Manchester
M2 6DS
Director Name | Mr John Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James's Square Manchester M2 6DS |
Secretary Name | Elizabeth Louise Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St James's Square Manchester M2 6DS |
Director Name | Lisa Victoria Macleod |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Beanfields Worsley Manchester Greater Manchester M28 2PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Elizabeth Louise Booth Cox 33.33% Ordinary |
---|---|
200 at £1 | John Wright 33.33% Ordinary |
200 at £1 | Lisa Victoria Macleod 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£141,667 |
Cash | £24,294 |
Current Liabilities | £1,066,075 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2012 | Final Gazette dissolved following liquidation (1 page) |
3 August 2012 | Final Gazette dissolved following liquidation (1 page) |
3 May 2012 | Notice of move from Administration to Dissolution (31 pages) |
3 May 2012 | Notice of move from Administration to Dissolution on 19 April 2012 (31 pages) |
19 March 2012 | Administrator's progress report to 15 February 2012 (19 pages) |
19 March 2012 | Administrator's progress report to 15 February 2012 (19 pages) |
27 October 2011 | Notice of deemed approval of proposals (1 page) |
27 October 2011 | Notice of deemed approval of proposals (1 page) |
13 October 2011 | Statement of affairs with form 2.14B (8 pages) |
13 October 2011 | Statement of administrator's proposal (25 pages) |
13 October 2011 | Statement of administrator's proposal (25 pages) |
13 October 2011 | Statement of affairs with form 2.14B (8 pages) |
6 September 2011 | Registered office address changed from Griffin Mill Stancliffe Street Blackburn Lancashire BB2 2QU on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Griffin Mill Stancliffe Street Blackburn Lancashire BB2 2QU on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Griffin Mill Stancliffe Street Blackburn Lancashire BB2 2QU on 6 September 2011 (2 pages) |
24 August 2011 | Appointment of an administrator (1 page) |
24 August 2011 | Appointment of an administrator (1 page) |
24 November 2010 | Director's details changed for Elizabeth Louise Cox on 15 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Elizabeth Louise Cox on 15 November 2010 (1 page) |
24 November 2010 | Secretary's details changed for Elizabeth Louise Cox on 15 November 2010 (1 page) |
24 November 2010 | Director's details changed for John Wright on 15 November 2010 (2 pages) |
24 November 2010 | Director's details changed for John Wright on 15 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Elizabeth Louise Cox on 15 November 2010 (2 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
12 August 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
16 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 22/10/07; full list of members (3 pages) |
1 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
1 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
1 March 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
2 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Incorporation (30 pages) |
22 October 2004 | Incorporation (30 pages) |