Eccles
Manchester
Lancashire
M30 7LU
Director Name | Nina Kalashnikova |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 01 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chorley Road Sale Lancashire M27 5AF |
Secretary Name | Mr John David Gutteridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 152 Davyhulme Road Urmston Manchester Greater Manchester M41 8BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Statement of affairs with form 4.19 (5 pages) |
11 May 2012 | Registered office address changed from 58 Old Crofts Bank Davyhulme Manchester M41 7AB on 11 May 2012 (2 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Resolutions
|
11 May 2012 | Registered office address changed from 58 Old Crofts Bank Davyhulme Manchester M41 7AB on 11 May 2012 (2 pages) |
11 May 2012 | Statement of affairs with form 4.19 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Director's details changed for Nina Kalashnikova on 15 May 2011 (2 pages) |
5 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-08-05
|
5 August 2011 | Director's details changed for Nina Kalashnikova on 15 May 2011 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Malcolm Alan Bird on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Malcolm Alan Bird on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Malcolm Alan Bird on 2 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
22 December 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 September 2008 | Return made up to 18/05/08; no change of members (7 pages) |
24 September 2008 | Return made up to 18/05/08; no change of members (7 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
28 March 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
21 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
21 August 2006 | Return made up to 18/05/06; full list of members (7 pages) |
21 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | Return made up to 18/05/05; full list of members (6 pages) |
13 September 2005 | Return made up to 18/05/05; full list of members (6 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Ad 01/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Ad 01/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (9 pages) |
18 May 2004 | Incorporation (9 pages) |