Manchester
Greater Manchester
M3 4LY
Secretary Name | Mr Roger Timothy Pickles |
---|---|
Status | Closed |
Appointed | 26 February 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 June 2014) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
Director Name | Helen Maria Pickles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Buyer |
Correspondence Address | 5 Newfold Orrell Wigan Lancashire WN5 7AW |
Secretary Name | Roger Timothy Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Newfold Orrell Wigan Lancashire WN5 7AW |
Secretary Name | Helen Maria Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | 5 Newfold Orrell Wigan Lancashire WN5 7AW |
Secretary Name | Helen Maria Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 2010) |
Role | Company Director |
Correspondence Address | 15 Richmond Terrace Blackburn BB1 7BQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Roger Timothy Pickles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,400 |
Current Liabilities | £22,048 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 March 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 March 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 August 2013 | Registered office address changed from 15 Richmond Terrace Blackburn BB1 7BQ on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 15 Richmond Terrace Blackburn BB1 7BQ on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 15 Richmond Terrace Blackburn BB1 7BQ on 2 August 2013 (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Statement of affairs with form 4.19 (6 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Statement of affairs with form 4.19 (6 pages) |
1 August 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Termination of appointment of Helen Pickles as a secretary (1 page) |
25 April 2013 | Appointment of Mr Roger Timothy Pickles as a secretary (1 page) |
25 April 2013 | Termination of appointment of Helen Pickles as a secretary (1 page) |
25 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Appointment of Mr Roger Timothy Pickles as a secretary (1 page) |
25 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 April 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 November 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for Helen Maria Pickles on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Roger Timothy Pickles on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Roger Timothy Pickles on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Helen Maria Pickles on 26 February 2010 (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members
|
8 July 2005 | Return made up to 12/06/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Return made up to 12/06/04; full list of members (6 pages) |
28 October 2004 | Return made up to 12/06/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: ashworth moulds accountants 11 nicholas street burnley lancashire BB11 2AL (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Return made up to 12/06/02; full list of members
|
9 August 2002 | Registered office changed on 09/08/02 from: ashworth moulds accountants 11 nicholas street burnley lancashire BB11 2AL (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 12/06/02; full list of members
|
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 31 corsham street london N1 6DR (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 31 corsham street london N1 6DR (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Incorporation (18 pages) |
12 June 2001 | Incorporation (18 pages) |