West Didsbury
Manchester
M20 2NY
Secretary Name | Mr Simon Andrew Kimble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Chartered Surve |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Mr Simon Andrew Kimble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Chartered Surve |
Country of Residence | United Kingdom |
Correspondence Address | Windy Howe Priest Lane Mottram St Andrew Cheshire SK10 4QL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(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 | 03 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Christopher Ward 50.00% Ordinary |
---|---|
500 at £1 | Simon Andrew Kimble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,267 |
Cash | £77,100 |
Current Liabilities | £2,909,338 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 July 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (14 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 12 September 2013 (14 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 12 September 2013 (14 pages) |
13 September 2012 | Administrator's progress report to 5 September 2012 (22 pages) |
13 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 September 2012 | Administrator's progress report to 5 September 2012 (22 pages) |
13 September 2012 | Administrator's progress report to 5 September 2012 (22 pages) |
13 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 May 2012 | Administrator's progress report to 11 April 2012 (25 pages) |
17 May 2012 | Administrator's progress report to 11 April 2012 (25 pages) |
22 February 2012 | Termination of appointment of Simon Kimble as a director (1 page) |
22 February 2012 | Termination of appointment of Simon Kimble as a director (1 page) |
29 December 2011 | Result of meeting of creditors (4 pages) |
29 December 2011 | Result of meeting of creditors (4 pages) |
29 November 2011 | Statement of administrator's proposal (41 pages) |
29 November 2011 | Statement of administrator's proposal (41 pages) |
16 November 2011 | Statement of affairs with form 2.14B/2.15B (7 pages) |
16 November 2011 | Statement of affairs with form 2.14B/2.15B (7 pages) |
19 October 2011 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 October 2011 (2 pages) |
18 October 2011 | Appointment of an administrator (1 page) |
18 October 2011 | Appointment of an administrator (1 page) |
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
4 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 March 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
28 March 2008 | Company name changed bluetree estates wilmslow LIMITED\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed bluetree estates wilmslow LIMITED\certificate issued on 02/04/08 (2 pages) |
19 March 2008 | Company name changed bluetree estates LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed bluetree estates LIMITED\certificate issued on 22/03/08 (2 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Particulars of mortgage/charge (4 pages) |
26 April 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Return made up to 03/01/04; full list of members
|
30 January 2004 | Return made up to 03/01/04; full list of members
|
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
26 January 2003 | Return made up to 03/01/03; full list of members
|
26 January 2003 | Return made up to 03/01/03; full list of members
|
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Secretary resigned (2 pages) |
9 January 2002 | Secretary resigned (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (2 pages) |
9 January 2002 | Director resigned (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
3 January 2002 | Incorporation (11 pages) |
3 January 2002 | Incorporation (11 pages) |