Manchester
M3 2PJ
Director Name | Mr Stephen Morrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitebeam Court Salford Lancashire M6 5EU |
Secretary Name | Barend Breet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 23 Whitebeam Court Salford Lancashire M6 5EU |
Secretary Name | Barend Breest |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2002(2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2008) |
Role | Computer Software & Hardware M |
Correspondence Address | 23 Whitebeam Court Salford Lancashire M6 5EU |
Director Name | Aamir Jabbar Bhatti |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2008) |
Role | Audit Man |
Correspondence Address | 1 Stuart Street Oldham OL8 1SD |
Secretary Name | Aamir Jabbar Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2008) |
Role | Audit Man |
Correspondence Address | 1 Stuart Street Oldham OL8 1SD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Warwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,137 |
Cash | £1,175 |
Current Liabilities | £129,914 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved following liquidation (1 page) |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (13 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (13 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 23 January 2015 (13 pages) |
5 February 2014 | Registered office address changed from 86 North Street Manchester M8 8RA England on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 86 North Street Manchester M8 8RA England on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 86 North Street Manchester M8 8RA England on 5 February 2014 (2 pages) |
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Resolutions
|
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Statement of affairs with form 4.19 (4 pages) |
31 January 2014 | Statement of affairs with form 4.19 (4 pages) |
31 January 2014 | Resolutions
|
5 December 2013 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 5 December 2013 (1 page) |
12 July 2013 | Registration of charge 043763010001 (9 pages) |
12 July 2013 | Registration of charge 043763010001 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Daniel Warwick on 13 January 2011 (4 pages) |
15 February 2011 | Director's details changed for Daniel Warwick on 13 January 2011 (4 pages) |
11 February 2011 | Registered office address changed from 61 Tottenham Drive Manchester Lancashire M23 9WH on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 61 Tottenham Drive Manchester Lancashire M23 9WH on 11 February 2011 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated secretary barend breet (1 page) |
8 May 2009 | Appointment terminated director aamir bhatti (1 page) |
8 May 2009 | Appointment terminated secretary barend breest (1 page) |
8 May 2009 | Appointment terminated secretary barend breet (1 page) |
8 May 2009 | Appointment terminated secretary barend breest (1 page) |
8 May 2009 | Appointment terminated secretary aamir bhatti (1 page) |
8 May 2009 | Appointment terminated secretary aamir bhatti (1 page) |
8 May 2009 | Appointment terminated director aamir bhatti (1 page) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 December 2008 | Director appointed daniel warwick (1 page) |
11 December 2008 | Appointment terminated director stephen morrison (1 page) |
11 December 2008 | Appointment terminated director stephen morrison (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 23 whitebeam court salford M6 5EU (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 23 whitebeam court salford M6 5EU (1 page) |
11 December 2008 | Director appointed daniel warwick (1 page) |
21 November 2008 | Company name changed sm accounting LIMITED\certificate issued on 25/11/08 (3 pages) |
21 November 2008 | Company name changed sm accounting LIMITED\certificate issued on 25/11/08 (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
1 April 2008 | Return made up to 18/02/08; full list of members (8 pages) |
1 April 2008 | Return made up to 18/02/08; full list of members (8 pages) |
6 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
1 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
1 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
10 April 2006 | Return made up to 18/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 18/02/06; full list of members (8 pages) |
4 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
3 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (8 pages) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
12 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
18 February 2002 | Incorporation (16 pages) |
18 February 2002 | Incorporation (16 pages) |