Prestwich
Manchester
M25 9NH
Secretary Name | Mr Daniel Stuart Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkstone Avenue Whitefield Manchester M45 7QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £72,197 |
Cash | £126 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 June |
17 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 August 2015 | Registered office address changed from 3 Mill Bank Radcliffe Manchester Lancashire M26 1AJ to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 3 Mill Bank Radcliffe Manchester Lancashire M26 1AJ to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 3 August 2015 (2 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Declaration of solvency (3 pages) |
25 June 2015 | Previous accounting period shortened from 31 July 2015 to 15 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 May 2013 | Director's details changed for Morris Ari Gordon on 25 April 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Secretary's details changed for Mr Daniel Stuart Gordon on 15 November 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Director's details changed for Morris Ari Gordon on 19 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o fft reedman house 31 king street west manchester M3 2PJ (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 March 2009 | Return made up to 19/09/08; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / morris gordon / 06/03/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Company name changed mag property investments LIMITED\certificate issued on 09/06/04 (2 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members
|
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o freedman frank & taylor reedham hse 31 king street west, manchester lancashire M3 2PJ (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
30 December 2002 | Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page) |
9 October 2002 | Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (16 pages) |