Beighton
Sheffield
S20 1AE
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2005(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 November 2010) |
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 | 23 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 Richmond Road Sheffield South Yorkshire S13 8TG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(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 | 23 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | -£97,723 |
Cash | £166 |
Current Liabilities | £98,324 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 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) |
28 June 2010 | Notice of completion of voluntary arrangement (10 pages) |
28 June 2010 | Notice of completion of voluntary arrangement (10 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) |
3 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (7 pages) |
3 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (7 pages) |
3 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (7 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 (6 pages) |
7 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (6 pages) |
7 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (6 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 (11 pages) |
16 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (11 pages) |
16 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (11 pages) |
17 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (10 pages) |
29 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (10 pages) |
29 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (10 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 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
9 February 2006 | Statement of affairs (6 pages) |
9 February 2006 | Statement of affairs (6 pages) |
9 February 2006 | Appointment of a voluntary liquidator (1 page) |
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) |
6 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | New secretary appointed (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) |
19 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
29 August 2003 | Return made up to 23/02/03; full list of members (6 pages) |
29 August 2003 | Return made up to 23/02/03; full list of members
|
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
13 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 September 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
29 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
29 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
6 June 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 June 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
2 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
16 March 2000 | Accounts made up to 28 February 2000 (5 pages) |
16 March 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles floor albert street eccles manchester M30 0PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: charles floor albert street eccles manchester M30 0PD (1 page) |
11 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
11 March 1999 | Accounts made up to 28 February 1999 (5 pages) |
5 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
5 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page) |
23 February 1998 | Incorporation (10 pages) |
23 February 1998 | Incorporation (10 pages) |