73 King Street
Manchester
M2 4NG
Secretary Name | Dawn Briffa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,346 |
Current Liabilities | £48,771 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 February 2018 | Liquidators' statement of receipts and payments to 19 December 2017 (8 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (10 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (10 pages) |
6 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (10 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (10 pages) |
19 February 2016 | Liquidators statement of receipts and payments to 19 December 2015 (10 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (6 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (6 pages) |
15 February 2016 | Liquidators statement of receipts and payments to 19 December 2015 (6 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (9 pages) |
4 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (9 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (9 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Statement of affairs with form 4.19 (5 pages) |
2 January 2014 | Statement of affairs with form 4.19 (5 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Resolutions
|
13 December 2013 | Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL United Kingdom on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL United Kingdom on 13 December 2013 (2 pages) |
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 August 2013 | Change of name notice (2 pages) |
13 August 2013 | Company name changed m j b gas heating and plumbing services LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed m j b gas heating and plumbing services LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Change of name notice (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 October 2012 | Director's details changed for Michael Briffa on 2 August 2011 (2 pages) |
18 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Michael Briffa on 2 August 2011 (2 pages) |
18 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Secretary's details changed for Dawn Briffa on 2 August 2011 (1 page) |
18 October 2012 | Secretary's details changed for Dawn Briffa on 2 August 2011 (1 page) |
18 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Secretary's details changed for Dawn Briffa on 2 August 2011 (1 page) |
18 October 2012 | Director's details changed for Michael Briffa on 2 August 2011 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Michael Briffa on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Michael Briffa on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Michael Briffa on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page) |
14 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
18 February 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 115 chapel street leigh lancashire WN7 2PB (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 115 chapel street leigh lancashire WN7 2PB (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (16 pages) |
1 August 2003 | Incorporation (16 pages) |