Rainhill
Merseyside
L35 0PL
Secretary Name | Mary Deborah Hayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Lawton Road Rainhill Merseyside L35 0PL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20.5k at 1 | Michael Gary Hayman 51.00% Ordinary |
---|---|
19.6k at 1 | Ms Mary Deborah Hayman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,391 |
Current Liabilities | £152,154 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2012 | Notice of move from Administration to Dissolution (15 pages) |
29 February 2012 | Notice of move from Administration to Dissolution on 24 February 2012 (15 pages) |
3 October 2011 | Administrator's progress report to 31 August 2011 (11 pages) |
3 October 2011 | Administrator's progress report to 31 August 2011 (11 pages) |
12 September 2011 | Notice of deemed approval of proposals (1 page) |
12 September 2011 | Notice of deemed approval of proposals (1 page) |
3 May 2011 | Statement of administrator's proposal (19 pages) |
3 May 2011 | Statement of administrator's proposal (19 pages) |
28 April 2011 | Registered office address changed from Springsteen House 497 Warrington Road Rainhill Merseyside L35 0LR on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Springsteen House 497 Warrington Road Rainhill Merseyside L35 0LR on 28 April 2011 (1 page) |
6 April 2011 | Statement of affairs with form 2.14B (6 pages) |
6 April 2011 | Statement of affairs with form 2.14B (6 pages) |
25 March 2011 | Appointment of an administrator (1 page) |
25 March 2011 | Appointment of an administrator (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 February 2009 | Ad 01/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
23 February 2009 | Particulars of contract relating to shares (2 pages) |
23 February 2009 | Ad 01/02/09 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
23 February 2009 | Particulars of contract relating to shares (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Return made up to 25/04/07; full list of members (6 pages) |
3 August 2007 | Return made up to 25/04/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Nc inc already adjusted 31/03/05 (1 page) |
24 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
24 May 2006 | Nc inc already adjusted 31/03/05 (1 page) |
24 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members
|
10 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 9 victoria street rainhill merseyside L35 4LP (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 9 victoria street rainhill merseyside L35 4LP (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
2 July 2003 | Return made up to 25/04/03; full list of members (6 pages) |
2 July 2003 | Return made up to 25/04/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 July 2002 | Return made up to 25/04/02; full list of members (6 pages) |
5 July 2002 | Return made up to 25/04/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Return made up to 25/04/01; full list of members
|
31 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
17 May 2001 | Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2001 | Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Secretary resigned (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
25 April 2000 | Incorporation (11 pages) |