Bebington
Wirral
CH63 8NY
Wales
Secretary Name | Ms Christine Ann Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Quenswood Avenue Bebington Merseyside CH63 8NY Wales |
Director Name | Matthew Spence |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Herons Wharf Appley Bridge Wigan Lancashire WN6 9ET |
Secretary Name | Mr Dennis Stephen John Riddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queenswood Avenue Bebington Wirral CH63 8NY Wales |
Registered Address | Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2013 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2013 | Return of final meeting of creditors (1 page) |
21 August 2013 | Notice of final account prior to dissolution (1 page) |
21 August 2013 | Notice of final account prior to dissolution (1 page) |
15 October 2010 | Appointment of a liquidator (1 page) |
15 October 2010 | Appointment of a liquidator (1 page) |
5 October 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester M4 6LN on 5 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 October 2010 (2 pages) |
24 May 2010 | Order of court to wind up (2 pages) |
24 May 2010 | Order of court to wind up (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 20/09/07; full list of members (4 pages) |
9 November 2007 | Return made up to 20/09/07; full list of members (4 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (4 pages) |
18 October 2006 | Return made up to 20/09/06; full list of members (4 pages) |
31 March 2006 | Particulars of mortgage/charge (6 pages) |
31 March 2006 | Particulars of mortgage/charge (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 March 2006 | Accounts made up to 31 March 2005 (1 page) |
22 February 2006 | Notice of assignment of name or new name to shares (1 page) |
22 February 2006 | Notice of assignment of name or new name to shares (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 26/11/04 (1 page) |
17 February 2006 | Nc inc already adjusted 26/11/04 (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
13 February 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
31 January 2006 | Ad 20/01/06--------- £ si 1246@1=1246 £ ic 2/1248 (2 pages) |
31 January 2006 | Notice of assignment of name or new name to shares (2 pages) |
31 January 2006 | Ad 20/01/06--------- £ si 1246@1=1246 £ ic 2/1248 (2 pages) |
31 January 2006 | Notice of assignment of name or new name to shares (2 pages) |
8 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 20/09/05; full list of members (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: flint glass works, 64 jersey street, manchester greater manchester M4 6JW (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: flint glass works, 64 jersey street, manchester greater manchester M4 6JW (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
20 September 2004 | Incorporation (12 pages) |
20 September 2004 | Incorporation (12 pages) |