Manchester
M2 4NG
Secretary Name | Sylvia Mavis Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 126a Rake Lane Wallasey CH45 5DL Wales |
Secretary Name | Claire Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 August 2014) |
Role | Shipping Clerk |
Correspondence Address | 126a Rake Lane Wallasey Merseyside CH45 5DL Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The Pinnacle 3rd Floor 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 | £55,963 |
Cash | £42,480 |
Current Liabilities | £46,507 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Liquidators' statement of receipts and payments to 10 May 2017 (7 pages) |
---|---|
1 February 2017 | Registered office address changed from Booysen Limited Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 February 2017 (2 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 10 May 2016 (7 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 10 May 2016 (7 pages) |
26 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 Parsonage Chambers Manchester M3 2HW on 26 May 2016 (2 pages) |
5 June 2015 | Registered office address changed from 50a Oxton Road Birkenhead CH41 2TW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 50a Oxton Road Birkenhead CH41 2TW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 5 June 2015 (2 pages) |
3 June 2015 | Appointment of a voluntary liquidator (1 page) |
3 June 2015 | Declaration of solvency (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Director's details changed for William Laurence Healey on 27 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Claire Healey as a secretary on 27 August 2014 (1 page) |
29 August 2014 | Director's details changed for William Laurence Healey on 27 August 2014 (2 pages) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2014 | Registered office address changed from 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW England to 50a Oxton Road Birkenhead CH41 2TW on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 124-126 Rake Lane Wallasey Wirral CH45 5DL to 50a Oxton Road Birkenhead CH41 2TW on 18 July 2014 (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for William Laurence Healey on 24 February 2011 (2 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 24/02/09; full list of members (5 pages) |
1 December 2008 | Secretary appointed claire healey (2 pages) |
1 December 2008 | Appointment terminated secretary sylvia healey (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 24/02/05; full list of members
|
15 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
7 April 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
24 February 2004 | Incorporation (15 pages) |