Old Trafford
Manchester
M16 9HU
Secretary Name | Alfred Charles Dorney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 28 September 2012) |
Role | Company Director |
Correspondence Address | 73 Park Mount Drive Macclesfield Cheshire SK11 8NT |
Secretary Name | John McLelland Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | Flat 2 148 Manley Road Whalley Range Manchester M16 8WD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 3rd Floor West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at 1 | Benedict Charles Christian Dorney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,650 |
Cash | £29,933 |
Current Liabilities | £65,423 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 June 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 5 June 2012 (9 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 5 June 2012 (9 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 5 June 2012 (9 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 5 June 2012 (9 pages) |
20 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 June 2011 | Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 80a King Street Knutsford Cheshire WA16 6ED on 10 June 2011 (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Appointment of a voluntary liquidator (1 page) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of affairs with form 4.19 (5 pages) |
9 June 2011 | Appointment of a voluntary liquidator (1 page) |
9 June 2011 | Statement of affairs with form 4.19 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 June 2010 | Director's details changed for Benedict Charles Christian Dorney on 9 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Benedict Charles Christian Dorney on 9 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Benedict Charles Christian Dorney on 9 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Director's Change of Particulars / benedict dorney / 09/05/2008 / HouseName/Number was: , now: 16; Street was: 73 parkmount drive, now: hawthorn walk; Post Town was: macclesfield, now: wilmslow; Post Code was: SK11 8NT, now: SK9 5BS; Country was: , now: united kingdom (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 85 king street knutsford cheshire WA16 6DX (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 85 king street knutsford cheshire WA16 6DX (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Director's change of particulars / benedict dorney / 09/05/2008 (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
22 July 2005 | Return made up to 09/05/05; full list of members (6 pages) |
22 July 2005 | Return made up to 09/05/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 September 2004 | Return made up to 09/05/04; full list of members (6 pages) |
8 September 2004 | Return made up to 09/05/04; full list of members (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o the ham partnership suite 6 9-11 princess street knutsford cheshire WA16 6BY (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 October 2003 | Return made up to 09/05/03; full list of members
|
7 October 2003 | Return made up to 09/05/03; full list of members (7 pages) |
16 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
16 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (3 pages) |
9 May 2002 | Incorporation (11 pages) |
9 May 2002 | Incorporation (11 pages) |