Piccadilly
Manchester
Lancashire
M1 2NL
Secretary Name | Melvin Martin Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment Os706 Royal Mills 2 Cotton Street Manchester M4 5BW |
Director Name | Mr Melvin Martin Taylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2005(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 December 2018) |
Role | Club Owner |
Country of Residence | England |
Correspondence Address | Apartment Os706 Royal Mills 2 Cotton Street Manchester M4 5BW |
Director Name | Mr Colin Peter Rigby |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 December 2018) |
Role | Club Owner |
Country of Residence | United Kingdom |
Correspondence Address | Longare 269 Hyde Road Woodlet Stockport Cheshire SK6 1PF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £299,307 |
Cash | £326,517 |
Current Liabilities | £160,361 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (20 pages) |
31 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (20 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (20 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (20 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
21 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (16 pages) |
21 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (16 pages) |
17 August 2015 | Liquidators statement of receipts and payments to 13 June 2015 (17 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (17 pages) |
17 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (17 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 20 August 2014 (20 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 20 August 2014 (20 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 20 August 2014 (20 pages) |
4 September 2014 | Resignation of a liquidator (1 page) |
4 September 2014 | Resignation of a liquidator (1 page) |
31 July 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 13 June 2014 (19 pages) |
17 December 2013 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 17 December 2013 (2 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (18 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (18 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (18 pages) |
5 July 2012 | Statement of affairs with form 4.19 (9 pages) |
5 July 2012 | Statement of affairs with form 4.19 (9 pages) |
27 June 2012 | Appointment of a voluntary liquidator (1 page) |
27 June 2012 | Appointment of a voluntary liquidator (1 page) |
27 June 2012 | Resolutions
|
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Secretary's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages) |
4 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Director's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages) |
4 July 2011 | Director's details changed for Melvin Martin Taylor on 26 April 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Director's details changed for William Hughes on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Melvin Martin Taylor on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Melvin Martin Taylor on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Colin Peter Rigby on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for William Hughes on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Colin Peter Rigby on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Nc inc already adjusted 11/09/08 (1 page) |
16 September 2008 | Nc inc already adjusted 11/09/08 (1 page) |
16 September 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 999/1099\ (3 pages) |
16 September 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 999/1099\ (3 pages) |
16 September 2008 | Resolutions
|
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
27 March 2006 | Ad 20/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
27 March 2006 | Ad 20/03/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | New director appointed (1 page) |
20 May 2005 | Company name changed cruz 101 LIMITED\certificate issued on 20/05/05 (2 pages) |
20 May 2005 | Company name changed cruz 101 LIMITED\certificate issued on 20/05/05 (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Incorporation (20 pages) |
26 April 2005 | Incorporation (20 pages) |