Manchester
Lancs
M3 5EQ
Secretary Name | Ms Anne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mbe House Unit 222 792 Wilmslow Road Didsbury Manchester M20 6UG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(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 | 03 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£3,785 |
Cash | £159 |
Current Liabilities | £59,251 |
Latest Accounts | 29 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
15 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 April 2016 | Final Gazette dissolved following liquidation (1 page) |
15 January 2016 | Notice of final account prior to dissolution (1 page) |
15 January 2016 | Return of final meeting of creditors (1 page) |
15 January 2016 | Notice of final account prior to dissolution (1 page) |
17 June 2015 | INSOLVENCY:Progress report ends 17/04/2015 (11 pages) |
17 June 2015 | INSOLVENCY:Progress report ends 17/04/2015 (11 pages) |
8 May 2014 | Insolvency:liquidator's progress report 18/04/13 - 17/04/14 (11 pages) |
8 May 2014 | Insolvency:liquidator's progress report 18/04/13 - 17/04/14 (11 pages) |
27 August 2013 | Registered office address changed from Mbe House Unit 222 792 Wilmslow Road Didsbury Manchester M20 6UG on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from Mbe House Unit 222 792 Wilmslow Road Didsbury Manchester M20 6UG on 27 August 2013 (2 pages) |
23 May 2013 | Order of court to wind up (2 pages) |
23 May 2013 | Order of court to wind up (2 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
16 December 2011 | Termination of appointment of Anne Murray as a secretary (1 page) |
16 December 2011 | Termination of appointment of Anne Murray as a secretary (1 page) |
1 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Total exemption full accounts made up to 29 March 2009 (6 pages) |
17 May 2010 | Total exemption full accounts made up to 29 March 2009 (6 pages) |
16 April 2010 | Secretary's details changed for Miss Anne Margaret Murray on 3 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Bernard Callaghan on 3 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Miss Anne Margaret Murray on 3 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Miss Anne Margaret Murray on 3 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Bernard Callaghan on 3 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Bernard Callaghan on 3 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption full accounts made up to 29 March 2008 (9 pages) |
21 April 2009 | Total exemption full accounts made up to 29 March 2008 (9 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 July 2008 | Capitals not rolled up (2 pages) |
8 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
15 October 2007 | Return made up to 03/04/07; full list of members (6 pages) |
15 October 2007 | Return made up to 03/04/07; full list of members (6 pages) |
25 September 2007 | Amended accounts made up to 29 March 2007 (9 pages) |
25 September 2007 | Amended accounts made up to 29 March 2007 (9 pages) |
25 July 2007 | Accounting reference date extended from 30/09/06 to 29/03/07 (1 page) |
25 July 2007 | Total exemption full accounts made up to 29 March 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 29 March 2007 (9 pages) |
25 July 2007 | Accounting reference date extended from 30/09/06 to 29/03/07 (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 November 2006 | Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members
|
22 April 2004 | Return made up to 03/04/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
6 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 May 2002 | Return made up to 03/04/02; full list of members
|
13 May 2002 | Return made up to 03/04/02; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
26 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester greater manchester M20 2SZ (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester greater manchester M20 2SZ (1 page) |
11 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: c/o eagley sports & lesiure club eagley hall hough lane bromley cross bolton BL7 9DE (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: c/o eagley sports & lesiure club eagley hall hough lane bromley cross bolton BL7 9DE (1 page) |
10 August 2000 | Full accounts made up to 30 September 1998 (10 pages) |
10 August 2000 | Full accounts made up to 30 September 1998 (10 pages) |
19 April 2000 | Return made up to 03/04/00; full list of members
|
19 April 2000 | Return made up to 03/04/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
20 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
12 April 1999 | Amended accounts made up to 30 September 1996 (5 pages) |
12 April 1999 | Amended accounts made up to 30 September 1996 (5 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
10 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
10 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 30 September 1996 (1 page) |
3 January 1997 | Full accounts made up to 30 September 1996 (1 page) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
17 October 1995 | Accounting reference date notified as 30/09 (1 page) |
17 October 1995 | Accounting reference date notified as 30/09 (1 page) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
5 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
5 September 1995 | Director resigned (2 pages) |
3 April 1995 | Incorporation (20 pages) |
3 April 1995 | Incorporation (20 pages) |