Chorlton Cum Hardy
Manchester
Lancashire
M21 7WH
Secretary Name | Gail Mulliner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(same day as company formation) |
Role | Hca Ii |
Correspondence Address | 9 Budworth Close Sandbach Cheshire CW11 1TA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved following liquidation (1 page) |
14 May 2012 | Liquidators statement of receipts and payments to 9 May 2012 (5 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (5 pages) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (5 pages) |
14 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 9 May 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
2 March 2010 | Registered office address changed from 9 Budworth Close Elworth Sandbach Cheshire CW11 1TA on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 9 Budworth Close Elworth Sandbach Cheshire CW11 1TA on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 9 Budworth Close Elworth Sandbach Cheshire CW11 1TA on 2 March 2010 (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Statement of affairs with form 4.19 (8 pages) |
25 February 2010 | Statement of affairs with form 4.19 (8 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Resolutions
|
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 November 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 November 2008 | Return made up to 30/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
20 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
17 January 2006 | Particulars of mortgage/charge (9 pages) |
17 January 2006 | Particulars of mortgage/charge (9 pages) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 9 budworth close elwirth sandbach cheshire CW11 1TA (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 9 budworth close elwirth sandbach cheshire CW11 1TA (1 page) |
26 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
13 September 2004 | New director appointed (2 pages) |
30 July 2004 | Incorporation (8 pages) |
30 July 2004 | Incorporation (8 pages) |