London
E6 6FS
Director Name | Michael Andrew Ronksley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Office Services |
Correspondence Address | 19 Founder Close Beckton London E6 6FS |
Secretary Name | Michael Andrew Ronksley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Office Services |
Correspondence Address | 19 Founder Close Beckton London E6 6FS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £850,361 |
Gross Profit | £142,716 |
Net Worth | £224 |
Cash | £19,018 |
Current Liabilities | £156,008 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 November 2006 | Dissolved (1 page) |
---|---|
7 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
3 April 2003 | Statement of affairs (6 pages) |
3 April 2003 | Resolutions
|
23 March 2003 | Registered office changed on 23/03/03 from: unit 1-3 griffin manor way thamesmead london SE28 0AA (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 October 2001 | Ad 01/06/01--------- £ si 49@1=49 £ ic 51/100 (3 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Ad 01/06/01--------- £ si 49@1=49 £ ic 2/51 (3 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 04/05/01; full list of members (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 19 founder close london E6 6FS (1 page) |
30 January 2001 | Company name changed sharespot LIMITED\certificate issued on 30/01/01 (2 pages) |
21 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: suite 25076 72 new bond street london W1Y 9DD (1 page) |
6 April 2000 | Incorporation (31 pages) |