Beighton
Sheffield
S20 1AE
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 April 2011) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Secretary Name | Joanne Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Richmond Road Sheffield South Yorkshire S13 8TG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
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 | -£138,496 |
Cash | £747 |
Current Liabilities | £443,566 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2010 | Notice of completion of voluntary arrangement (13 pages) |
29 November 2010 | Notice of completion of voluntary arrangement (13 pages) |
23 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2010 (2 pages) |
23 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2010 (2 pages) |
23 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2010 (2 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 26 January 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 26 January 2010 (5 pages) |
23 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (10 pages) |
23 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (10 pages) |
23 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (10 pages) |
16 November 2009 | Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
18 August 2009 | Liquidators statement of receipts and payments to 26 July 2009 (5 pages) |
18 August 2009 | Liquidators' statement of receipts and payments to 26 July 2009 (5 pages) |
20 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
20 February 2009 | Liquidators' statement of receipts and payments to 26 January 2009 (5 pages) |
7 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (7 pages) |
7 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (7 pages) |
7 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (7 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 26 July 2008 (5 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
16 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (12 pages) |
16 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (12 pages) |
16 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (12 pages) |
17 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (12 pages) |
2 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (12 pages) |
2 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (12 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page) |
9 February 2006 | Statement of affairs (7 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Statement of affairs (7 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Resolutions
|
16 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages) |
16 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages) |
16 December 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
9 November 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 November 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 November 2004 | Return made up to 08/04/04; full list of members (6 pages) |
8 November 2004 | Return made up to 08/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
31 July 2003 | Return made up to 08/04/03; full list of members (6 pages) |
31 July 2003 | Return made up to 08/04/03; full list of members (6 pages) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
15 May 2002 | Return made up to 08/04/02; full list of members
|
15 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (4 pages) |
28 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
23 May 2001 | Amended full accounts made up to 30 April 2000 (12 pages) |
23 May 2001 | Amended full accounts made up to 30 April 2000 (12 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
16 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
22 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
22 July 1998 | Return made up to 08/04/98; full list of members (6 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
16 May 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 30 broad street pendleton salford M6 5BY (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 30 broad street pendleton salford M6 5BY (1 page) |
16 April 1998 | Company name changed brewtemp LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed brewtemp LIMITED\certificate issued on 17/04/98 (2 pages) |
8 April 1997 | Incorporation (15 pages) |
8 April 1997 | Incorporation (15 pages) |