Trinity Way
Manchester
M3 7BG
Secretary Name | Pauline Ann Stead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(3 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Ian Peter Stewart |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Stone House Saint Julians Friars Shrewsbury Shropshire SY1 1XL Wales |
Secretary Name | Lisa Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stone House Saint Julians Friars Shrewsbury SY1 1XL Wales |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £6,641 |
Cash | £9,691 |
Current Liabilities | £42,077 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (10 pages) |
28 May 2016 | Liquidators statement of receipts and payments to 21 March 2016 (10 pages) |
31 July 2015 | Court order INSOLVENCY:re court order replacement of liq (11 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (10 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 21 March 2015 (10 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (11 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (11 pages) |
8 April 2013 | Registered office address changed from Unit 1 Harlescott Barns Harlescott Lane Shrewsbury Shropshire SY1 3SZ on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Unit 1 Harlescott Barns Harlescott Lane Shrewsbury Shropshire SY1 3SZ on 8 April 2013 (2 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Resolutions
|
4 April 2013 | Statement of affairs with form 4.19 (6 pages) |
28 January 2013 | Resolutions
|
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Registered office address changed from Barlycorn Cottage High Street Grinshill Shrewsbury Shropshire SY4 3BJ on 18 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Pauline Ann Stead on 25 June 2010 (1 page) |
17 August 2010 | Director's details changed for Malcolm Dennis Stead on 25 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from barleycorn cottage grinshill shrewsbury shropshire SY4 3BH (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 April 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 8 claremont bank shrewsbury salop SY1 1RW (1 page) |
7 August 2000 | Return made up to 02/07/00; full list of members (8 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Incorporation (18 pages) |