Manchester
Lancashire
M3 5EQ
Secretary Name | Kelly Jade Tudor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(5 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 16 June 2015) |
Role | House Wife |
Correspondence Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Mr Andrew Richard Tudor |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | debtstopdirect.co.uk |
---|
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
200k at £1 | Andrew Richard Tudor & Rachel Tudor 49.96% Preference |
---|---|
200k at £1 | Robert Michael Tudor & Kelly Tudor 49.96% Preference |
80 at £1 | Anthony Stallard 0.02% Ordinary B |
80 at £1 | David Rowley & Mrs L. Rowley 0.02% Ordinary B |
56 at £1 | Matthew Bosworth 0.01% Ordinary B |
40 at £1 | Michael Tudor 0.01% Ordinary B |
40 at £1 | Pamela Tudor 0.01% Ordinary B |
32 at £1 | Phillip Thorpe 0.01% Ordinary B |
208 at £0.002 | Andrew Tudor & Rachel Tudor 0.00% Ordinary A |
- | OTHER 0.00% - |
264 at £0.002 | Robert Tudor & Kelly Tudor 0.00% Ordinary A |
16 at £1 | T. Poole & S. Elden 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£100,538 |
Cash | £414,482 |
Current Liabilities | £316,414 |
Latest Accounts | 22 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 August |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | INSOLVENCY:re corrected final report to 27/02/2015 (8 pages) |
16 March 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 December 2014 | Total exemption small company accounts made up to 22 August 2014 (5 pages) |
5 December 2014 | Previous accounting period shortened from 30 September 2014 to 22 August 2014 (1 page) |
25 November 2014 | Declaration of solvency (4 pages) |
25 November 2014 | Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 May 2014 | Director's details changed for Andrew Richard Tudor on 6 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Andrew Richard Tudor on 6 January 2014 (2 pages) |
24 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from Saxon House 21 Market Square Sandbach Cheshire CW11 1AT on 24 April 2014 (1 page) |
23 April 2014 | Director's details changed for Robert Michael Tudor on 4 January 2014 (2 pages) |
23 April 2014 | Director's details changed for Robert Michael Tudor on 4 January 2014 (2 pages) |
23 April 2014 | Director's details changed for Andrew Richard Tudor on 24 January 2014 (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 6 January 2013
|
4 February 2014 | Statement of capital following an allotment of shares on 6 January 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 July 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
27 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 8 May 2012 (2 pages) |
22 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 12 April 2010 (1 page) |
1 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Secretary's details changed for Kelly Jade Tudor on 2 October 2009 (1 page) |
6 January 2010 | Director's details changed for Robert Michael Tudor on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Andrew Richard Tudor on 2 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Kelly Jade Tudor on 2 October 2009 (1 page) |
6 January 2010 | Director's details changed for Andrew Richard Tudor on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert Michael Tudor on 2 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
4 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 70 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP (1 page) |
7 March 2008 | Return made up to 05/01/08; full list of members (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Ad 09/05/07--------- £ si 471@1=471 £ ic 1/472 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Ad 10/05/07--------- £ si 328@1=328 £ ic 472/800 (3 pages) |
15 March 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
24 November 2006 | Nc inc already adjusted 09/11/06 (2 pages) |
24 November 2006 | Resolutions
|
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 May 2006 | Return made up to 05/01/06; full list of members
|
5 May 2006 | Company name changed easierloans LIMITED\certificate issued on 05/05/06 (3 pages) |
23 March 2006 | Company name changed tudor financial LIMITED\certificate issued on 23/03/06 (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 37 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
5 January 2005 | Incorporation (12 pages) |