Manchester
M3 2HW
Secretary Name | Lorraine Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rectory Barn Rectory Farm Close Abbots Ripton Cambridgeshire PE28 2LJ |
Secretary Name | Mr Nicky Kirk |
---|---|
Status | Resigned |
Appointed | 09 November 2010(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Flat 8 Noble House 2 Shelford Place Stoke Newington London N16 9HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parsonage Chambers 3 The Parsonage Manchester M3 2HW |
---|---|
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 |
1 at £1 | James Andrew Saul Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,817 |
Current Liabilities | £17,082 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
8 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 July 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 February 2016 | Registered office address changed from Flat 8 Noble House 2 Shelford Place Stoke Newington London N16 9HS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 24 February 2016 (2 pages) |
24 February 2016 | Registered office address changed from Flat 8 Noble House 2 Shelford Place Stoke Newington London N16 9HS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 24 February 2016 (2 pages) |
5 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 February 2016 | Declaration of solvency (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 February 2016 | Declaration of solvency (3 pages) |
25 January 2016 | Termination of appointment of Nicky Kirk as a secretary on 31 October 2015 (1 page) |
25 January 2016 | Termination of appointment of Nicky Kirk as a secretary on 31 October 2015 (1 page) |
20 January 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
20 January 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
7 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
7 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
5 January 2015 | Micro company accounts made up to 30 April 2014 (1 page) |
28 May 2014 | Registered office address changed from 18 Davies Close Market Harborough Leicestershire LE16 7ND on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 18 Davies Close Market Harborough Leicestershire LE16 7ND on 28 May 2014 (1 page) |
18 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Lorraine Adams as a secretary (1 page) |
9 November 2010 | Termination of appointment of Lorraine Adams as a secretary (1 page) |
9 November 2010 | Appointment of Mr Nicky Kirk as a secretary (1 page) |
9 November 2010 | Appointment of Mr Nicky Kirk as a secretary (1 page) |
8 July 2010 | Accounts for a small company made up to 30 April 2010 (4 pages) |
8 July 2010 | Accounts for a small company made up to 30 April 2010 (4 pages) |
24 May 2010 | Registered office address changed from Rectory Barn 3 Rectory Farm Close Abbots Ripton Cambridgeshire PE28 2LJ on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for James Andrew Saul Kirk on 20 April 2010 (2 pages) |
24 May 2010 | Director's details changed for James Andrew Saul Kirk on 20 April 2010 (2 pages) |
24 May 2010 | Registered office address changed from Rectory Barn 3 Rectory Farm Close Abbots Ripton Cambridgeshire PE28 2LJ on 24 May 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: welbeck house, ermine business park, huntingdon cambridgeshire PE29 6XY (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: welbeck house, ermine business park, huntingdon cambridgeshire PE29 6XY (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
20 April 2005 | Incorporation (16 pages) |
20 April 2005 | Incorporation (16 pages) |