Salford
Manchester
M3 7DB
Secretary Name | Searle Margaret |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 October 2015) |
Role | Company Director |
Correspondence Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | NEIL O Sullivan & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 2005) |
Correspondence Address | 31 Cricklewood Broadway London NW2 3JX |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Margaret Searle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,680 |
Cash | £2,598 |
Current Liabilities | £45,823 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
2 July 2015 | Notice of final account prior to dissolution (1 page) |
2 July 2015 | Notice of final account prior to dissolution (1 page) |
2 July 2015 | Return of final meeting of creditors (1 page) |
25 September 2014 | Insolvency:liquidator's anuual progress report 09/07/13 - 08/07/14 (17 pages) |
25 September 2014 | Insolvency:liquidator's anuual progress report 09/07/13 - 08/07/14 (17 pages) |
25 September 2014 | Insolvency:liquidator's anuual progress report 09/07/12 - 08/07/13 (7 pages) |
25 September 2014 | Insolvency:liquidator's anuual progress report 09/07/12 - 08/07/13 (7 pages) |
15 September 2014 | Registered office address changed from 48 Berkeley Road Kingsbury London NW9 9DG to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 15 September 2014 (2 pages) |
15 September 2014 | Registered office address changed from 48 Berkeley Road Kingsbury London NW9 9DG to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 15 September 2014 (2 pages) |
12 September 2014 | Appointment of a liquidator (1 page) |
12 September 2014 | Appointment of a liquidator (1 page) |
23 July 2012 | Order of court to wind up (2 pages) |
23 July 2012 | Order of court to wind up (2 pages) |
13 June 2012 | Notice of completion of voluntary arrangement (6 pages) |
13 June 2012 | Notice of completion of voluntary arrangement (6 pages) |
5 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
5 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Secretary's details changed for Searle Margaret on 1 January 2010 (1 page) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Margaret Searle on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Searle Margaret on 1 January 2010 (1 page) |
17 February 2010 | Director's details changed for Margaret Searle on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Searle on 1 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Searle Margaret on 1 January 2010 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, prosper house, 146 kilburn high road, kilburn london, NW6 4JD (1 page) |
28 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from, prosper house, 146 kilburn high road, kilburn london, NW6 4JD (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 14/12/07; full list of members (6 pages) |
14 February 2008 | Return made up to 14/12/07; full list of members (6 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 14/12/06; full list of members (6 pages) |
20 April 2007 | Return made up to 14/12/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Return made up to 14/12/05; full list of members
|
21 March 2006 | Return made up to 14/12/05; full list of members
|
21 March 2006 | New secretary appointed (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 March 2005 | Return made up to 14/12/04; full list of members (6 pages) |
15 March 2005 | Return made up to 14/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 31 cricklewood broadway, london, NW2 3JX (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 31 cricklewood broadway, london, NW2 3JX (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
24 December 2002 | Return made up to 14/12/02; no change of members (6 pages) |
24 December 2002 | Return made up to 14/12/02; no change of members (6 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 April 2002 | Resolutions
|
26 March 2002 | Return made up to 14/12/01; full list of members
|
26 March 2002 | Return made up to 14/12/01; full list of members
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 31 the broadway, cricklewood, london, NW2 3JX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 31 the broadway, cricklewood, london, NW2 3JX (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Incorporation (12 pages) |
14 December 2000 | Incorporation (12 pages) |