Manchester
Lancashire
M23 9HD
Secretary Name | Christine Helen Conville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brooklands Road Manchester Lancashire M23 9HD |
Director Name | Christine Helen Conville |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 266 Brooklands Road Manchester Lancashire M23 9HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | David Michael Conville 70.00% Ordinary |
---|---|
30 at £1 | Christine Helen Conville 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,496 |
Cash | £25,666 |
Current Liabilities | £224,554 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Administrator's progress report to 2 July 2014 (16 pages) |
16 July 2014 | Administrator's progress report to 2 July 2014 (16 pages) |
8 July 2014 | Notice of move from Administration to Dissolution (16 pages) |
16 June 2014 | Statement of affairs with form 2.14B (7 pages) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
14 February 2014 | Statement of administrator's proposal (31 pages) |
10 January 2014 | Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 10 January 2014 (2 pages) |
9 January 2014 | Appointment of an administrator (1 page) |
26 November 2013 | Termination of appointment of Christine Conville as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 January 2010 | Director's details changed for Christine Helen Conville on 1 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Christine Helen Conville on 1 October 2009 (2 pages) |
23 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
18 July 2006 | Amended accounts made up to 31 May 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Return made up to 23/12/05; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
23 June 2005 | Return made up to 23/12/04; full list of members (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
22 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
22 March 2004 | Ad 01/07/03--------- £ si 98@1 (2 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
10 June 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
19 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
24 March 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
1 March 2000 | Return made up to 23/12/99; full list of members
|
14 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: trinity house breightmet street bolton BL2 1BR (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
2 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
30 May 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
23 December 1996 | Incorporation (17 pages) |