42-44 Sackville Street
Manchester
Lancashire
M1 3NF
Director Name | David Edward Shenton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1994(1 day after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Farmer |
Correspondence Address | 126 Grove Lane Hale Altrincham Cheshire WA15 8LT |
Secretary Name | Colin James Shenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1994(1 day after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Surveyor |
Correspondence Address | Flat 41 42-44 Sackville Street Manchester Lancashire M1 3NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £118,556 |
Cash | £2,415 |
Current Liabilities | £44,038 |
Latest Accounts | 22 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 March |
11 October 2007 | Dissolved (1 page) |
---|---|
11 July 2007 | Liquidators statement of receipts and payments (7 pages) |
11 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 May 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 3RD floor peter house oxford street manchester M1 5AB (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: shenton house 43-45 spring gardens manchester M2 2BG (1 page) |
21 May 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
16 May 2001 | Resolutions
|
25 October 2000 | Appointment of receiver/manager (1 page) |
25 October 2000 | Appointment of receiver/manager (1 page) |
22 October 1999 | Return made up to 11/10/99; full list of members (5 pages) |
26 January 1999 | Accounts for a small company made up to 22 March 1998 (5 pages) |
19 October 1998 | Return made up to 11/10/98; full list of members (5 pages) |
19 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
1 April 1998 | Amended accounts made up to 22 March 1996 (5 pages) |
24 March 1998 | Accounts for a small company made up to 22 March 1997 (5 pages) |
6 October 1997 | Return made up to 11/10/97; no change of members
|
1 September 1997 | Full accounts made up to 22 March 1996 (8 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
11 November 1996 | Return made up to 11/10/96; no change of members
|
30 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1995 | Return made up to 11/10/95; full list of members
|
12 October 1995 | Company name changed cabinedge LIMITED\certificate issued on 13/10/95 (4 pages) |