Northenden
Manchester
M22 4NG
Secretary Name | Mr Richard Paul Colbert Hinde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (closed 18 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Field House North Tanfield Farm West Tanfield Ripon North Yorkshire HG4 5JT |
Director Name | Debra Susan Hinde |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 06 February 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Field House North Tanfield Farm West Tanfield Ripon North Yorkshire HG4 5JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Royle Green Road 36 Royle Green Road Northenden Manchester M22 4NG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
1 at £1 | Debra Susan Hinde 50.00% Ordinary |
---|---|
1 at £1 | Richard Paul Colbert Hinde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £589 |
Current Liabilities | £19,296 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2019 | Completion of winding up (1 page) |
29 August 2019 | Dissolution deferment (1 page) |
20 April 2017 | Order of court to wind up (3 pages) |
20 April 2017 | Order of court to wind up (3 pages) |
16 March 2017 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2017-03-16
|
16 March 2017 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2017-03-16
|
5 March 2017 | Registered office address changed from Field House North Tanfield Farm West Tanfield Ripon North Yorkshire HG4 5JT to 36 Royle Green Road 36 Royle Green Road Northenden Manchester M22 4NG on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from Field House North Tanfield Farm West Tanfield Ripon North Yorkshire HG4 5JT to 36 Royle Green Road 36 Royle Green Road Northenden Manchester M22 4NG on 5 March 2017 (1 page) |
17 February 2017 | Termination of appointment of Debra Susan Hinde as a director on 6 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Debra Susan Hinde as a director on 6 February 2017 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2016-09-14
|
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
12 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
8 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Director's details changed for Derba Susan Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Derba Susan Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Ash Lea Church Street Barkston Ash Tadcaster North Yorkshire LS24 9PJ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Ash Lea Church Street Barkston Ash Tadcaster North Yorkshire LS24 9PJ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Ash Lea Church Street Barkston Ash Tadcaster North Yorkshire LS24 9PJ on 8 March 2011 (1 page) |
8 March 2011 | Director's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Derba Susan Hinde on 1 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Richard Paul Colbert Hinde on 1 March 2011 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Derba Susan Hinde on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Paul Colbert Hinde on 21 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Paul Colbert Hinde on 21 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Derba Susan Hinde on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Derba Susan Hinde on 1 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 March 2009 | Return made up to 21/10/08; full list of members (5 pages) |
4 March 2009 | Return made up to 21/10/08; full list of members (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 21/10/06; full list of members (2 pages) |
16 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 21/10/06; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2005 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (16 pages) |
21 October 2004 | Incorporation (16 pages) |