Cardinal House
20 St Marys Parsonage
Manchester, Lancashire
M3 2LG
Secretary Name | Mr Daniel John Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2005(2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lopian Gross Barnett & Co Cardinal House 20 St Marys Parsonage Manchester, Lancashire M3 2LG |
Secretary Name | Keith Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 October 2005) |
Role | Solicitor |
Correspondence Address | Apartment 112a Melia House 19 Lord Street Manchester M4 4AX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Lopian Gross Barnett & Co Cardinal House 20 St Marys Parsonage Manchester, Lancashire M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Stephen Edmund Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£777,778 |
Cash | £1 |
Current Liabilities | £808,322 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
27 November 2013 | Satisfaction of charge 2 in full (1 page) |
27 November 2013 | Satisfaction of charge 1 in full (2 pages) |
12 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 August 2012 | Secretary's details changed for Mr Daniel John Barker on 1 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Stephen Edmund Barker on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Stephen Edmund Barker on 1 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Daniel John Barker on 1 August 2012 (1 page) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Secretary's details changed for Mr Daniel John Barker on 8 June 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Mr Daniel John Barker on 8 June 2011 (2 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
27 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 February 2009 | Return made up to 05/08/08; full list of members (3 pages) |
14 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 September 2007 | Return made up to 05/08/07; full list of members (6 pages) |
15 August 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 05/08/06; full list of members
|
19 July 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
23 November 2005 | Particulars of mortgage/charge (10 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 October 2005 | Director resigned (1 page) |
5 August 2005 | Incorporation (16 pages) |