Alkrington Middleton
Manchester
M24 1JW
Secretary Name | Vincent Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 St Dominics Way Alkrington Middleton Manchester M24 1FY |
Director Name | Shelley Marie Louise Martin |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2010(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Andover Avenue Middleton Manchester M24 1JW |
Director Name | Vincent Martin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 St Dominics Way Alkrington Middleton Manchester M24 1FY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
75 at £1 | Vincent James Martin 75.00% Ordinary |
---|---|
25 at £1 | Shelley Marie Louise Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,756 |
Cash | £1,941 |
Current Liabilities | £67,685 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 8 May 2014 (8 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (8 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 8 May 2014 (8 pages) |
24 May 2013 | Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA on 24 May 2013 (2 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Statement of affairs with form 4.19 (7 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
20 July 2012 | Amended accounts made up to 30 September 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 December 2010 | Appointment of Shelley Marie Louise Martin as a director (3 pages) |
18 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 December 2009 | Termination of appointment of Vincent Martin as a director (1 page) |
20 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 November 2003 | Return made up to 18/09/03; full list of members
|
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Incorporation (19 pages) |