Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director Name | Grainne Geraghty |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Briars Mount Stockport SK4 2EB |
Secretary Name | Paul Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Foxdenton Lane Chadderton Oldham OL9 9QR |
Director Name | Jawad Arif |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 40 Briars Mount Stockport Cheshire SK4 2EB |
Secretary Name | Grainne Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 October 2006) |
Role | Company Director |
Correspondence Address | 40 Briars Mount Stockport SK4 2EB |
Secretary Name | David Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 46 Everside Drive Manchester Lancashire M8 8ES |
Secretary Name | Grainne Ann Arif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 40 Briars Mount Stockport Cheshire SK4 2EB |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at 1 | Grainne Arif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,238 |
Cash | £8 |
Current Liabilities | £180,086 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
16 April 2013 | Final Gazette dissolved following liquidation (1 page) |
16 January 2013 | Liquidators statement of receipts and payments to 4 January 2013 (8 pages) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 4 January 2013 (8 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (8 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (8 pages) |
16 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (11 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 1 June 2012 (11 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (11 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (11 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (12 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (12 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (12 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 1 June 2011 (12 pages) |
1 July 2011 | Registered office address changed from C/O Lines Henry Limited Sixth Floor, Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Lines Henry Limited Sixth Floor, Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from C/O Lines Henry Limited Sixth Floor, Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 1 July 2011 (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Appointment of a voluntary liquidator (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of affairs with form 4.19 (5 pages) |
14 June 2010 | Statement of affairs with form 4.19 (5 pages) |
11 June 2010 | Registered office address changed from One Central Park Northampton Road Manchester Greater Manchester M40 5WW on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from One Central Park Northampton Road Manchester Greater Manchester M40 5WW on 11 June 2010 (1 page) |
11 March 2010 | Termination of appointment of Grainne Arif as a secretary (1 page) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Jawad Arif on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Termination of appointment of Grainne Arif as a secretary (1 page) |
11 March 2010 | Director's details changed for Jawad Arif on 1 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Jawad Arif on 1 March 2010 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, empress business centre, 380 chester road, manchester, M16 9EA (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, empress business centre, 380 chester road, manchester, M16 9EA (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 December 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 May 2008 | Appointment Terminated Secretary david atkinson (1 page) |
21 May 2008 | Secretary appointed grainne ann arif (2 pages) |
21 May 2008 | Secretary appointed grainne ann arif (2 pages) |
21 May 2008 | Appointment terminated secretary david atkinson (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 08/03/07; full list of members (7 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 08/03/07; full list of members (7 pages) |
4 June 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 August 2006 | Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: the works business centre, union street, manchester, M12 4JD (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: the works business centre, union street, manchester, M12 4JD (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Incorporation (12 pages) |
8 March 2005 | Incorporation (12 pages) |