7 Brookthorpe Meadows
Walshaw Bury
Lancashire
BL8 3BF
Director Name | Mr Kenneth Stuart Malone |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 15 October 2013) |
Role | Ad Agency Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrigg Shawes Drive Anderton Chorley PR6 9HR |
Secretary Name | Mr Kenneth Stuart Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanrigg Shawes Drive Anderton Chorley PR6 9HR |
Secretary Name | David John Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 14 Old Oak Street Didsbury Manchester M20 6RH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 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 | 25 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | John Swift Building 19 Mason Street Manchester M4 5FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ian L. Goldberg 47.62% Ordinary |
---|---|
10 at £1 | Ian L. Goldberg 4.76% Ordinary B |
50 at £1 | Anthony L. Hackett 23.81% Ordinary |
50 at £1 | Mr Kenneth Malone 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£247,659 |
Current Liabilities | £266,596 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved following liquidation (1 page) |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
21 May 2012 | Statement of affairs with form 4.19 (6 pages) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
21 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Director's details changed for Ian Louis Goldberg on 25 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Director's details changed for Ian Louis Goldberg on 25 March 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Annual return made up to 25 March 2010 (13 pages) |
21 April 2010 | Annual return made up to 25 March 2010 (13 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 25/03/08; change of members (7 pages) |
2 May 2008 | Return made up to 25/03/08; change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (7 pages) |
27 February 2007 | Ad 30/04/06--------- £ si 10@1=10 £ ic 200/210 (3 pages) |
27 February 2007 | Ad 30/04/06--------- £ si 10@1=10 £ ic 200/210 (3 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
14 April 2005 | Ad 04/01/05--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
14 April 2005 | Ad 04/01/05--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 July 2003 | Return made up to 25/03/03; full list of members (7 pages) |
9 July 2003 | Return made up to 25/03/03; full list of members
|
21 June 2003 | Director's particulars changed (1 page) |
21 June 2003 | Director's particulars changed (1 page) |
30 April 2003 | Return made up to 25/03/02; full list of members (7 pages) |
30 April 2003 | Return made up to 25/03/02; full list of members (7 pages) |
24 December 2001 | Secretary's particulars changed (1 page) |
24 December 2001 | Secretary's particulars changed (1 page) |
3 December 2001 | Return made up to 25/03/01; full list of members (6 pages) |
3 December 2001 | Return made up to 25/03/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
28 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
16 May 1999 | Return made up to 25/03/99; full list of members (6 pages) |
6 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: john swift building 19 mason street manchester M4 5FT (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
3 April 1998 | Company name changed premiumsale LIMITED\certificate issued on 06/04/98 (2 pages) |
3 April 1998 | Company name changed premiumsale LIMITED\certificate issued on 06/04/98 (2 pages) |
25 March 1998 | Incorporation (10 pages) |