Barholm
Stamford
Lincs
PE9 4RY
Secretary Name | Chris Welsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Cley Hall Drive Spalding Lincolnshire PE11 2EB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Facade And Window Services Ltd 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 |
Year | 2013 |
---|---|
Net Worth | £201 |
Current Liabilities | £78,413 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Notice of final account prior to dissolution (16 pages) |
30 November 2021 | Progress report in a winding up by the court (12 pages) |
30 November 2021 | Progress report in a winding up by the court (13 pages) |
7 October 2021 | Progress report in a winding up by the court (21 pages) |
20 October 2020 | Progress report in a winding up by the court (22 pages) |
14 November 2019 | Progress report in a winding up by the court (18 pages) |
15 September 2018 | Progress report in a winding up by the court (12 pages) |
6 October 2017 | Progress report in a winding up by the court (9 pages) |
6 October 2017 | Progress report in a winding up by the court (9 pages) |
19 May 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 19 May 2016 (2 pages) |
19 May 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 19 May 2016 (2 pages) |
21 August 2014 | Registered office address changed from 1 -4 London Road Spalding Lincolnshire PE11 2TA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 1 -4 London Road Spalding Lincolnshire PE11 2TA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 August 2014 (2 pages) |
18 August 2014 | Appointment of a liquidator (1 page) |
18 August 2014 | Appointment of a liquidator (1 page) |
8 August 2014 | Order of court to wind up (2 pages) |
8 August 2014 | Order of court to wind up (2 pages) |
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 August 2013 | Director's details changed for Alexander Christopher Welsch on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Alexander Christopher Welsch on 16 August 2013 (2 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Chris Welsch as a secretary (1 page) |
13 January 2010 | Termination of appointment of Chris Welsch as a secretary (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 December 2005 | Return made up to 08/12/05; no change of members (2 pages) |
19 December 2005 | Return made up to 08/12/05; no change of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page) |
26 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
26 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
26 January 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
26 January 2005 | Return made up to 08/12/04; full list of members (6 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
8 December 2003 | Incorporation (17 pages) |
8 December 2003 | Incorporation (17 pages) |