129 Deansgate
Manchester
M3 3WR
Secretary Name | Mr Louis Joseph Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Edward George Appleton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hampshire Close Congleton Cheshire CW12 1SF |
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Kevin Andrew Henry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,333 |
Cash | £59,256 |
Current Liabilities | £208,019 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 November 2011 | Delivered on: 18 November 2011 Persons entitled: The Co-Operative Bank P.L.C. 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 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. Outstanding |
---|---|
11 June 2008 | Delivered on: 12 June 2008 Satisfied on: 30 September 2011 Persons entitled: Whiteaway Laidlaw Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a members' voluntary winding up (23 pages) |
13 April 2017 | Return of final meeting in a members' voluntary winding up (23 pages) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
20 April 2016 | Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 20 April 2016 (2 pages) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
3 July 2015 | Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page) |
3 July 2015 | Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Kevin Andrew Henry on 1 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mr Louis Joseph Henry on 1 June 2015 (1 page) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 March 2015 | Registered office address changed from Eagle Buildings 64 Cross Street Level 3 Manchester M2 4JQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Eagle Buildings 64 Cross Street Level 3 Manchester M2 4JQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 24 March 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
10 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Kevin Andrew Henry on 22 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Louis Joseph Henry on 22 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Louis Joseph Henry on 22 October 2009 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 October 2008 | Appointment terminated director edward appleton (1 page) |
14 October 2008 | Appointment terminated director edward appleton (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
20 November 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: appletons, 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: appletons, 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
3 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Resolutions
|
1 August 2003 | Company name changed st john's house tax & consultant company LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed st john's house tax & consultant company LIMITED\certificate issued on 01/08/03 (2 pages) |
9 June 2003 | Incorporation (12 pages) |
9 June 2003 | Incorporation (12 pages) |