Tyldesley
Manchester
Lancashire
M29 8PB
Secretary Name | Karen Ann Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mort Lane Tyldesley Manchester Lancashire M29 8PB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,911 |
Cash | £186 |
Current Liabilities | £118,713 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 March 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 March 2016 | Liquidators statement of receipts and payments to 12 January 2016 (17 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (17 pages) |
8 March 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (17 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 12 January 2015 (14 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (14 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 12 January 2015 (14 pages) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Statement of affairs with form 4.19 (7 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Statement of affairs with form 4.19 (7 pages) |
20 January 2014 | Resolutions
|
31 December 2013 | Registered office address changed from 1 Mort Lane Tyldesley Manchester M29 8PB on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from 1 Mort Lane Tyldesley Manchester M29 8PB on 31 December 2013 (2 pages) |
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Bryn Lester Hart on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Bryn Lester Hart on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Bryn Lester Hart on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
11 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 February 2005 | Incorporation (16 pages) |
16 February 2005 | Incorporation (16 pages) |