Company NameSweet P (Manchester) Limited
Company StatusDissolved
Company Number04981633
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date8 February 2012 (12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMs Folasade Olasumbo Oyewobi
NationalityBritish
StatusClosed
Appointed08 May 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2012)
RoleCompany Director
Correspondence Address27 Rudman Drive
Salford
Lancashire
M5 3RN
Director NameMs Folasade Olasumbo Oyewobi
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 08 February 2012)
RoleLicencee
Correspondence Address27 Rudman Drive
Salford
Lancashire
M5 3RN
Director NameKathleen Lorraine Mary Dallas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RolePromoter
Correspondence Address3 Norwich Road
Stretford
Manchester
M32 9TZ
Director NameMarcia Mercedes Manderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleRetailer
Correspondence Address20 St Hildas Road
Old Trafford
Manchester
M16 9PQ
Director NameFolasade Olasumbo Oyewobi
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleRetailer
Correspondence Address11 Barton Arcade
Deansgate
Manchester
Lancashire
M3 2BB
Secretary NameKathleen Lorraine Mary Dallas
NationalityBritish
StatusResigned
Appointed02 December 2003(same day as company formation)
RolePromoter
Correspondence Address3 Norwich Road
Stretford
Manchester
M32 9TZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaines And Ernst Corporate Limited
Lloyds House 18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£72,167
Cash£5,182
Current Liabilities£169,714

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 November 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
8 November 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
8 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Court order insolvency:- replacement of liquidator (6 pages)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2011Court order insolvency:- replacement of liquidator (6 pages)
5 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
5 April 2011Liquidators' statement of receipts and payments (5 pages)
5 April 2011Liquidators statement of receipts and payments (5 pages)
5 April 2011Liquidators' statement of receipts and payments (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
15 September 2009Registered office changed on 15/09/2009 from c/o baines and ernst corporate LIMITED lloyds house 18-22 lloyd street manchester M2 5BE (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o baines and ernst corporate LIMITED lloyds house 18-22 lloyd street manchester M2 5BE (1 page)
9 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-03
(1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Statement of affairs with form 4.19 (5 pages)
9 September 2009Statement of affairs with form 4.19 (5 pages)
9 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o mint lounge 46-50 oldham street manchester M4 1LE (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o mint lounge 46-50 oldham street manchester M4 1LE (1 page)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Appointment terminate, director marcia mercedes manderson logged form (1 page)
19 January 2009Appointment Terminate, Director Marcia Mercedes Manderson Logged Form (1 page)
24 December 2008Appointment terminated director marcia manderson (1 page)
24 December 2008Appointment Terminated Director marcia manderson (1 page)
3 September 2008Director appointed ms folasade olasumbo oyewobi (1 page)
3 September 2008Director appointed ms folasade olasumbo oyewobi (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 02/12/07; full list of members (2 pages)
25 January 2008Return made up to 02/12/07; full list of members (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Ad 08/05/07--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Ad 08/05/07--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
23 May 2007Memorandum and Articles of Association (15 pages)
23 May 2007Memorandum and Articles of Association (15 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2007Return made up to 02/12/06; full list of members (7 pages)
14 May 2007Return made up to 02/12/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Memorandum and Articles of Association (15 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 June 2006Memorandum and Articles of Association (15 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2006Ad 13/05/04--------- £ si 996@1 (2 pages)
18 May 2006Ad 13/05/04--------- £ si 996@1 (2 pages)
30 November 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2005Return made up to 02/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 March 2005Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 02/12/04; full list of members (7 pages)
10 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 December 2004Registered office changed on 03/12/04 from: 202 ducie house ducie street manchester M1 2JW (1 page)
3 December 2004Registered office changed on 03/12/04 from: 202 ducie house ducie street manchester M1 2JW (1 page)
29 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Ad 02/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2004Ad 02/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
2 December 2003Incorporation (16 pages)