Partington
Manchester
M31 4PZ
Secretary Name | Samantha Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 18 Lee Avenue Broadheath Altrincham Cheshire WA14 5HR |
Director Name | Margaret Ann Nixon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2002) |
Role | Director Car Repair Business |
Correspondence Address | 42 Taunton Road Sale Cheshire M33 5DN |
Secretary Name | David Peter Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Park View House Parkside Eldwick West Yorkshire BD16 3DG |
Director Name | Peter Nixon |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 42 Taunton Road Sale Cheshire M33 5DN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£135,490 |
Cash | £6,166 |
Current Liabilities | £249,027 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
24 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (17 pages) |
24 January 2014 | Liquidators statement of receipts and payments to 24 November 2013 (17 pages) |
30 January 2013 | Liquidators' statement of receipts and payments to 24 November 2012 (16 pages) |
30 January 2013 | Liquidators statement of receipts and payments to 24 November 2012 (16 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 24 November 2011 (15 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 24 November 2011 (15 pages) |
31 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 November 2010 | Appointment of a voluntary liquidator (1 page) |
29 November 2010 | Resolutions
|
29 November 2010 | Statement of affairs with form 4.19 (25 pages) |
9 November 2010 | Notice of completion of voluntary arrangement (12 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages) |
24 June 2010 | Registered office address changed from Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 24 June 2010 (2 pages) |
9 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (39 pages) |
13 July 2009 | End of moratorium (1 page) |
18 June 2009 | Commencement of moratorium (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 32 inglewood close partington manchester M31 4PZ (1 page) |
21 January 2009 | Return made up to 09/10/08; no change of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
11 April 2006 | Director's particulars changed (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 August 2003 | Return made up to 09/08/03; full list of members (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 42 taunton road sale cheshire M33 5DN (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
30 April 2001 | (6 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
25 May 2000 | (6 pages) |
10 August 1999 | Return made up to 09/08/99; full list of members (6 pages) |
29 March 1999 | (7 pages) |
10 August 1998 | Return made up to 09/08/98; no change of members (4 pages) |
30 March 1998 | (6 pages) |
26 August 1997 | Return made up to 09/08/97; no change of members
|
26 August 1997 | New director appointed (2 pages) |
7 March 1997 | (8 pages) |
7 August 1996 | Return made up to 09/08/96; full list of members (6 pages) |
24 July 1996 | Auditor's resignation (1 page) |
18 June 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
20 November 1995 | Accounting reference date notified as 31/10 (1 page) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Incorporation (13 pages) |