Hale
Cheshire
WA15 8BT
Secretary Name | Lesley Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 October 2010) |
Role | Office Manager |
Correspondence Address | 4 Parkside Close Radcliffe Manchester M26 2QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hodgsons Nelsons House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£53,280 |
Current Liabilities | £88,523 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
21 August 2009 | Liquidators' statement of receipts and payments to 5 August 2009 (5 pages) |
21 August 2009 | Liquidators statement of receipts and payments to 5 August 2009 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
1 April 2009 | Liquidators statement of receipts and payments to 5 February 2009 (5 pages) |
1 April 2009 | Liquidators' statement of receipts and payments to 5 February 2009 (5 pages) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from jackson gregory & co 14 qood street bolton BL1 1DZ (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from jackson gregory & co 14 qood street bolton BL1 1DZ (1 page) |
12 February 2009 | INSOLVENCY:secretary of states release of liquidator (1 page) |
12 February 2009 | Insolvency:secretary of states release of liquidator (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 66 cross street sale manchester M33 7AN (1 page) |
15 February 2008 | Statement of affairs (6 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Statement of affairs (6 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Registered office changed on 15/02/08 from: 66 cross street sale manchester M33 7AN (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members
|
24 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
15 July 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
15 July 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 February 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (9 pages) |
6 January 2005 | Incorporation (9 pages) |