Worsley
Manchester
M28 3DA
Secretary Name | Jane Louise Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(1 week, 6 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | Calle Orihuela 5, Pta 16 Urbanisation La Rellana La Finca Golf Algorfa 03169 Alicante Spain |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(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 | 07 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ship Canal House 98 King Street Manchester Lancs M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £67,500 |
Cash | £317 |
Current Liabilities | £294,786 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 1 September 2018 (20 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (21 pages) |
1 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (21 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (16 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (16 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (16 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (16 pages) |
30 October 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (16 pages) |
30 October 2015 | Liquidators statement of receipts and payments to 1 September 2015 (16 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 1 September 2014 (18 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 1 September 2014 (18 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 1 September 2014 (18 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 1 September 2014 (18 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 1 September 2013 (18 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 1 September 2013 (18 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 1 September 2013 (18 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 1 September 2013 (18 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 1 September 2012 (19 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 1 September 2012 (19 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (19 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 1 September 2012 (19 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Statement of affairs with form 4.19 (6 pages) |
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
9 September 2011 | Resolutions
|
9 September 2011 | Appointment of a voluntary liquidator (1 page) |
9 September 2011 | Statement of affairs with form 4.19 (6 pages) |
19 August 2011 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 19 August 2011 (1 page) |
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Registered office address changed from C/O Hwca Ltd 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for David Lee on 7 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from C/O Hwca Ltd 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for David Lee on 7 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Jane Louise Lee on 7 May 2010 (1 page) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Jane Louise Lee on 7 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Jane Louise Lee on 7 May 2010 (1 page) |
19 May 2010 | Director's details changed for David Lee on 7 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
12 June 2007 | Return made up to 07/05/07; full list of members (6 pages) |
12 June 2007 | Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2007 | Ad 01/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 May 2006 | Return made up to 07/05/06; full list of members
|
23 May 2006 | Return made up to 07/05/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members
|
18 May 2005 | Return made up to 07/05/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
14 May 2004 | Return made up to 07/05/04; full list of members
|
11 May 2004 | Registered office changed on 11/05/04 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 349 bury old road prestwich manchester lancashire M25 1PY (1 page) |
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
22 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
22 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members
|
22 May 2002 | Return made up to 07/05/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Company name changed deaconwest LTD\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed deaconwest LTD\certificate issued on 05/07/99 (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 May 1999 | Director resigned (1 page) |
7 May 1999 | Incorporation (14 pages) |
7 May 1999 | Incorporation (14 pages) |