16 Jutland Street
Manchester
Lancashire
M1 2DS
Secretary Name | Sigita Turcinskiene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lily Lane Moston Manchester Lancashire M9 4NR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,045 |
Cash | £8,805 |
Current Liabilities | £334,385 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Administrator's progress report to 15 July 2011 (16 pages) |
28 July 2011 | Administrator's progress report to 15 July 2011 (16 pages) |
26 July 2011 | Notice of move from Administration to Dissolution on 15 July 2011 (16 pages) |
26 July 2011 | Notice of move from Administration to Dissolution (16 pages) |
21 July 2011 | Notice of move from Administration to Dissolution (16 pages) |
21 July 2011 | Notice of move from Administration to Dissolution on 15 July 2011 (16 pages) |
24 February 2011 | Administrator's progress report to 21 January 2011 (14 pages) |
24 February 2011 | Administrator's progress report to 21 January 2011 (14 pages) |
26 August 2010 | Administrator's progress report to 21 June 2010 (14 pages) |
26 August 2010 | Administrator's progress report to 21 June 2010 (14 pages) |
27 July 2010 | Notice of extension of period of Administration (1 page) |
27 July 2010 | Notice of extension of period of Administration (1 page) |
22 February 2010 | Administrator's progress report to 21 January 2010 (14 pages) |
22 February 2010 | Administrator's progress report to 21 January 2010 (14 pages) |
19 February 2010 | Administrator's progress report to 21 January 2010 (14 pages) |
19 February 2010 | Administrator's progress report to 21 January 2010 (14 pages) |
9 November 2009 | Termination of appointment of Sigita Turcinskiene as a secretary (1 page) |
9 November 2009 | Termination of appointment of Sigita Turcinskiene as a secretary (1 page) |
17 August 2009 | Administrator's progress report to 21 July 2009 (13 pages) |
17 August 2009 | Administrator's progress report to 21 July 2009 (13 pages) |
29 July 2009 | Notice of extension of period of Administration (1 page) |
29 July 2009 | Notice of extension of period of Administration (1 page) |
12 February 2009 | Administrator's progress report to 21 January 2009 (20 pages) |
12 February 2009 | Administrator's progress report to 21 January 2009 (20 pages) |
8 September 2008 | Statement of administrator's proposal (29 pages) |
8 September 2008 | Statement of administrator's proposal (29 pages) |
5 September 2008 | Statement of administrator's proposal (29 pages) |
5 September 2008 | Statement of administrator's proposal (29 pages) |
5 September 2008 | Statement of administrator's proposal (29 pages) |
5 September 2008 | Statement of administrator's proposal (29 pages) |
28 July 2008 | Appointment of an administrator (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from acre house 11/15 william road london NW1 3ER (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from acre house 11/15 william road london NW1 3ER (1 page) |
28 July 2008 | Appointment of an administrator (1 page) |
7 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 April 2007 | Particulars of mortgage/charge (5 pages) |
28 April 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Return made up to 30/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 30/12/05; full list of members (2 pages) |
7 November 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
7 November 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: h w fisher & company acre house 11-15 williams road london NW1 3ER (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: h w fisher & company acre house 11-15 williams road london NW1 3ER (1 page) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: thames industrial estate higher ardwick manchester M12 6DD (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: thames industrial estate higher ardwick manchester M12 6DD (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Incorporation (16 pages) |
30 December 2004 | Incorporation (16 pages) |