Cadishead
Manchester
Lancashire
M44 5BZ
Secretary Name | Mrs Paula Michelle Jefford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bowness Avenue Cadishead Manchester Greater Manchester M44 5EJ |
Secretary Name | Mr Michael Anthony Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 30 Carr Mill Road St. Helens Merseyside WA11 9AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £1 | David Lloyd Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £540,022 |
Cash | £590,222 |
Current Liabilities | £373,725 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 October 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 December 2013 | Appointment of a voluntary liquidator (1 page) |
17 December 2013 | Appointment of a voluntary liquidator (1 page) |
2 December 2013 | Registered office address changed from 209 Liverpool Road Cadishead Manchester Greater Manchester M44 5BZ on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 209 Liverpool Road Cadishead Manchester Greater Manchester M44 5BZ on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 209 Liverpool Road Cadishead Manchester Greater Manchester M44 5BZ on 2 December 2013 (2 pages) |
29 November 2013 | Declaration of solvency (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Declaration of solvency (3 pages) |
29 November 2013 | Resolutions
|
1 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (4 pages) |
14 October 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (4 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Secretary's details changed for Paula Jefford on 27 April 2010 (1 page) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Paula Jefford on 27 April 2010 (1 page) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Secretary appointed paula michelle jefford (2 pages) |
7 August 2009 | Secretary appointed paula michelle jefford (2 pages) |
22 July 2009 | Appointment terminated secretary michael pilkington (1 page) |
22 July 2009 | Appointment terminated secretary michael pilkington (1 page) |
5 June 2009 | Secretary's change of particulars / michael pilkington / 06/04/2009 (2 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / michael pilkington / 06/04/2009 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 27/04/08; no change of members (6 pages) |
2 June 2008 | Return made up to 27/04/08; no change of members (6 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 27/04/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 September 2006 | Particulars of mortgage/charge (6 pages) |
12 September 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
27 April 2005 | Incorporation (9 pages) |
27 April 2005 | Incorporation (9 pages) |