Bishopsgate
Manchester
M2 3WQ
Secretary Name | Robert Bowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(8 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 April 2017) |
Role | Company Director |
Correspondence Address | 2 Round Meadow Rainow Macclesfield Cheshire SK10 5UB |
Secretary Name | Irene Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 140 Talbot Road Hyde Cheshire SK14 4HH |
Secretary Name | Timothy Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2007) |
Role | Secretary |
Correspondence Address | 46 Nasmyth Avenue Denton Manchester Lancashire M34 3EF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £4,821 |
Cash | £32,719 |
Current Liabilities | £67,370 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 November 2015 | Registered office address changed from C/O Lewis & Co 35-37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 20 November 2015 (1 page) |
18 November 2015 | Appointment of a voluntary liquidator (1 page) |
18 November 2015 | Statement of affairs with form 4.19 (5 pages) |
18 November 2015 | Resolutions
|
27 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Secretary's details changed for Robert Bowden on 1 April 2014 (1 page) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Secretary's details changed for Robert Bowden on 1 April 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2013 | Secretary's details changed for Robert Bowden on 1 January 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Robert Bowden on 1 January 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 July 2012 | Director's details changed for Judith Leigh on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Judith Leigh on 1 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Judith Leigh on 1 January 2011 (2 pages) |
21 July 2011 | Director's details changed for Judith Leigh on 1 January 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2010 | Director's details changed for Judith Leigh on 1 January 2010 (2 pages) |
23 December 2010 | Registered office address changed from the Barn 140 Talbot Road Newton Cheshire SK14 4HH on 23 December 2010 (1 page) |
23 December 2010 | Secretary's details changed for Robert Bowden on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Secretary's details changed for Robert Bowden on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Judith Leigh on 1 January 2010 (2 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (10 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 August 2007 | Return made up to 16/07/07; no change of members
|
30 August 2007 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 February 2005 | Return made up to 16/07/04; full list of members
|
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
29 August 2002 | Return made up to 16/07/02; full list of members
|
7 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members
|
24 July 2001 | New secretary appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 July 2000 | Return made up to 16/07/00; full list of members
|
27 July 1999 | Registered office changed on 27/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: ollier house day nurseryr house market street, droylsden manchester lancashire M43 7AZ (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Incorporation (7 pages) |