Manchester
M4 1QD
Secretary Name | Barry Ruse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51a Clifton Road Monton Eccles M30 9QS |
Director Name | Hilary Ruse |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Houghton Lane Swinton Manchester M27 0BT |
Secretary Name | Hilary Ruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Houghton Lane Swinton Manchester M27 0BT |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Barry Ruse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325 |
Cash | £2,474 |
Current Liabilities | £58,180 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 February 2011 | Statement of affairs with form 4.19 (6 pages) |
15 February 2011 | Statement of affairs with form 4.19 (6 pages) |
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
15 February 2011 | Appointment of a voluntary liquidator (1 page) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
14 February 2011 | Registered office address changed from 82 Gloucester Road Urmston Manchester M41 9AE on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 82 Gloucester Road Urmston Manchester M41 9AE on 14 February 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Director's details changed for Barry Ruse on 31 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Director's details changed for Barry Ruse on 31 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 205 monton road eccles manchester M30 9PN (1 page) |
17 March 2009 | Director's Change of Particulars / barry ruse / 31/08/2008 / HouseName/Number was: , now: 51A; Street was: 96 houghton lane, now: clifton road; Area was: swinton, now: monton; Post Town was: manchester, now: eccles; Post Code was: M27 0BT, now: M30 9QS (1 page) |
17 March 2009 | Director's change of particulars / barry ruse / 31/08/2008 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 205 monton road eccles manchester M30 9PN (1 page) |
14 November 2008 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Appointment terminate, director and secretary hilary ruse logged form (1 page) |
17 September 2008 | Appointment Terminate, Director And Secretary Hilary Ruse Logged Form (1 page) |
15 September 2008 | Secretary appointed barry ruse (1 page) |
15 September 2008 | Secretary appointed barry ruse (1 page) |
14 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 96 houghton lane swinton manchester M27 0BT (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 96 houghton lane swinton manchester M27 0BT (1 page) |
24 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 April 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
5 February 2003 | Incorporation (10 pages) |
5 February 2003 | Incorporation (10 pages) |