Manchester
M3 4LY
Director Name | Mrs Susan Lynne Fernandez |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(6 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Lucas Elliot Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(6 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2009) |
Correspondence Address | 58 Altrincham Road Gatley Cheadle Cheshire SK8 4DP |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4k at 0.01 | David Hyam Fernandez 40.00% Ordinary |
---|---|
4k at 0.01 | Ms Susan Lynne Fernandez 40.00% Ordinary |
1000 at 0.01 | Ben Lucas Fernandez 10.00% Ordinary |
1000 at 0.01 | Lee Elliott Fernandez 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £140,102 |
Gross Profit | £107,570 |
Net Worth | -£27,607 |
Cash | £125 |
Current Liabilities | £50,909 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
4 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 January 2014 | Registered office address changed from Suite 4 2nd Floor Aus-Bore House 19 - 25 Manchester Road Wilmslow Cheshire SK9 1BQ England on 30 January 2014 (2 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 8 September 2013 (16 pages) |
5 November 2013 | Liquidators statement of receipts and payments to 8 September 2013 (16 pages) |
5 November 2013 | Liquidators' statement of receipts and payments to 8 September 2013 (16 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (18 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 9 June 2012 (18 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 9 June 2012 (18 pages) |
20 April 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2012 | Court order insolvency:- replacement of liquidator (8 pages) |
20 April 2012 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (10 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (10 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (10 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Statement of affairs with form 4.19 (8 pages) |
20 October 2010 | Registered office address changed from 118 Gatley Road Gatley Cheshire SK8 4AD on 20 October 2010 (1 page) |
30 March 2010 | Director's details changed for Mr David Hyam Fernandez on 30 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Lucas Elliot Associates as a secretary (1 page) |
30 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Mrs Susan Lynne Fernandez on 30 March 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
15 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 10/12/07; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
9 May 2007 | Return made up to 10/12/06; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 February 2007 | Return made up to 10/12/05; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
9 September 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 February 2005 | Return made up to 10/12/04; full list of members (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
23 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
14 February 2002 | Return made up to 10/12/01; full list of members
|
12 March 2001 | Return made up to 10/12/00; full list of members
|
10 October 2000 | (7 pages) |
3 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 27 church road gatley cheadle cheshire SK8 4NG (1 page) |
30 December 1998 | Accounting reference date extended from 31/12/99 to 30/05/00 (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
20 December 1998 | New secretary appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: lem house 27 church road gatley cheadle cheshire SK8 4NG (1 page) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Ad 16/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 1998 | Incorporation (12 pages) |