Manchester
M3 4LY
Director Name | Mr Nicolas Andrew Wrest |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 8 Iris Park Walk Melling Liverpool Merseyside L31 1FB |
Secretary Name | Lea Alan Wrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA |
Secretary Name | Lucille Wrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2012) |
Role | Librarian |
Correspondence Address | 8 Iris Park Walk Melling Liverpool Merseyside L31 1FB |
Director Name | Mrs Lucille Wrest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2011) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lowther Crescent St Helens Merseyside WA10 3PW |
Secretary Name | Craig Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2010) |
Role | Accountant |
Correspondence Address | The Old Bank 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ |
Director Name | Mrs Lucille Wrest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2011) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Lee Wrest 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,619 |
Cash | £1,187 |
Current Liabilities | £14,894 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (17 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 17 December 2013 (17 pages) |
30 January 2014 | Registered office address changed from C/O Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 30 January 2014 (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 December 2012 | Statement of affairs with form 4.19 (5 pages) |
11 December 2012 | Registered office address changed from the Old Bank 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ on 11 December 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Termination of appointment of Lucille Wrest as a secretary (1 page) |
21 February 2012 | Termination of appointment of Lucille Wrest as a director (1 page) |
21 February 2012 | Appointment of Mr Lea Wrest as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Termination of appointment of Lucelle Wrest as a director (1 page) |
19 April 2011 | Appointment of Mrs Lucille Wrest as a director (2 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Craig Jones as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 March 2010 | Registered office address changed from 93 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 93 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA on 8 March 2010 (1 page) |
9 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Director's details changed for Lucelle Wrest on 1 October 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Craig Jones on 1 October 2009 (1 page) |
9 January 2010 | Director's details changed for Lucelle Wrest on 1 October 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Craig Jones on 1 October 2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
4 February 2009 | Return made up to 08/11/08; full list of members (3 pages) |
31 July 2008 | Return made up to 08/11/07; full list of members (3 pages) |
30 July 2008 | Return made up to 08/11/06; full list of members (3 pages) |
22 May 2008 | Director appointed lucelle wrest (2 pages) |
22 May 2008 | Secretary appointed craig jones (2 pages) |
22 May 2008 | Appointment terminated director nicolas wrest (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 8 iris park walk melling liverpool merseyside L31 1FB (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 May 2006 | Return made up to 08/11/05; full list of members
|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 93 elmsfield avenue norden rochdale lancashire OL11 5XA (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 93 elmsfield avenue norden rochdale OL11 5XA (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 November 2004 | Director resigned (1 page) |
8 November 2004 | Incorporation (6 pages) |