Manchester
M15 4JE
Secretary Name | Christine Cleverley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 19 October 2021) |
Role | Company Director |
Correspondence Address | St. George's House 215 - 219 Chester Road Manchester M15 4JE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 07 886750415 |
---|---|
Telephone region | Mobile |
Registered Address | St. George's House 215 - 219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Mr Michael Karel Cleverley 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Christine Cleverley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,361 |
Cash | £26,701 |
Current Liabilities | £24,693 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (4 pages) |
3 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
27 October 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
15 August 2016 | Secretary's details changed for Christine Cleverley on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Michael Karel Cleverley on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Christine Cleverley on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Michael Karel Cleverley on 15 August 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Secretary's details changed for Christine Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Christine Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Christine Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page) |
16 November 2006 | Return made up to 17/08/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 17/08/06; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
11 October 2005 | Return made up to 23/08/05; full list of members (6 pages) |
16 September 2005 | Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (6 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
23 August 2002 | Incorporation (9 pages) |
23 August 2002 | Incorporation (9 pages) |