Crumpsall
Manchester
M8 4HS
Director Name | Mr Peter Anderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Melton Road Crumpsall Manchester Lancashire M8 4HS |
Secretary Name | Mr Peter Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 July 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Melton Road Crumpsall Manchester Lancashire M8 4HS |
Secretary Name | Joan Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 287 Cleggs Lane Little Hulton Manchester M38 9NJ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Ms Lorna Anderson 50.00% Ordinary |
---|---|
1 at 1 | Peter Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,755 |
Current Liabilities | £393,492 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (5 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (5 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (5 pages) |
1 July 2014 | Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 23 May 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (5 pages) |
10 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2014 | Liquidators statement of receipts and payments to 23 May 2014 (21 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (21 pages) |
10 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (21 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (5 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 10 January 2014 (5 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 10 July 2013 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 10 January 2013 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:replacement of liquidator (6 pages) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 July 2011 | Court order insolvency:replacement of liquidator (6 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
15 February 2010 | Registered office address changed from Orchid House 243 Elliott Street, Tyldesley Manchester M29 8DG on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Orchid House 243 Elliott Street, Tyldesley Manchester M29 8DG on 15 February 2010 (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of affairs with form 4.19 (7 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Statement of affairs with form 4.19 (7 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
2 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members
|
11 September 2007 | Return made up to 10/08/07; full list of members
|
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 September 2002 | Return made up to 10/08/02; full list of members
|
25 September 2002 | Return made up to 10/08/02; full list of members
|
6 September 2001 | Registered office changed on 06/09/01 from: alexander house 197 market street tottington bury greater manchester BL8 3HF (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: alexander house 197 market street tottington bury greater manchester BL8 3HF (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
10 August 2001 | Incorporation (9 pages) |
10 August 2001 | Incorporation (9 pages) |