Whitefield
Manchester
Lancashire
M45 7PS
Director Name | Mr Tony Freeman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Barnhill Road Prestwich Manchester M25 9NH |
Secretary Name | Mark Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Roston Court Roston Road Manchester M7 4HH |
Director Name | Jeremy Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | 8 Rochford Avenue Whitefield Manchester M45 7PS |
Secretary Name | Jeremy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(8 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 8 Rochford Avenue Whitefield Manchester M45 7PS |
Secretary Name | Mrs Melissa Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rochford Avenue Whitefield Manchester Lancashire M45 7PS |
Secretary Name | Paulette Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2009) |
Role | Secretary |
Correspondence Address | 6 Sergeants Lane Whitefield Manchester M45 7TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£29,715 |
Cash | £87 |
Current Liabilities | £59,652 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 8 October 2018 (16 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (16 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 8 October 2017 (16 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (11 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (11 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (10 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (10 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 8 October 2015 (10 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (10 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (12 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (12 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (12 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (12 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (12 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (12 pages) |
15 October 2013 | Liquidators' statement of receipts and payments to 8 October 2013 (12 pages) |
15 October 2013 | Liquidators statement of receipts and payments to 8 October 2013 (12 pages) |
17 December 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
17 December 2012 | Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of affairs with form 4.19 (5 pages) |
16 October 2012 | Statement of affairs with form 4.19 (5 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Registered office address changed from Office 209 Warth Business Estate Bury Lancashire BL9 9NB England on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Office 209 Warth Business Estate Bury Lancashire BL9 9NB England on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Office 209 Warth Business Estate Bury Lancashire BL9 9NB England on 9 October 2012 (2 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 24 May 2011 (1 page) |
19 May 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
19 May 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
25 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 October 2009 | Termination of appointment of Paulette Warner as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Paulette Warner as a secretary (2 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 20/08/06; full list of members (7 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
1 June 2004 | New secretary appointed;new director appointed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed;new director appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed;new director appointed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed;new director appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
28 May 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
28 May 2004 | Resolutions
|
28 May 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
28 May 2004 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
25 May 2004 | Company name changed sg paper LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed sg paper LIMITED\certificate issued on 25/05/04 (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Ad 04/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (11 pages) |
4 September 2003 | Incorporation (11 pages) |