Spinningfields
Manchester
M3 3AT
Director Name | Mrs Marie Ann Carlton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr David Thomas Ditchburn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crow Park Loop Road South Whitehaven Cumbria CA28 7SF |
Director Name | Mrs Joy Vera Ditchburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crow Park Loop Road South Whitehaven Cumbria CA28 7SF |
Secretary Name | Mrs Joy Vera Ditchburn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crow Park Loop Road South Whitehaven Cumbria CA28 7SF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,490 |
Current Liabilities | £255,144 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Notice of move from Administration to Dissolution on 24 November 2016 (13 pages) |
20 July 2016 | Administrator's progress report to 15 June 2016 (11 pages) |
14 January 2016 | Administrator's progress report to 15 December 2015 (11 pages) |
28 October 2015 | Notice of extension of period of Administration (1 page) |
17 July 2015 | Administrator's progress report to 15 June 2015 (10 pages) |
6 March 2015 | Notice of deemed approval of proposals (1 page) |
18 February 2015 | Statement of administrator's proposal (34 pages) |
5 January 2015 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England to 3 Hardman Street Spinningfields Manchester M3 3AT on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Fairdale House Enterprise Close Blidworth Mansfield Nottinghamshire NG21 0RS England to 3 Hardman Street Spinningfields Manchester M3 3AT on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of an administrator (1 page) |
9 December 2014 | Registration of charge 043876280005, created on 5 December 2014 (35 pages) |
9 December 2014 | Registration of charge 043876280005, created on 5 December 2014 (35 pages) |
8 December 2014 | Appointment of Mrs Marie Ann Carlton as a director on 5 December 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Marie Ann Carlton as a director on 5 December 2014 (2 pages) |
3 September 2014 | Registration of charge 043876280004, created on 26 August 2014 (27 pages) |
13 June 2014 | Company name changed bethsaida home care services LIMITED\certificate issued on 13/06/14
|
12 June 2014 | Termination of appointment of David Ditchburn as a director (1 page) |
12 June 2014 | Termination of appointment of Joy Ditchburn as a director (1 page) |
12 June 2014 | Appointment of Mr Stuart Carlton as a director (2 pages) |
12 June 2014 | Termination of appointment of Joy Ditchburn as a secretary (1 page) |
11 June 2014 | Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU on 11 June 2014 (1 page) |
11 June 2014 | Satisfaction of charge 3 in full (1 page) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from Buttermere Pavilion Westlakes Science & Technology Park Moor Row Cumbria CA24 3JZ on 12 March 2014 (1 page) |
8 March 2014 | Satisfaction of charge 2 in full (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
20 May 2010 | Director's details changed for Joy Vera Ditchburn on 5 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Joy Vera Ditchburn on 5 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr David Thomas Ditchburn on 5 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr David Thomas Ditchburn on 5 March 2010 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/03/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: bethel house st bee's road whitehaven cumbria CA28 9UB (1 page) |
19 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: bethel house st bees road whitehaven cumbria CA28 7UB (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | Return made up to 05/03/03; full list of members
|
31 October 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2002 | Director resigned (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
12 March 2002 | New director appointed (2 pages) |
5 March 2002 | Incorporation (11 pages) |