Manchester
M2 7PW
Secretary Name | Anna Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 12 April 2017) |
Role | Company Director |
Correspondence Address | 17 St Ann's Square Manchester M2 7PW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | jcb-consulting.com |
---|
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Anna Zosha Brown 50.00% Ordinary |
---|---|
50 at £1 | John Clifford Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,149 |
Cash | £363,347 |
Current Liabilities | £30,125 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 March 2016 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 16 March 2016 (2 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
15 March 2016 | Declaration of solvency (3 pages) |
15 March 2016 | Resolutions
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Director's details changed for John Clifford Brown on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Anna Brown on 25 February 2013 (1 page) |
23 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport SK6 6AF on 23 October 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Director's details changed for John Clifford Brown on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for John Clifford Brown on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for John Clifford Brown on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for John Clifford Brown on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
25 June 2009 | Capitals not rolled up (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2007 | Return made up to 06/07/07; full list of members
|
17 September 2007 | Ad 25/03/04--------- £ si 100@1 (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
19 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Company name changed high accord LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | New director appointed (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
31 March 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2003 | Incorporation (13 pages) |