Trinity Way
Manchester
M3 7BG
Secretary Name | Verina Ann Lazaro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2007(6 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 January 2017) |
Role | Company Director |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Mr Paul David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44b Bank Crest Baildon Shipley West Yorkshire BD17 5HB |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£426,129 |
Cash | £8,145 |
Current Liabilities | £481,772 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2017 | Final Gazette dissolved following liquidation (1 page) |
18 October 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 October 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (10 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (10 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
20 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (11 pages) |
20 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (11 pages) |
20 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (11 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (13 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (13 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 18 June 2014 (13 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP on 3 July 2013 (2 pages) |
2 July 2013 | Statement of affairs with form 4.19 (6 pages) |
2 July 2013 | Statement of affairs with form 4.19 (6 pages) |
2 July 2013 | Resolutions
|
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Nigel Lazaro on 31 December 2009 (2 pages) |
6 December 2010 | Director's details changed for Nigel Lazaro on 31 December 2009 (2 pages) |
6 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Secretary's details changed for Verina Ann Lazaro on 31 December 2009 (1 page) |
6 December 2010 | Secretary's details changed for Verina Ann Lazaro on 31 December 2009 (1 page) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Director's details changed for Nigel Lazaro on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Nigel Lazaro on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: units 3-7 premier park winsford industrial estate winsford cheshire CW7 3PH (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: units 3-7 premier park winsford industrial estate winsford cheshire CW7 3PH (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
19 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
19 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 19 wellcroft shipley west yorkshire BD18 3QH (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 19 wellcroft shipley west yorkshire BD18 3QH (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
11 November 2005 | Director's particulars changed (1 page) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
29 October 2004 | Return made up to 18/10/04; full list of members
|
29 October 2004 | Return made up to 18/10/04; full list of members
|
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 18/10/02; full list of members
|
19 November 2002 | Return made up to 18/10/02; full list of members
|
18 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
18 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Ad 19/10/01--------- £ si 31@1=31 £ ic 69/100 (2 pages) |
14 November 2001 | Ad 19/10/01--------- £ si 31@1=31 £ ic 69/100 (2 pages) |
18 October 2001 | Incorporation (28 pages) |
18 October 2001 | Incorporation (28 pages) |