Manchester
M2 1EW
Director Name | Mr Nicholas John Fogg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Mr Paul Richard Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Telephone | 0161 4839598 |
---|---|
Telephone region | Manchester |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Louise Clare Cowell 50.00% Ordinary |
---|---|
100 at £1 | Sarah Denise Fogg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,985 |
Cash | £67,457 |
Current Liabilities | £69,231 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (15 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 7 July 2017 (15 pages) |
2 September 2016 | Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2016 (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Statement of affairs with form 4.19 (6 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 February 2010 | Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Paul Richard Cowell on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Nicholas John Fogg on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Paul Richard Cowell on 11 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2004 | Ad 23/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2004 | Incorporation (10 pages) |
23 January 2004 | Incorporation (10 pages) |