84 Polefield Road
Prestwich
Manchester
M25 2QW
Director Name | Mr Philip James Newton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Border Brook Lane Boothstown Manchester M28 1XJ |
Director Name | Mr Steven David Wrigley |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 July 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Salford Innovation Forum 51 Frederick Road Salford Manchester Greater Manchester M6 6FP |
Secretary Name | Mr Philip James Newton |
---|---|
Status | Closed |
Appointed | 17 September 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 July 2018) |
Role | Company Director |
Correspondence Address | Salford Innovation Forum 51 Frederick Road Salford Manchester Greater Manchester M6 6FP |
Secretary Name | Vincent Joseph Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Polefield House 84 Polefield Road Prestwich Manchester M25 2QW |
Website | www.11outof10.com |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1000 at £1 | Philip Newton 50.00% Ordinary |
---|---|
1000 at £1 | Vincent Holt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,264 |
Cash | £83,478 |
Current Liabilities | £37,510 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (24 pages) |
---|---|
29 April 2016 | Registered office address changed from Polefield House 84 Polefield Road Prestwich Manchester M25 2QW to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 29 April 2016 (2 pages) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement of affairs with form 4.19 (5 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Appointment of Mr Steven David Wrigley as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Vincent Joseph Holt as a secretary on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Philip James Newton as a secretary on 17 September 2015 (2 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 August 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
9 August 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Director's details changed for Philip James Newton on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Vincent Joseph Holt on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Vincent Joseph Holt on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Philip James Newton on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
13 February 2004 | £ nc 100/2000 20/01/04 (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Ad 20/01/04--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
8 February 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 December 2003 | Incorporation (15 pages) |