Oxford Place
Manchester
Greater Manchester
M14 5SF
Director Name | Mr Nicky Goldsmith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Ashburn House Victoria Park Manchester M14 5SF |
Secretary Name | Mr Paul Simon Astill |
---|---|
Nationality | English |
Status | Closed |
Appointed | 30 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ashburne House Oxford Place Manchester Greater Manchester M14 5SF |
Secretary Name | Simon Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Windsor Road Levenshulme Manchester M19 2FA |
Director Name | Peter George Orgill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Norwood Road Stretford Manchester Greater Manchester M32 8PW |
Director Name | Simon Paul Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2008) |
Role | License Trade |
Country of Residence | United Kingdom |
Correspondence Address | 33 Windsor Road Levenshulme Manchester M19 2FA |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.cordbar.com |
---|
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £24,100 |
Cash | £14,184 |
Current Liabilities | £78,211 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 2 May 2015 (16 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (16 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 2 May 2015 (16 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 2 May 2015 (16 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (17 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (17 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 2 May 2014 (17 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 2 May 2014 (17 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (13 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (13 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Restructuring Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
20 May 2013 | Registered office address changed from 8 Dorsey Street Manchester M4 1LU on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 8 Dorsey Street Manchester M4 1LU on 20 May 2013 (2 pages) |
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Statement of affairs with form 4.19 (9 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of affairs with form 4.19 (9 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
18 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 21 June 2011 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Nicky Goldsmith on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Paul Astill on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicky Goldsmith on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Paul Astill on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicky Goldsmith on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Mr Paul Astill on 1 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
5 May 2009 | Return made up to 01/09/08; full list of members (4 pages) |
5 May 2009 | Return made up to 01/09/08; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 24 - 26 lever street manchester gtr manchester M1 1DX (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 24 - 26 lever street manchester gtr manchester M1 1DX (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 November 2008 | Secretary appointed paul astill (2 pages) |
17 November 2008 | Secretary appointed paul astill (2 pages) |
17 November 2008 | Appointment terminated director and secretary simon cooper (1 page) |
17 November 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
17 November 2008 | Appointment terminated director and secretary simon cooper (1 page) |
17 November 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
23 October 2008 | Appointment terminated director peter orgill (1 page) |
23 October 2008 | Appointment terminated director peter orgill (1 page) |
23 October 2008 | Director appointed nicky rybka goldsmith (2 pages) |
23 October 2008 | Director appointed nicky rybka goldsmith (2 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
29 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page) |
29 October 2007 | Return made up to 01/09/07; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
8 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
21 September 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
21 September 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o paul astill associates 3RD floor 26 lever street stevenson square manchester M1 1DX (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o paul astill associates 3RD floor 26 lever street stevenson square manchester M1 1DX (1 page) |
24 May 2004 | Ad 01/09/00--------- £ si 1@1 (2 pages) |
24 May 2004 | Ad 01/09/00--------- £ si 1@1 (2 pages) |
24 May 2004 | Ad 01/09/00--------- £ si 1@1 (2 pages) |
24 May 2004 | Ad 01/09/00--------- £ si 1@1 (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
9 September 2003 | Return made up to 01/09/03; full list of members
|
9 September 2003 | Return made up to 01/09/03; full list of members
|
31 October 2002 | Return made up to 01/09/02; full list of members
|
31 October 2002 | Return made up to 01/09/02; full list of members
|
18 July 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
15 January 2002 | Accounting reference date shortened from 15/02/02 to 31/01/02 (1 page) |
15 January 2002 | Accounting reference date shortened from 15/02/02 to 31/01/02 (1 page) |
12 December 2001 | Return made up to 01/09/01; full list of members
|
12 December 2001 | Return made up to 01/09/01; full list of members
|
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
9 January 2001 | Accounting reference date extended from 30/09/01 to 15/02/02 (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Accounting reference date extended from 30/09/01 to 15/02/02 (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Company name changed feng shui property company LTD\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed feng shui property company LTD\certificate issued on 27/12/00 (2 pages) |
1 September 2000 | Incorporation (11 pages) |
1 September 2000 | Incorporation (11 pages) |