Manchester
M3 4LY
Secretary Name | Mrs Janet Sarah Hubbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mrs Janet Sarah Hubbert |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Church Lane Kirkby La Thorpe Sleaford Lincolnshire NG34 9NU |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,037 |
Current Liabilities | £362,390 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (16 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (16 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (19 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 25 February 2016 (19 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (19 pages) |
30 November 2015 | Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Court order insolvency:co to remove/replace liquidator (12 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 November 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
26 June 2015 | Appointment of a voluntary liquidator (1 page) |
26 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (18 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (18 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 25 February 2015 (18 pages) |
4 March 2014 | Registered office address changed from 75 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 75 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 75 Church Lane Kirkby-La-Thorpe Sleaford Lincolnshire NG34 9NU on 4 March 2014 (2 pages) |
3 March 2014 | Statement of affairs with form 4.19 (8 pages) |
3 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
3 March 2014 | Statement of affairs with form 4.19 (8 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Appointment of Mrs Janet Sarah Hubbert as a director (2 pages) |
3 May 2011 | Appointment of Mrs Janet Sarah Hubbert as a director (2 pages) |
23 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Richard Hubbert on 10 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Secretary's details changed for Mrs Janet Sarah Hubbert on 10 January 2010 (1 page) |
28 January 2010 | Director's details changed for Richard Hubbert on 10 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mrs Janet Sarah Hubbert on 10 January 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2009 | Secretary's change of particulars / janette hubbert / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / janette hubbert / 26/01/2009 (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / richard hubbert / 10/01/2009 (1 page) |
14 January 2009 | Director's change of particulars / richard hubbert / 10/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / janette hubbert / 10/01/2009 (1 page) |
14 January 2009 | Secretary's change of particulars / janette hubbert / 10/01/2009 (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 8 victory way sleaford lincolnshire NG34 7XL (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 8 victory way sleaford lincolnshire NG34 7XL (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 July 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 35 firs avenue london N11 3NE (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 35 firs avenue london N11 3NE (1 page) |
10 January 2005 | Incorporation (12 pages) |
10 January 2005 | Incorporation (12 pages) |