Higher Arthurs, Greenfield
Saddleworth
OL3 7BE
Secretary Name | Steven Foster Penrice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood Higher Arthurs, Greenfield Saddleworth OL3 7BE |
Director Name | Heather Penrice |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood Higher Arthurs, Greenfield Saddleworth OL3 7BE |
Website | www.millyard-gallery.co.uk |
---|---|
Telephone | 01457 870410 |
Telephone region | Glossop |
Registered Address | 16 Oxford Court Manchester Greater Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Heather Penrice 50.00% Ordinary |
---|---|
1 at £1 | Stephen Penrice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,420 |
Cash | £8,143 |
Current Liabilities | £154,069 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (9 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (9 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (9 pages) |
2 April 2013 | Registered office address changed from 119-121 High Street Uppermill Saddleworth Oldham Lancashire OL3 6BD on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 119-121 High Street Uppermill Saddleworth Oldham Lancashire OL3 6BD on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 119-121 High Street Uppermill Saddleworth Oldham Lancashire OL3 6BD on 2 April 2013 (2 pages) |
26 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Statement of affairs with form 4.19 (6 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of affairs with form 4.19 (6 pages) |
10 December 2012 | Termination of appointment of Heather Penrice as a director (1 page) |
10 December 2012 | Termination of appointment of Heather Penrice as a director (1 page) |
17 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
17 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-10-17
|
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 August 2010 | Director's details changed for Heather Penrice on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Steven Foster Penrice on 8 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Heather Penrice on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Steven Foster Penrice on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Heather Penrice on 8 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Steven Foster Penrice on 8 August 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 September 2007 | Return made up to 08/08/07; no change of members
|
5 September 2007 | Return made up to 08/08/07; no change of members
|
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
19 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 08/08/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: sherwood, higher arthurs greenfield saddleworth OL3 7BE (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: sherwood, higher arthurs greenfield saddleworth OL3 7BE (1 page) |
13 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
27 July 2004 | Accounting reference date shortened from 31/08/04 to 29/02/04 (2 pages) |
27 July 2004 | Accounting reference date shortened from 31/08/04 to 29/02/04 (2 pages) |
8 August 2003 | Incorporation (12 pages) |
8 August 2003 | Incorporation (12 pages) |