Manchester
M3 2HW
Secretary Name | Tracey Rowntree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 2009) |
Role | Company Director |
Correspondence Address | Midsomer Cottage Manningford Bruce Pewsey Wiltshire SN9 6JB |
Director Name | Line Two Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 26-28 Bird Street Lichfield Staffordshire WS13 6DR |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | Parsonage Chambers 3 The Parsonage Manchester M3 2HW |
---|---|
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 |
5 at £1 | Philip George Rowntree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,581 |
Cash | £190,378 |
Current Liabilities | £40,585 |
Latest Accounts | 30 April 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 April 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 June 2014 | Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Hop Barn the Vauld Marden Hereford HR1 3HA United Kingdom on 9 June 2014 (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Declaration of solvency (3 pages) |
6 June 2014 | Declaration of solvency (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Appointment of a voluntary liquidator (1 page) |
7 April 2014 | Satisfaction of charge 1 in full (1 page) |
7 April 2014 | Satisfaction of charge 1 in full (1 page) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 June 2013 | Director's details changed for Mr Philip George Rowntree on 20 September 2012 (2 pages) |
7 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Director's details changed for Mr Philip George Rowntree on 20 September 2012 (2 pages) |
7 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
9 November 2012 | Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit 20 Salisbury Road Business Park Pewsey SN9 5PZ on 9 November 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 August 2009 | Appointment terminated secretary tracey rowntree (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from midsomer cottage, manningford bruce, pewsey wiltshire SN9 6JB (1 page) |
24 August 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 August 2009 | Appointment terminated secretary tracey rowntree (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from midsomer cottage, manningford bruce, pewsey wiltshire SN9 6JB (1 page) |
24 August 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 August 2009 | Location of register of members (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: midsommer cottage manningford bruce pewsey wiltshire SN9 6JB (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: midsommer cottage manningford bruce pewsey wiltshire SN9 6JB (1 page) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: glebe house, silver street bourton swindon SN6 8JF (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: glebe house, silver street bourton swindon SN6 8JF (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: glebe house silver street bourton swindon SN6 8JF (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of debenture register (1 page) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: glebe house silver street bourton swindon SN6 8JF (1 page) |
15 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Location of debenture register (1 page) |
17 September 2004 | Location of register of members (1 page) |
17 September 2004 | Location of register of members (1 page) |
17 September 2004 | Location of debenture register (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
27 April 2004 | Return made up to 22/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 22/04/03; full list of members (5 pages) |
22 April 2003 | Return made up to 22/04/03; full list of members (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 April 2000 | Return made up to 22/04/00; full list of members
|
26 April 2000 | Return made up to 22/04/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: anker courtyard bonehill road tamworth staffordshire B78 3HP (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: anker courtyard bonehill road tamworth staffordshire B78 3HP (1 page) |
13 May 1999 | Return made up to 22/04/99; full list of members
|
13 May 1999 | Return made up to 22/04/99; full list of members
|
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 October 1998 | Ad 21/10/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
23 October 1998 | Ad 21/10/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 April 1997 | Return made up to 22/04/97; full list of members
|
30 April 1997 | Return made up to 22/04/97; full list of members
|
9 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
9 April 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
18 February 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Secretary's particulars changed (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 26/28 bird street lichfield staffordshire WS13 6PR (1 page) |
10 May 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
10 May 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | New director appointed (2 pages) |
22 April 1996 | Incorporation (15 pages) |
22 April 1996 | Incorporation (15 pages) |