Whalley Range
Manchester
M16 8FU
Secretary Name | Michael George Harrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 11 May 2019) |
Role | Company Director |
Correspondence Address | 33 Mayfield Road Whalley Range Manchester M16 8FU |
Director Name | Michael Harrop |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Heyridge Drive Manchester Lancashire M22 4HB |
Director Name | Mr Stephen William Sims |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Secretary Name | Mrs Amanda Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £5,124 |
Cash | £21,053 |
Current Liabilities | £18,269 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (14 pages) |
---|---|
30 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (11 pages) |
6 July 2015 | Statement of affairs with form 4.19 (6 pages) |
6 July 2015 | Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from 77 School Lane Didsbury Manchester M20 6WN to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Joanne Harrop on 30 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
18 March 2009 | Return made up to 30/06/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
17 September 2003 | Return made up to 30/06/03; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 October 2002 | Return made up to 30/06/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 August 2001 | Return made up to 30/06/01; full list of members
|
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page) |
20 June 2000 | Secretary's particulars changed (1 page) |
23 September 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
8 July 1999 | Minutes of the first meeting (2 pages) |
8 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
30 June 1999 | Incorporation (19 pages) |