Manchester
M1 6HT
Secretary Name | Cheryl Ann Hough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Friesian Gardens Teesdale Heights, Chesterton Newcastle Staffordshire ST5 6BB |
Director Name | Mrs Cheryl Ann Hough |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mrs Cheryl Ann Hough |
---|---|
Status | Resigned |
Appointed | 01 July 2009(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 6 Friesian Gardens Newcastle Staffordshire ST5 6BB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£59,416 |
Cash | £1,000 |
Current Liabilities | £240,650 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (19 pages) |
7 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (19 pages) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (15 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (15 pages) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 February 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (16 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 16 December 2015 (16 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (16 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (13 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (13 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 16 December 2014 (13 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (11 pages) |
12 February 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (11 pages) |
12 February 2014 | Liquidators statement of receipts and payments to 16 December 2013 (11 pages) |
11 January 2013 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 11 January 2013 (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Statement of affairs with form 4.19 (9 pages) |
10 January 2013 | Statement of affairs with form 4.19 (9 pages) |
24 December 2012 | Appointment of a voluntary liquidator (3 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Appointment of a voluntary liquidator (3 pages) |
24 December 2012 | Registered office address changed from Unit 7 Loomer Road, Chesterton Stoke on Trent Staffordshire ST5 7JS on 24 December 2012 (2 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Registered office address changed from Unit 7 Loomer Road, Chesterton Stoke on Trent Staffordshire ST5 7JS on 24 December 2012 (2 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Andrew John Hough on 19 June 2010 (2 pages) |
16 September 2010 | Termination of appointment of Cheryl Hough as a secretary (1 page) |
16 September 2010 | Termination of appointment of Cheryl Hough as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Cheryl Ann Hough as a secretary (1 page) |
16 September 2010 | Director's details changed for Mrs Cheryl Ann Hough on 19 June 2010 (2 pages) |
16 September 2010 | Appointment of Mrs Cheryl Ann Hough as a director (1 page) |
16 September 2010 | Director's details changed for Andrew John Hough on 19 June 2010 (2 pages) |
16 September 2010 | Appointment of Mrs Cheryl Ann Hough as a director (1 page) |
16 September 2010 | Director's details changed for Mrs Cheryl Ann Hough on 19 June 2010 (2 pages) |
16 September 2010 | Appointment of Mrs Cheryl Ann Hough as a secretary (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 138A high street silverdale newcastle under lyme staffordshire ST5 6LX (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 138A high street silverdale newcastle under lyme staffordshire ST5 6LX (1 page) |
26 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
22 August 2005 | Return made up to 19/06/05; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2004 | Return made up to 19/06/03; full list of members (6 pages) |
3 February 2004 | Return made up to 19/06/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 February 2003 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 February 2003 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 October 2002 | Return made up to 19/06/02; full list of members (6 pages) |
14 October 2002 | Return made up to 19/06/02; full list of members (6 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
26 June 2001 | Director resigned (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned (2 pages) |
26 June 2001 | Secretary resigned (2 pages) |
19 June 2001 | Incorporation (11 pages) |
19 June 2001 | Incorporation (11 pages) |