Manchester
M4 6JW
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Max Nicholls |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Fund Raising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beceshore Close Moreton-In-Marsh Gloucestershire GL56 9NB Wales |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Caroline Elizabeth Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Beceshore Close Moreton-In-Marsh Gloucestershire GL56 9NB Wales |
Telephone | 0121 3584856 |
---|---|
Telephone region | Birmingham |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Max Nicholls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £468 |
Cash | £2,514 |
Current Liabilities | £2,046 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2023 | Return of final meeting in a members' voluntary winding up (17 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 20 December 2021 (2 pages) |
18 December 2021 | Declaration of solvency (5 pages) |
18 December 2021 | Appointment of a voluntary liquidator (3 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 December 2019 | Registered office address changed from 32 Beceshore Close Moreton-in-Marsh Gloucestershire GL56 9NB to Floor 2 9 Portland Street Manchester M1 3BE on 20 December 2019 (1 page) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
23 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
31 October 2016 | Termination of appointment of Max Nicholls as a director on 18 January 2016 (1 page) |
31 October 2016 | Termination of appointment of Max Nicholls as a director on 18 January 2016 (1 page) |
31 October 2016 | Termination of appointment of Caroline Elizabeth Nicholls as a secretary on 18 January 2016 (1 page) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 October 2016 | Termination of appointment of Caroline Elizabeth Nicholls as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Appointment of Miss Sophie Nicholls as a director on 1 November 2015 (2 pages) |
18 January 2016 | Appointment of Miss Sophie Nicholls as a director on 1 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
18 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 July 2012 | Registered office address changed from 7 Bell Road Walsall West Midlands WS5 3JW on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 7 Bell Road Walsall West Midlands WS5 3JW on 23 July 2012 (1 page) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Director's details changed for Mr Max Nicholls on 25 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Max Nicholls on 25 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Caroline Elizabeth Nicholls on 25 October 2009 (1 page) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Secretary's details changed for Caroline Elizabeth Nicholls on 25 October 2009 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 27 park road walsall west midlands WS5 3JU (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 27 park road walsall west midlands WS5 3JU (1 page) |
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
7 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
1 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
12 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 February 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
25 October 2002 | Incorporation (13 pages) |
25 October 2002 | Incorporation (13 pages) |