Prestwich
Manchester
M25 9WS
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broom Avenue Salford Manchester M7 4RU |
Director Name | Mr Matthew Glynn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Westwood Avenue Salford M7 4HD |
Director Name | Mr Alan Henry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westwood Avenue Salford M7 4HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£88,781 |
Current Liabilities | £103,309 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 February 2016 | Liquidators statement of receipts and payments to 6 January 2016 (9 pages) |
16 February 2016 | Liquidators' statement of receipts and payments to 6 January 2016 (9 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (7 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 6 January 2015 (7 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 6 January 2015 (7 pages) |
20 January 2014 | Registered office address changed from Ricoh House George Street Prestwich Manchester M25 9WS England on 20 January 2014 (2 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Statement of affairs with form 4.19 (6 pages) |
17 January 2014 | Resolutions
|
9 September 2013 | Registered office address changed from 10 Westwood Avenue Salford M7 4HD on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 10 Westwood Avenue Salford M7 4HD on 9 September 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Appointment of Mr Shimson Dresdner as a director (2 pages) |
18 June 2013 | Termination of appointment of Alan Henry as a director (1 page) |
1 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
29 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
8 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Appointment of Mr Alan Henry as a director (2 pages) |
10 January 2012 | Termination of appointment of Matthew Glynn as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
17 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
19 August 2010 | Termination of appointment of Henry Neumann as a director (1 page) |
19 August 2010 | Appointment of Mr Matthew Glynn as a director (2 pages) |
19 August 2010 | Termination of appointment of Arnold Henry as a secretary (1 page) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 June 2007 | Return made up to 29/12/06; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 March 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
26 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 January 2000 | Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed (4 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 10 westwood avenue salford M7 4HD (1 page) |
11 January 1999 | New director appointed (2 pages) |
29 December 1998 | Incorporation (12 pages) |