Bodfari
LL16 4BP
Wales
Director Name | Paul David Hannam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 12 months (resigned 15 March 2009) |
Role | Computer Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Secretary Name | Paul David Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 12 months (resigned 15 March 2009) |
Role | Computer Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | M Whines 25.00% Ordinary |
---|---|
1 at 1 | Michael Whines 25.00% Ordinary |
1 at 1 | P Hannam 25.00% Ordinary |
1 at 1 | Paul Hannam 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,259 |
Cash | £56 |
Current Liabilities | £393,499 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (10 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 29 April 2015 (10 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (5 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 29 April 2015 (5 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 29 October 2014 (5 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (5 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 29 April 2014 (11 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (11 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 29 April 2014 (5 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 29 April 2014 (5 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 29 October 2013 (5 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (5 pages) |
19 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Liquidators statement of receipts and payments to 29 April 2013 (12 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (12 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 29 April 2013 (5 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 29 April 2013 (5 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 29 October 2012 (5 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 29 October 2012 (5 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 29 April 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 29 April 2012 (11 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 29 April 2012 (11 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 29 October 2011 (5 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 29 October 2011 (5 pages) |
17 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
17 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
30 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
1 October 2009 | Result of meeting of creditors (15 pages) |
7 September 2009 | Statement of administrator's proposal (15 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from the granary sutton lodge farm chester road sutton weaver runcorn cheshire WA7 3EA (1 page) |
21 July 2009 | Appointment of an administrator (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
7 April 2009 | Gbp ic 114/57\13/03/09\gbp sr 57@1=57\ (1 page) |
4 April 2009 | Appointment terminated director and secretary paul hannam (1 page) |
1 April 2009 | Statement of affairs (3 pages) |
1 April 2009 | Ad 09/03/09\gbp si 110@1=110\gbp ic 4/114\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 May 2008 | Return made up to 09/03/08; no change of members (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 80 buttermarket street warrington cheshire WA1 2NN (1 page) |
16 August 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
23 March 2007 | Return made up to 09/03/07; full list of members (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 July 2006 | Return made up to 09/03/06; full list of members (8 pages) |
7 February 2006 | Ad 29/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 March 2004 | Return made up to 09/03/04; full list of members
|
4 August 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 December 2000 (16 pages) |
9 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 April 2002 | Full accounts made up to 29 February 2000 (16 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
25 September 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
27 March 2000 | Return made up to 09/03/00; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page) |
1 March 2000 | Full accounts made up to 28 February 1999 (6 pages) |
21 February 2000 | Return made up to 09/03/99; full list of members (6 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
10 June 1997 | Return made up to 09/03/97; no change of members (4 pages) |
15 April 1997 | Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page) |
9 January 1997 | Full accounts made up to 17 April 1996 (6 pages) |
21 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
23 April 1995 | Accounting reference date notified as 17/04 (1 page) |
11 April 1995 | Memorandum and Articles of Association (10 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Company name changed phasecharm LIMITED\certificate issued on 06/04/95 (4 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 April 1995 | Secretary resigned;new director appointed (2 pages) |