Withington
Manchester
M20 3ED
Director Name | Miss Naomi Ruth Wetton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burton Road Withington Manchester M20 3ED |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Accounant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Director Name | Peter Walsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Gloucester Road Urmston Manchester M41 9AE |
Director Name | Mr Michael Francis Walsh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Burton Road Withington Manchester M20 3ED |
Secretary Name | Michael Francis Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Farm 9 Welldale Mews Sale Cheshire M33 2NS |
Website | www.landlordessentials.co.uk |
---|---|
Telephone | 0161 4451333 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £138,192 |
Cash | £8,447 |
Current Liabilities | £465,189 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2020 | Notice of move from Administration to Dissolution (30 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
30 June 2020 | Administrator's progress report (30 pages) |
1 June 2020 | Administrator's progress report (55 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
3 January 2020 | Administrator's progress report (27 pages) |
27 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
8 July 2019 | Administrator's progress report (26 pages) |
12 June 2019 | Notice of extension of period of Administration (3 pages) |
14 January 2019 | Administrator's progress report (27 pages) |
5 September 2018 | Notice of deemed approval of proposals (3 pages) |
1 August 2018 | Statement of administrator's proposal (60 pages) |
11 July 2018 | Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 July 2018 (2 pages) |
21 June 2018 | Registered office address changed from 22 Burton Road Withington Manchester M20 3ED to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 June 2018 (2 pages) |
19 June 2018 | Appointment of an administrator (3 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Termination of appointment of Michael Francis Walsh as a director on 6 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Francis Walsh as a director on 6 June 2017 (1 page) |
25 May 2017 | Director's details changed for Michael Francis Walsh on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Naomi Wetton on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Naomi Wetton on 25 May 2017 (2 pages) |
25 May 2017 | Secretary's details changed for Naomi Wetton on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Michael Francis Walsh on 25 May 2017 (2 pages) |
25 May 2017 | Secretary's details changed for Naomi Wetton on 25 May 2017 (1 page) |
25 May 2017 | Director's details changed for Naomi Wetton on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Naomi Wetton on 25 May 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Change of share class name or designation (2 pages) |
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Statement of company's objects (2 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
19 June 2013 | Appointment of Naomi Wetton as a director (2 pages) |
19 June 2013 | Appointment of Naomi Wetton as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
31 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
31 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members
|
22 June 2006 | Return made up to 12/06/06; full list of members
|
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 12/06/05; full list of members
|
13 July 2005 | Return made up to 12/06/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 June 2004 | Return made up to 12/06/04; full list of members
|
4 June 2004 | Return made up to 12/06/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 August 2003 | Return made up to 12/06/03; full list of members
|
23 August 2003 | Return made up to 12/06/03; full list of members
|
6 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
6 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
9 July 2002 | £ nc 99/100 25/06/02 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | £ nc 99/100 25/06/02 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (22 pages) |
12 June 2002 | Incorporation (22 pages) |