Manchester
M3 4LY
Secretary Name | Mr Ian James Okell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House High Street Malpas Cheshire SY14 8NR Wales |
Director Name | Russell Mansfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Thorneham Close Clayton Newcastle Under Lyme ST5 4LR |
Secretary Name | Russell Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Thorneham Close Clayton Newcastle Under Lyme ST5 4LR |
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 | 2013 |
---|---|
Net Worth | -£21,583 |
Current Liabilities | £69,566 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
14 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Statement of affairs with form 4.19 (6 pages) |
7 January 2016 | Statement of affairs with form 4.19 (6 pages) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2015 | Registered office address changed from Cambridge House High Street Malpas Cheshire SY14 8NR England to 340 Deansgate Manchester M3 4LY on 22 November 2015 (1 page) |
22 November 2015 | Registered office address changed from Cambridge House High Street Malpas Cheshire SY14 8NR England to 340 Deansgate Manchester M3 4LY on 22 November 2015 (1 page) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
16 September 2015 | Registered office address changed from 27 Claremont Street Shrewsbury Salop SY1 1QG to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 27 Claremont Street Shrewsbury Salop SY1 1QG to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Director's details changed for Mr Ian James Okell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian James Okell on 16 November 2009 (2 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated secretary russell mansfield (1 page) |
15 June 2009 | Appointment terminated secretary russell mansfield (1 page) |
15 June 2009 | Secretary appointed mr ian james okell (2 pages) |
15 June 2009 | Secretary appointed mr ian james okell (2 pages) |
23 April 2009 | Appointment terminated director russell mansfield (1 page) |
23 April 2009 | Appointment terminated director russell mansfield (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: oldcourt house, 44 roundwell street, tunstall stoke-on-trent staffordshire ST6 5AN (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: oldcourt house, 44 roundwell street, tunstall stoke-on-trent staffordshire ST6 5AN (1 page) |
18 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 July 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
11 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 June 2005 | Incorporation (12 pages) |
20 June 2005 | Incorporation (12 pages) |