Manchester
Lancashire
M20 5WH
Director Name | Mark Murray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Mr Marcus Johnathan Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 May 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broughville Drive Manchester Lancashire M20 5WH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marcus Johnathan Farmer 50.00% Ordinary |
---|---|
1 at £1 | Mark Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,681 |
Cash | £467 |
Current Liabilities | £37,519 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 February 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 February 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 May 2013 | Registered office address changed from St James House New Road Prestbury Macclesfield Cheshire SK10 4HP England on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from St James House New Road Prestbury Macclesfield Cheshire SK10 4HP England on 24 May 2013 (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Declaration of solvency (4 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Declaration of solvency (4 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
8 May 2013 | Satisfaction of charge 2 in full (4 pages) |
8 May 2013 | Satisfaction of charge 1 in full (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Director's details changed for Mark Murray on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mark Murray on 27 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB on 23 July 2010 (1 page) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 March 2007 (6 pages) |
22 October 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 October 2007 | Return made up to 30/06/07; no change of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: st georges house 215 chester road manchester M15 4JE (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: st georges house 215 chester road manchester M15 4JE (2 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
24 February 2004 | Return made up to 15/11/03; full list of members
|
24 February 2004 | Return made up to 15/11/03; full list of members
|
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 March 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 November 2002 | Incorporation (15 pages) |
15 November 2002 | Incorporation (15 pages) |