Trinity Way
Manchester
M3 7BG
Secretary Name | John Richard Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Candleberry Cottage Moss Lane Duddleston Heath Shropshire SY12 9LD Wales |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £4,211 |
Cash | £78 |
Current Liabilities | £35,089 |
Latest Accounts | 5 April 2013 (11 years ago) |
---|---|
Next Accounts Due | 5 January 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (13 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (13 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (12 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (12 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 27 August 2015 (12 pages) |
31 July 2015 | Court order INSOLVENCY:re block transfer replacement of liq (12 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2015 | Court order INSOLVENCY:re block transfer replacement of liq (12 pages) |
31 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 September 2014 | Registered office address changed from 1 Worley Court Bolesworth Road Tattenhall Chester CH3 9HW to C/O Royce Peeling Green Limited the Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from 1 Worley Court Bolesworth Road Tattenhall Chester CH3 9HW to C/O Royce Peeling Green Limited the Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 12 September 2014 (2 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Statement of affairs with form 4.19 (6 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Statement of affairs with form 4.19 (6 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Termination of appointment of John Grant as a secretary (1 page) |
13 February 2014 | Termination of appointment of John Grant as a secretary (1 page) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
22 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from , Unit 2B, Pendle Court Evans Way, Shotton, Deeside, Clwyd, CH5 1QJ, United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from , Unit 2B, Pendle Court Evans Way, Shotton, Deeside, Clwyd, CH5 1QJ, United Kingdom on 19 December 2012 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 February 2011 | Director's details changed for Eliott Robert Daniel Mitchelmore on 30 June 2010 (2 pages) |
16 February 2011 | Director's details changed for Eliott Robert Daniel Mitchelmore on 30 June 2010 (2 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 September 2010 | Registered office address changed from , the Printworks Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS, United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from , the Printworks Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS, United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from , the Printworks Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS, United Kingdom on 7 September 2010 (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Eliott Robert Daniel Mitchelmore on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Eliott Robert Daniel Mitchelmore on 11 February 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 February 2009 | Director's change of particulars / eliott mitchelmore / 31/05/2008 (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, unit S5B, chester enterprise, centre, hoole bridge, chester, cheshire, CH2 3NE (1 page) |
13 February 2009 | Director's change of particulars / eliott mitchelmore / 31/05/2008 (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, unit S5B, chester enterprise, centre, hoole bridge, chester, cheshire, CH2 3NE (1 page) |
13 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
3 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 90 newry park east, chester, cheshire CH2 2BE (1 page) |
16 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 90 newry park east, chester, cheshire CH2 2BE (1 page) |
16 December 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
16 December 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
11 February 2005 | Incorporation (11 pages) |
11 February 2005 | Incorporation (11 pages) |