Didsbury
Manchester
M20 5LQ
Secretary Name | Angela Rowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | No 1 Brookthorpe Avenue Burnage Manchester Lancashire M19 1AD |
Secretary Name | Monica Rose O'Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 908 Kingsway East Didsbury Manchester Lancashire M20 5WR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£119,385 |
Current Liabilities | £134,430 |
Latest Accounts | 24 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 November |
17 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2018 | Notice of final account prior to dissolution (19 pages) |
9 June 2017 | Notice of removal of liquidator by court (6 pages) |
9 June 2017 | Notice of removal of liquidator by court (6 pages) |
17 May 2017 | INSOLVENCY:Progress report ends 06/03/2017 (16 pages) |
17 May 2017 | INSOLVENCY:Progress report ends 06/03/2017 (16 pages) |
18 May 2016 | INSOLVENCY:Progress report ends 06/03/2016 (15 pages) |
18 May 2016 | INSOLVENCY:Progress report ends 06/03/2016 (15 pages) |
13 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/03/2015 (14 pages) |
13 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/03/2015 (14 pages) |
7 May 2014 | Insolvency:progress report 06/03/2014 (13 pages) |
7 May 2014 | Insolvency:progress report 06/03/2014 (13 pages) |
22 March 2013 | Registered office address changed from C/O Fergus and Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP on 22 March 2013 (2 pages) |
22 March 2013 | Registered office address changed from C/O Fergus and Fergus 24 Oswald Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LP on 22 March 2013 (2 pages) |
21 March 2013 | Appointment of a liquidator (1 page) |
21 March 2013 | Appointment of a liquidator (1 page) |
25 February 2013 | Order of court to wind up (2 pages) |
25 February 2013 | Order of court to wind up (2 pages) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
17 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders Statement of capital on 2012-02-17
|
22 August 2011 | Total exemption small company accounts made up to 24 November 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 24 November 2010 (5 pages) |
28 March 2011 | Previous accounting period shortened from 31 January 2011 to 24 November 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 31 January 2011 to 24 November 2010 (1 page) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Director's details changed for Christopher Edward O'hanlon on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Christopher Edward O'hanlon on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Christopher Edward O'hanlon on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 October 2008 | Return made up to 23/01/08; no change of members (6 pages) |
14 October 2008 | Return made up to 23/01/08; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 May 2007 | Return made up to 23/01/07; full list of members (6 pages) |
18 May 2007 | Return made up to 23/01/07; full list of members (6 pages) |
21 June 2006 | Return made up to 23/01/06; full list of members
|
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 23/01/06; full list of members
|
21 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
28 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
10 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 August 2002 | Return made up to 23/01/02; full list of members (6 pages) |
19 August 2002 | Return made up to 23/01/02; full list of members (6 pages) |
19 April 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Incorporation (15 pages) |
23 January 2001 | Incorporation (15 pages) |