42 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Secretary Name | Pamela Mary Haughey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 12 June 2010) |
Role | Company Director |
Correspondence Address | 119 Summerseat Lane Bury Lancashire BL0 9UB |
Director Name | Phillip Landon Haughey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Summerseat Lane Holcombe Brook Bury Lancashire BL0 9UB |
Secretary Name | Phillip Landon Haughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Summerseat Lane Holcombe Brook Bury Lancashire BL0 9UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £318,137 |
Current Liabilities | £956,471 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 1 March 2010 (5 pages) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 1 March 2010 (5 pages) |
12 March 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from , Mazars Llp, Merchant Exchange Whitworth Street West, Manchester, M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 3 October 2009 (5 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 3 October 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 3 April 2009 (10 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (10 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 3 April 2009 (10 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 107/109 washway road sale cheshire M33 7TY (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 107/109 washway road sale cheshire M33 7TY (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, 107/109 washway road, sale, cheshire, M33 7TY (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment of a voluntary liquidator (1 page) |
16 April 2008 | Declaration of solvency (3 pages) |
16 April 2008 | Appointment of a voluntary liquidator (1 page) |
16 April 2008 | Declaration of solvency (3 pages) |
16 April 2008 | Resolutions
|
29 March 2008 | Company name changed salon centre LIMITED\certificate issued on 03/04/08 (3 pages) |
29 March 2008 | Company name changed salon centre LIMITED\certificate issued on 03/04/08 (3 pages) |
4 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 17/12/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 January 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 January 2006 | Return made up to 17/12/05; full list of members
|
10 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
1 March 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
1 March 2005 | Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
17 December 2004 | Incorporation (16 pages) |
17 December 2004 | Incorporation (16 pages) |