Little Hulton Worsley
Manchester
Lancashire
M38 9QN
Secretary Name | John Coffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 1 month (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Little Hulton Worsley Greater Manchester M38 9QN |
Director Name | Wayne Coffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Sharp Street Walkden Greater Manchester M28 3LX |
Director Name | John Coffey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Little Hulton Worsley Greater Manchester M38 9QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Coffey 33.33% Ordinary A |
---|---|
1 at £1 | Margaret Mary Coffey 33.33% Ordinary A |
1 at £1 | Wayne Coffey 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £230 |
Cash | £22,294 |
Current Liabilities | £47,646 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
3 February 2017 | Previous accounting period shortened from 30 April 2017 to 30 September 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Registered office address changed from C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 December 2012 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 (1 page) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Director's details changed for John Coffey on 10 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Margaret Mary Coffey on 10 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Wayne Coffey on 10 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson & co 2ND floor brook house 64-72 spring gardens manchester M2 2BQ (1 page) |
22 June 2005 | Return made up to 10/04/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 July 2004 | Return made up to 10/04/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 January 2004 | £ nc 1000/100000 01/05/03 (1 page) |
26 January 2004 | Resolutions
|
25 January 2004 | New director appointed (1 page) |
7 November 2003 | New director appointed (1 page) |
29 April 2003 | Return made up to 10/04/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (13 pages) |