Bramhope
Leeds
LS16 9EN
Secretary Name | Catherine Elizabeth Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 29 December 2016) |
Role | Company Director |
Correspondence Address | 4 Creskeld Gardens Bramhope Leeds LS16 9EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | L L M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 July 2004) |
Correspondence Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £55,721 |
Cash | £6,033 |
Current Liabilities | £836,673 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 13 September 2016 (17 pages) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 September 2016 | Liquidators' statement of receipts and payments to 13 September 2016 (17 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 3 May 2016 (18 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 3 May 2016 (18 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 3 May 2015 (13 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 3 May 2015 (13 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 3 May 2015 (13 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 3 May 2015 (13 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (19 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 3 May 2014 (19 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 3 May 2014 (19 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 3 May 2014 (19 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 3 May 2013 (19 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 3 May 2013 (19 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (19 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 3 May 2013 (19 pages) |
4 July 2012 | Administrator's progress report to 11 May 2012 (10 pages) |
4 July 2012 | Administrator's progress report to 11 May 2012 (10 pages) |
4 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 December 2011 | Administrator's progress report to 11 November 2011 (13 pages) |
15 December 2011 | Administrator's progress report to 11 November 2011 (13 pages) |
29 July 2011 | Result of meeting of creditors (36 pages) |
29 July 2011 | Result of meeting of creditors (36 pages) |
19 July 2011 | Statement of affairs with form 2.14B (9 pages) |
19 July 2011 | Statement of affairs with form 2.14B (9 pages) |
11 July 2011 | Statement of administrator's proposal (28 pages) |
11 July 2011 | Statement of administrator's proposal (28 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 May 2011 | Registered office address changed from Spur Mill Broadstone Hall Road South Reddish Stockport SK5 7BY on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Spur Mill Broadstone Hall Road South Reddish Stockport SK5 7BY on 25 May 2011 (1 page) |
24 May 2011 | Appointment of an administrator (1 page) |
24 May 2011 | Appointment of an administrator (1 page) |
8 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
8 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-09-08
|
8 September 2010 | Director's details changed for Mr Stuart Dawson on 17 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Stuart Dawson on 17 June 2010 (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
16 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 17/06/09; full list of members (3 pages) |
7 January 2009 | Return made up to 17/06/08; full list of members (3 pages) |
7 January 2009 | Return made up to 17/06/08; full list of members (3 pages) |
15 May 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
15 May 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
11 September 2007 | Return made up to 17/06/07; full list of members (6 pages) |
11 September 2007 | Return made up to 17/06/07; full list of members (6 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Company name changed shades (screen print) holdings l imited\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed shades (screen print) holdings l imited\certificate issued on 22/02/07 (2 pages) |
9 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
9 June 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
18 August 2005 | Return made up to 17/06/05; full list of members
|
18 August 2005 | Return made up to 17/06/05; full list of members
|
25 May 2005 | Accounts for a small company made up to 31 December 2004 (12 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (12 pages) |
10 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Resolutions
|
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Ad 05/07/04--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages) |
16 July 2004 | Ad 05/07/04--------- £ si 18999@1=18999 £ ic 1/19000 (2 pages) |
16 July 2004 | Nc inc already adjusted 05/07/04 (1 page) |
16 July 2004 | Nc inc already adjusted 05/07/04 (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Particulars of mortgage/charge (11 pages) |
14 July 2004 | Particulars of mortgage/charge (11 pages) |
29 June 2004 | Company name changed careway LTD\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed careway LTD\certificate issued on 29/06/04 (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 2004 | Director resigned (1 page) |
17 June 2004 | Incorporation (12 pages) |
17 June 2004 | Incorporation (12 pages) |