Peel Hill
Manchester
M22 5UJ
Director Name | Janie Zambonini |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 July 2010) |
Role | Company Director |
Correspondence Address | 46 Pasture Field Road Peel Hall Manchester M22 5UJ |
Secretary Name | Janie Zambonini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 July 2010) |
Role | Company Director |
Correspondence Address | 46 Pasture Field Road Peel Hall Manchester M22 5UJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,787 |
Cash | £6,592 |
Current Liabilities | £41,003 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2010 | Final Gazette dissolved following liquidation (1 page) |
8 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
4 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Appointment of a voluntary liquidator (1 page) |
27 November 2008 | Statement of affairs with form 4.19 (5 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Appointment of a voluntary liquidator (1 page) |
27 November 2008 | Statement of affairs with form 4.19 (5 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 46 pasture field road peel hall manchester M22 5UJ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 46 pasture field road peel hall manchester M22 5UJ (1 page) |
12 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members
|
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 9 lantern view new mills high peak SK22 3EE (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 9 lantern view new mills high peak SK22 3EE (1 page) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
24 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: kay johnson gee griffin court,201 chapel street salford lancashire M3 5EQ (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: kay johnson gee griffin court,201 chapel street salford lancashire M3 5EQ (1 page) |
24 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Ad 01/06/00--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Ad 01/06/00--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
18 May 2000 | Incorporation (18 pages) |