Eccles
Manchester
M30 9HL
Director Name | Mr Ben Crossley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Peter Street Manchester M2 3NG |
Secretary Name | Mrs Lynda Edith Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thornbank Eccles Manchester Lancashire M30 9HL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Senator Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,907 |
Cash | £296 |
Current Liabilities | £257,522 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Resolutions
|
2 April 2013 | Statement of affairs with form 4.19 (5 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Statement of affairs with form 4.19 (5 pages) |
28 March 2013 | Termination of appointment of a secretary (1 page) |
28 March 2013 | Termination of appointment of Ben Crossley as a director (1 page) |
28 March 2013 | Termination of appointment of Ben Crossley as a director (1 page) |
28 March 2013 | Termination of appointment of a secretary (1 page) |
5 March 2013 | Registered office address changed from Unit 2C, Crossley Park Crossley Road Stockport Cheshire SK4 5BW on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit 2C, Crossley Park Crossley Road Stockport Cheshire SK4 5BW on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit 2C, Crossley Park Crossley Road Stockport Cheshire SK4 5BW on 5 March 2013 (2 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Director's details changed for Mr Ben Crossley on 1 January 2011 (2 pages) |
21 September 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Mr Ben Crossley on 1 January 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Senator Solutions Group Ltd on 1 January 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Senator Solutions Group Ltd on 1 January 2011 (2 pages) |
21 September 2011 | Secretary's details changed for Senator Solutions Group Ltd on 1 January 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Ben Crossley on 1 January 2011 (2 pages) |
21 September 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 11 March 2010 (14 pages) |
10 June 2010 | Annual return made up to 11 March 2010 (14 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2009 | Company name changed senator direct supplies LTD\certificate issued on 02/07/09 (2 pages) |
2 July 2009 | Company name changed senator direct supplies LTD\certificate issued on 02/07/09 (2 pages) |
1 June 2009 | Secretary's change of particulars / senator solutions group LTD / 01/01/2009 (1 page) |
1 June 2009 | Appointment terminated secretary lynda crossley (1 page) |
1 June 2009 | Return made up to 11/03/09; full list of members (6 pages) |
1 June 2009 | Secretary's change of particulars / senator solutions group LTD / 01/01/2009 (1 page) |
1 June 2009 | Return made up to 11/03/09; full list of members (6 pages) |
1 June 2009 | Appointment terminated secretary lynda crossley (1 page) |
27 May 2009 | Company name changed senator residential letting management LIMITED\certificate issued on 01/06/09 (2 pages) |
27 May 2009 | Company name changed senator residential letting management LIMITED\certificate issued on 01/06/09 (2 pages) |
21 May 2009 | Director's change of particulars / ben crossley / 18/11/2008 (1 page) |
21 May 2009 | Director's change of particulars / ben crossley / 18/11/2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Return made up to 11/03/07; full list of members (7 pages) |
1 June 2007 | Return made up to 11/03/07; full list of members (7 pages) |
19 March 2007 | Company name changed senator print services LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed senator print services LIMITED\certificate issued on 19/03/07 (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 11/03/06; full list of members (7 pages) |
5 May 2005 | New secretary appointed (1 page) |
5 May 2005 | New secretary appointed (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: unit 1C, crossley park crossley road stockport cheshire SK4 5BW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: unit 1C, crossley park crossley road stockport cheshire SK4 5BW (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
11 March 2005 | Incorporation (13 pages) |
11 March 2005 | Incorporation (13 pages) |