Prestwich
Manchester
M25 0JW
Secretary Name | Mr Michael James McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(8 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 January 2021) |
Role | Secretary |
Correspondence Address | 9 Degas Close Salford M7 3BG |
Director Name | Sarah Jane McMahon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 years (resigned 15 June 2009) |
Role | Teacher |
Correspondence Address | C/O Parkgates Bury New Road Prestwich Manchester M25 0JW |
Secretary Name | Michael James McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 years (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | C/O Parkgates Bury New Road Prestwich Manchester M25 0JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Michael James Mcmahon 75.00% Ordinary |
---|---|
1 at £1 | Sarah Mcmahon 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,012 |
Cash | £64,192 |
Current Liabilities | £194,443 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Administrator's progress report (30 pages) |
15 October 2020 | Administrator's progress report (27 pages) |
15 October 2020 | Notice of move from Administration to Dissolution (27 pages) |
14 August 2020 | Statement of affairs with form AM02SOA (12 pages) |
1 June 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
1 June 2020 | Notice of order removing administrator from office (11 pages) |
14 May 2020 | Administrator's progress report (27 pages) |
23 April 2020 | Notice of extension of period of Administration (3 pages) |
2 January 2020 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages) |
2 November 2019 | Administrator's progress report (25 pages) |
25 June 2019 | Notice of deemed approval of proposals (3 pages) |
11 June 2019 | Statement of administrator's proposal (63 pages) |
24 April 2019 | Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 24 April 2019 (2 pages) |
18 April 2019 | Appointment of an administrator (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
3 May 2018 | Secretary's details changed for Mr James Michael Mcmahon on 2 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Michael James Mcmahon on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Michael James Mcmahon on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael James Mcmahon on 4 June 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
9 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
16 July 2009 | Director's change of particulars / michael mcmahon / 15/06/2009 (1 page) |
16 July 2009 | Secretary appointed mr james michael mcmahon (1 page) |
16 July 2009 | Appointment terminated director sarah mcmahon (1 page) |
16 July 2009 | Appointment terminated director sarah mcmahon (1 page) |
16 July 2009 | Appointment terminated secretary michael mcmahon (1 page) |
16 July 2009 | Appointment terminated secretary michael mcmahon (1 page) |
16 July 2009 | Director's change of particulars / michael mcmahon / 15/06/2009 (1 page) |
16 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 July 2009 | Secretary appointed mr james michael mcmahon (1 page) |
16 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / sarah mcmahon / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / michael mcmahon / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / michael mcmahon / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / sarah mcmahon / 15/06/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members
|
8 June 2005 | Return made up to 04/06/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members
|
9 June 2004 | Return made up to 04/06/04; full list of members
|
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
2 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
21 November 2001 | Ad 13/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 November 2001 | Ad 13/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 June 2001 | Incorporation (18 pages) |
4 June 2001 | Incorporation (18 pages) |