Manchester
M2 3DE
Secretary Name | Mrs Collette Ann Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(5 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 16 December 2022) |
Role | Company Director |
Correspondence Address | 8 Wyche Close Rudheath Northwich Cheshire CW9 7TZ |
Director Name | Mrs Collette Ann Booth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St. Peters Square Manchester M2 3DE |
Director Name | Louise Jayne Booth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2005) |
Role | Risk Management |
Correspondence Address | 8 Wyche Close Broken Cross Northwich Cheshire CW9 7TZ |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | Hulley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2008) |
Correspondence Address | 18 Knights Meadow Winsford Cheshire CW7 2DL |
Website | solved.it |
---|
Registered Address | Mazars Llp One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Collette Booth & Vincent C. Booth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,328 |
Cash | £105,357 |
Current Liabilities | £225,546 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
13 September 2011 | Delivered on: 16 September 2011 Persons entitled: Aldermore Invoice Finance, a Divison of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
28 May 2008 | Delivered on: 31 May 2008 Satisfied on: 18 November 2015 Persons entitled: Venture Finance PLC Trading as Venture Factors Direct Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
15 August 2020 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to One St. Peters Square Manchester M2 3DE on 15 August 2020 (2 pages) |
7 August 2020 | Appointment of a voluntary liquidator (3 pages) |
5 August 2020 | Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 August 2020 (2 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Statement of affairs (10 pages) |
8 April 2020 | Registered office address changed from Station House Stamford New Road Altrincham Greater Manchester WA14 1EP England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 8 April 2020 (1 page) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 November 2015 | Satisfaction of charge 1 in full (1 page) |
18 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 November 2015 | Registered office address changed from C/O Solved It (Uk) Limited Station House Stamford New Road Altrincham Cheshire WA14 1EP to Station House Stamford New Road Altrincham Greater Manchester WA14 1EP on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Solved It (Uk) Limited Station House Stamford New Road Altrincham Cheshire WA14 1EP to Station House Stamford New Road Altrincham Greater Manchester WA14 1EP on 3 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Appointment of Mrs Collette Ann Booth as a director (2 pages) |
6 October 2011 | Appointment of Mrs Collette Ann Booth as a director (2 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Director's details changed for Vincent Colin Booth on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Vincent Colin Booth on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Registered office address changed from Booths Park One Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Booths Park One Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Booths Park One Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 2 February 2010 (1 page) |
9 November 2009 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mrs Collette Ann Woodyatt on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mrs Collette Ann Woodyatt on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 9 November 2009 (1 page) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mrs Collette Ann Woodyatt on 9 November 2009 (1 page) |
9 February 2009 | Appointment terminated secretary hulley LIMITED (1 page) |
9 February 2009 | Return made up to 30/09/08; full list of members (3 pages) |
9 February 2009 | Return made up to 30/09/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary hulley LIMITED (1 page) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 8 wyche close broken cross northwich cheshire CW9 7TZ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 8 wyche close broken cross northwich cheshire CW9 7TZ (1 page) |
15 April 2008 | Secretary appointed mrs collette ann woodyatt (1 page) |
15 April 2008 | Secretary appointed mrs collette ann woodyatt (1 page) |
25 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
13 March 2003 | Incorporation (13 pages) |
13 March 2003 | Incorporation (13 pages) |