 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
5 May 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
12 December 2005 | Return made up to 10/12/05; full list of members (3 pages) |
2 June 2005 | Director's particulars changed (1 page) |
1 March 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
7 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
20 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
10 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
13 March 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
14 January 2003 | Return made up to 10/12/02; full list of members (8 pages) |
7 February 2002 | Accounts for a medium company made up to 30 April 2001 (11 pages) |
24 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
26 February 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
11 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | New director appointed (2 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
10 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 341 kings way burnage manchester M19 1NQ (1 page) |
8 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 February 1997 | Ad 16/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
19 August 1996 | Return made up to 10/12/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 December 1993 | Incorporation (13 pages) |