Audenshaw
Greater Manchester
M34 5EH
Director Name | Carol Eileen Wright |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 April 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Riverpark Business Centre Riverpark Road Manchester M40 2XP |
Director Name | Mr Brian Michael Wright |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Redwood Drive Audenshaw Greater Manchester M34 5EH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Riverpark Business Centre Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Brian Wright 33.33% Ordinary A |
---|---|
1 at £1 | Brian Wright 33.33% Ordinary B |
1 at £1 | Carol Wright 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£106,319 |
Cash | £43,035 |
Current Liabilities | £302,621 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 4 November 2013 (16 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (16 pages) |
3 December 2013 | Liquidators statement of receipts and payments to 4 November 2013 (16 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 4 November 2013 (16 pages) |
8 November 2012 | Statement of affairs with form 4.19 (7 pages) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Statement of affairs with form 4.19 (7 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
7 November 2012 | Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PW on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PW on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from Amazon House 3 Brazil Street Manchester M1 3PW on 7 November 2012 (2 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Appointment of Carol Wright as a director (2 pages) |
25 June 2012 | Appointment of Carol Wright as a director on 26 March 2012 (2 pages) |
25 April 2012 | Termination of appointment of Brian Michael Wright as a director on 26 March 2012 (1 page) |
25 April 2012 | Termination of appointment of Brian Wright as a director (1 page) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
22 September 2010 | Current accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 September 2009 | Ad 01/05/09 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
2 September 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
26 May 2009 | Nc inc already adjusted 01/05/09 (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Nc inc already adjusted 01/05/09 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from amazon house 3 brazil street manchester H1 3PJ (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from amazon house 3 brazil street manchester H1 3PJ (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 12/07/07; no change of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
17 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 12/07/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 October 2003 | Return made up to 12/07/03; full list of members (6 pages) |
15 October 2003 | Return made up to 12/07/03; full list of members (6 pages) |
6 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
6 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (5 pages) |
17 September 2002 | Particulars of mortgage/charge (5 pages) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: actua business services LIMITED fernhills business centre todd street bury BL9 5BJ (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: actua business services LIMITED fernhills business centre todd street bury BL9 5BJ (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (6 pages) |
12 July 2002 | Incorporation (6 pages) |