Purley
Surrey
CR8 3JA
Secretary Name | Mr Andrew John Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Houses Hill Long Tongue Scrog Lane Huddersfield West Yorkshire HD5 0PA |
Director Name | Mr Andrew John Hobson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Houses Hill Long Tongue Scrog Lane Huddersfield West Yorkshire HD5 0PA |
Director Name | Lee John Payne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 South View Rothwell Leeds LS26 0NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,671 |
Cash | £2,900 |
Current Liabilities | £6,321 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Return of final meeting of creditors (15 pages) |
10 September 2015 | Notice of final account prior to dissolution (15 pages) |
10 September 2015 | Notice of final account prior to dissolution (15 pages) |
23 June 2015 | Registered office address changed from Century House 11 st Peters Square Manchester M2 3DN to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Century House 11 st Peters Square Manchester M2 3DN to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 June 2015 (2 pages) |
12 May 2011 | Restoration by order of the court (2 pages) |
12 May 2011 | Restoration by order of the court (2 pages) |
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
19 March 2010 | Appointment of a liquidator (1 page) |
19 March 2010 | Registered office address changed from C/O Xl Business Solutions Ltd 1St Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ on 19 March 2010 (2 pages) |
19 March 2010 | Appointment of a liquidator (1 page) |
19 March 2010 | Registered office address changed from C/O Xl Business Solutions Ltd 1St Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ on 19 March 2010 (2 pages) |
31 October 2009 | Order of court to wind up (2 pages) |
31 October 2009 | Order of court to wind up (2 pages) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 14 the bridle road purley surrey CR8 3JA (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 14 the bridle road purley surrey CR8 3JA (1 page) |
14 June 2007 | Return made up to 07/02/07; no change of members
|
14 June 2007 | Return made up to 07/02/07; no change of members
|
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 March 2006 | Return made up to 07/02/06; full list of members
|
22 March 2006 | Return made up to 07/02/06; full list of members
|
6 December 2005 | Registered office changed on 06/12/05 from: 12 new north parade huddersfield HD1 5JP (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 12 new north parade huddersfield HD1 5JP (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Incorporation (17 pages) |