Chorlton
Manchester
M21 7GG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £936 |
Cash | £3,524 |
Current Liabilities | £34,843 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (14 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (11 pages) |
22 February 2017 | Liquidators' statement of receipts and payments to 13 December 2016 (11 pages) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
19 February 2016 | Liquidators statement of receipts and payments to 13 December 2015 (11 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 13 December 2015 (11 pages) |
19 February 2016 | Liquidators' statement of receipts and payments to 13 December 2015 (11 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 13 December 2014 (11 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 13 December 2014 (11 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 13 December 2014 (11 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (11 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (11 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 13 December 2013 (11 pages) |
2 January 2013 | Statement of affairs with form 4.19 (7 pages) |
2 January 2013 | Resolutions
|
2 January 2013 | Appointment of a voluntary liquidator (1 page) |
2 January 2013 | Statement of affairs with form 4.19 (7 pages) |
2 January 2013 | Appointment of a voluntary liquidator (1 page) |
2 January 2013 | Resolutions
|
12 December 2012 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 12 December 2012 (2 pages) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 February 2010 | Director's details changed for Dr Ajmal Eusuf on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Ajmal Eusuf on 22 February 2010 (2 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
7 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (30 pages) |
30 September 2003 | Incorporation (30 pages) |