Chorlton
Manchester
M21 7LF
Director Name | Robert James Sparkes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 August 2015) |
Role | Manager |
Correspondence Address | 42 Emery Avenue Chorlton Manchester Lancashire M21 7LF |
Secretary Name | Tracie Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 August 2015) |
Role | Designer |
Correspondence Address | 42 Emery Avenue Chorlton Manchester M21 7LF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Ms Tracie Marshall 50.00% Ordinary |
---|---|
1 at 1 | Robert James Sparkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,742 |
Cash | £29 |
Current Liabilities | £79,298 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 7 January 2015 (5 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (5 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 7 January 2015 (5 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (5 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (5 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (5 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (5 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (5 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (5 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 7 July 2013 (5 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 7 July 2013 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
22 January 2010 | Statement of affairs with form 4.19 (8 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
22 January 2010 | Statement of affairs with form 4.19 (8 pages) |
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
8 December 2009 | Registered office address changed from 42 Emery Avenue Chorlton Manchester M21 7LF on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 42 Emery Avenue Chorlton Manchester M21 7LF on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 42 Emery Avenue Chorlton Manchester M21 7LF on 8 December 2009 (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2009 | Return made up to 30/01/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/01/08; full list of members (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 May 2007 | Return made up to 30/01/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/01/07; full list of members (2 pages) |
7 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 October 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 January 2005 | Return made up to 30/01/05; full list of members (7 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 4 beach road sale moor chester M33 2FB (1 page) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New secretary appointed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 4 beach road sale moor chester M33 2FB (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (9 pages) |
30 January 2003 | Incorporation (9 pages) |