Partington
Manchester
M31 4WH
Director Name | Nigel Stubbs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Cleaning Services |
Correspondence Address | 7 Bailey Lane Partington Lancashire M31 4WH |
Secretary Name | Mrs Angela Stubbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(12 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 10 January 2012) |
Role | Director - Cleaning Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bailey Lane Partington Manchester M31 4WH |
Secretary Name | Jonathan Paul Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Allerton Grange Crescent Leeds West Yorkshire LS17 6LN |
Registered Address | D T E House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£7,976 |
Current Liabilities | £40,076 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 25 June 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 25 June 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 25 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 25 December 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Appointment of a voluntary liquidator (1 page) |
7 July 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from thornley house carrington business park carrington manchester M31 4DD (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from thornley house carrington business park carrington manchester M31 4DD (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 7 bailey lane partington lancashire M31 4WH (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 7 bailey lane partington lancashire M31 4WH (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
1 June 2005 | Company name changed 1ST class cleaning LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed 1ST class cleaning LIMITED\certificate issued on 01/06/05 (2 pages) |
1 March 2005 | Incorporation (9 pages) |
1 March 2005 | Incorporation (9 pages) |