The Quays
Salford
Greater Manchester
M50 3RB
Director Name | Mrs Diane Hampson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment P3 Imperial Point The Quays Salford Greater Manchester M50 3RB |
Secretary Name | Mr Andrew Edward Hampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1994(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment P3 Imperial Point The Quays Salford Greater Manchester M50 3RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Swan Square 75 Tib Street Manchester Lancashire M4 1LS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Edward Hampson 50.00% Ordinary |
---|---|
1 at £1 | Diane Hampson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,045 |
Cash | £23 |
Current Liabilities | £36,254 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Director's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Diane Hampson on 26 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Diane Hampson on 26 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Andrew Edward Hampson on 26 March 2013 (2 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 December 2012 | Director's details changed for Mr Andrew Edward Hampson on 11 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed (2 pages) |
12 December 2012 | Director's details changed for Mr Andrew Edward Hampson on 11 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed for {officer_name} (2 pages) |
12 December 2012 | Director's details changed for Diane Hampson on 11 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Diane Hampson on 11 December 2012 (2 pages) |
12 December 2012 | Secretary's details changed (2 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
24 July 2012 | Registered office address changed from The Old Rectory Horncastle Road, Horsington Woodhall Spa Lincolnshire LN10 5EZ on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from the Old Rectory Horncastle Road, Horsington Woodhall Spa Lincolnshire LN10 5EZ on 24 July 2012 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Diane Hampson on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Diane Hampson on 1 January 2010 (2 pages) |
7 September 2010 | Director's details changed for Diane Hampson on 1 January 2010 (2 pages) |
7 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
6 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
13 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
29 May 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
6 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 22/08/06; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
18 July 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
10 November 2005 | Return made up to 22/08/05; full list of members (3 pages) |
10 November 2005 | Return made up to 22/08/05; full list of members (3 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
16 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 22/08/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
16 February 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 22/08/03; full list of members (7 pages) |
22 December 2002 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
22 December 2002 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
20 August 2002 | Return made up to 22/08/02; full list of members
|
20 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: smithy farm house west end, swaton sleaford lincolnshire NG34 0JL (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: smithy farm house west end, swaton sleaford lincolnshire NG34 0JL (1 page) |
2 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
2 May 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
20 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
25 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 August 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 August 1998 (13 pages) |
26 April 1999 | Return made up to 30/06/98; no change of members
|
26 April 1999 | Return made up to 30/06/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 22/08/97; no change of members
|
15 October 1997 | Return made up to 22/08/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
22 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
15 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
3 June 1996 | Company name changed marlboro classics (covent garden ) LIMITED\certificate issued on 04/06/96 (3 pages) |
3 June 1996 | Company name changed marlboro classics (covent garden ) LIMITED\certificate issued on 04/06/96 (3 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
20 December 1995 | Return made up to 22/08/95; full list of members (6 pages) |
20 December 1995 | Return made up to 22/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 August 1994 | Incorporation (14 pages) |