Poplar Drive, Prestwich
Manchester
Lancashire
M25 9XE
Secretary Name | Sharon Irith Goldman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2012) |
Role | Company Director |
Correspondence Address | 18 Boreham Holt Elstree Borehamwood Hertfordshire WD6 3QF |
Director Name | Sam Schwinger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 June 2008) |
Role | Sales Manager |
Correspondence Address | 53 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Yvonne Schwinger |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 July 1999(2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 53 Stanley Road Salford 7 Manchester M7 4FR |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £27,633 |
Cash | £5,654 |
Current Liabilities | £483,959 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 March 2012 | Liquidators statement of receipts and payments to 13 March 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (5 pages) |
30 March 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 13 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 13 March 2011 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 13 September 2010 (5 pages) |
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
28 September 2009 | Appointment of a voluntary liquidator (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Statement of affairs with form 4.19 (6 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Statement of affairs with form 4.19 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from spear works 35 derby streeet manchester M8 8HW (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from spear works 35 derby streeet manchester M8 8HW (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Return made up to 13/07/08; no change of members
|
17 March 2009 | Return made up to 13/07/08; no change of members
|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Ad 12/09/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
2 October 2008 | Ad 12/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
5 June 2008 | Director appointed israel arie gross (2 pages) |
5 June 2008 | Appointment Terminated Director sam schwinger (1 page) |
5 June 2008 | Appointment terminated director sam schwinger (1 page) |
5 June 2008 | Secretary appointed sharon goldman (2 pages) |
5 June 2008 | Secretary appointed sharon goldman (2 pages) |
5 June 2008 | Appointment terminated secretary yvonne schwinger (1 page) |
5 June 2008 | Appointment Terminated Secretary yvonne schwinger (1 page) |
5 June 2008 | Director appointed israel arie gross (2 pages) |
11 December 2007 | Return made up to 13/07/07; no change of members (6 pages) |
11 December 2007 | Return made up to 13/07/07; no change of members (6 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 13/07/06; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 April 2006 | Return made up to 13/07/05; full list of members (6 pages) |
3 April 2006 | Return made up to 13/07/05; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
27 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
29 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 13/07/00; full list of members (6 pages) |
4 May 2001 | Return made up to 13/07/00; full list of members
|
4 May 2001 | New secretary appointed (2 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (12 pages) |
13 July 1999 | Incorporation (12 pages) |