Old Trafford
Manchester
M16 9QB
Secretary Name | Jaroslaw Robert Salata |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 15 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 March 2012) |
Role | Company Director |
Correspondence Address | Flat 1 27 Stanley Road Whalley Range Manchester M16 8HS |
Director Name | Scott John Alexander |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 April 2006) |
Role | Musician |
Correspondence Address | 18 Ainsford Road Manchester Lancashire M20 4ST |
Director Name | Peter Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | Plas Rhianfa Menai Bridge Gwynedd LL59 5NS Wales |
Secretary Name | Scott John Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2008) |
Role | Musician |
Correspondence Address | 18 Ainsford Road Manchester Lancashire M20 4ST |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Registered Address | 1 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,057 |
Cash | £5,536 |
Current Liabilities | £61,302 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2012 | Final Gazette dissolved following liquidation (1 page) |
22 December 2011 | Notice of move from Administration to Dissolution (7 pages) |
22 December 2011 | Notice of move from Administration to Dissolution on 13 December 2011 (7 pages) |
17 October 2011 | Administrator's progress report to 9 September 2011 (10 pages) |
17 October 2011 | Administrator's progress report to 9 September 2011 (10 pages) |
17 October 2011 | Administrator's progress report to 9 September 2011 (10 pages) |
28 June 2011 | Registered office address changed from C/O Lines Henry Limited 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from C/O Lines Henry Limited 6th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 28 June 2011 (1 page) |
24 May 2011 | Result of meeting of creditors (14 pages) |
24 May 2011 | Result of meeting of creditors (14 pages) |
9 May 2011 | Statement of administrator's proposal (16 pages) |
9 May 2011 | Statement of administrator's proposal (16 pages) |
16 March 2011 | Appointment of an administrator (1 page) |
16 March 2011 | Statement of affairs with form 2.14B (5 pages) |
16 March 2011 | Appointment of an administrator (1 page) |
16 March 2011 | Statement of affairs with form 2.14B (5 pages) |
10 March 2011 | Registered office address changed from 296 Oxford Road Manchester Greater Manchester M13 9NS on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 296 Oxford Road Manchester Greater Manchester M13 9NS on 10 March 2011 (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
18 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
8 January 2009 | Return made up to 16/08/08; full list of members (10 pages) |
8 January 2009 | Return made up to 16/08/08; full list of members (10 pages) |
8 December 2008 | Appointment Terminated Secretary scott alexander (1 page) |
8 December 2008 | Appointment terminated secretary scott alexander (1 page) |
10 November 2008 | Appointment Terminated Director peter bailey (1 page) |
10 November 2008 | Secretary appointed jaroslaw robert salata (2 pages) |
10 November 2008 | Secretary appointed jaroslaw robert salata (2 pages) |
10 November 2008 | Appointment terminated director peter bailey (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 18 ainsford road withington manchester M20 4ST (1 page) |
24 September 2008 | Director appointed scott john alexander (2 pages) |
24 September 2008 | Director appointed scott john alexander (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 18 ainsford road withington manchester M20 4ST (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 December 2007 | Accounts made up to 31 August 2006 (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Return made up to 16/08/07; full list of members (6 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Return made up to 16/08/07; full list of members (6 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 22 st john street manchester M3 4EB (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 22 st john street manchester M3 4EB (1 page) |
24 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
16 August 2005 | Incorporation (20 pages) |