Prestbury
Cheshire.
SK10 4ER
Director Name | Miss Lucinda Kate McSorley |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 229 Ashley Road Hale Cheshire WA15 9SX |
Director Name | Mr Ian Richard Flanagan |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Glenthorn 47 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Registered Address | Milner Beardman & Partners The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £4,713 |
Cash | £7,578 |
Current Liabilities | £103,041 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 July 2016 | Liquidators statement of receipts and payments to 9 June 2016 (21 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (21 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 9 June 2015 (20 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 9 June 2015 (20 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 9 June 2015 (20 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (16 pages) |
29 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (16 pages) |
29 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (16 pages) |
18 June 2013 | Administrator's progress report to 23 May 2013 (15 pages) |
18 June 2013 | Administrator's progress report to 23 May 2013 (15 pages) |
10 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 May 2013 | Administrator's progress report to 3 April 2013 (15 pages) |
7 May 2013 | Administrator's progress report to 3 April 2013 (15 pages) |
7 May 2013 | Administrator's progress report to 3 April 2013 (15 pages) |
17 December 2012 | Amended certificate of constitution of creditors' committee (1 page) |
17 December 2012 | Result of meeting of creditors (3 pages) |
17 December 2012 | Amended certificate of constitution of creditors' committee (1 page) |
17 December 2012 | Result of meeting of creditors (3 pages) |
30 November 2012 | Statement of administrator's proposal (40 pages) |
30 November 2012 | Statement of administrator's proposal (40 pages) |
9 November 2012 | Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 16 Old Market Place Altrincham Cheshire WA14 4DD on 9 November 2012 (2 pages) |
12 October 2012 | Appointment of an administrator (1 page) |
12 October 2012 | Appointment of an administrator (1 page) |
21 August 2012 | Registered office address changed from 229 Hale Place Ashley Road Hale Cheshire WA15 9SX on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from 229 Hale Place Ashley Road Hale Cheshire WA15 9SX on 21 August 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Secretary's details changed for Lucinda Kate Mcsorley on 14 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Lucinda Kate Mcsorley on 14 February 2012 (2 pages) |
4 January 2012 | Appointment of Lucinda Kate Mcsorley as a director (3 pages) |
4 January 2012 | Termination of appointment of Ian Flanagan as a director (2 pages) |
4 January 2012 | Appointment of Lucinda Kate Mcsorley as a director (3 pages) |
4 January 2012 | Termination of appointment of Ian Flanagan as a director (2 pages) |
23 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Secretary's details changed for Lucinda Kate Mcsorley on 22 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Ian Richard Flanagan on 22 September 2011 (2 pages) |
23 November 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Secretary's details changed for Lucinda Kate Mcsorley on 22 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Ian Richard Flanagan on 22 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 7 September 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Ian Richard Flanagan on 2 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Lucinda Kate Mcsorley on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Ian Richard Flanagan on 2 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Lucinda Kate Mcsorley on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Ian Richard Flanagan on 2 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Lucinda Kate Mcsorley on 2 February 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (15 pages) |
31 January 2011 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (15 pages) |
31 January 2011 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 31 January 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
18 March 2010 | Secretary's details changed for Lucinda Kate Mcsorley on 15 March 2010 (1 page) |
18 March 2010 | Director's details changed for Ian Richard Flanagan on 15 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Lucinda Kate Mcsorley on 15 March 2010 (1 page) |
18 March 2010 | Director's details changed for Ian Richard Flanagan on 15 March 2010 (2 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
15 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
15 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 March 2007 | Return made up to 22/09/06; full list of members (6 pages) |
2 March 2007 | Return made up to 22/09/06; full list of members (6 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 11 the lawns, moss drive bramcote village nottingham NG9 3NF (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 11 the lawns, moss drive bramcote village nottingham NG9 3NF (1 page) |
22 September 2005 | Incorporation (9 pages) |
22 September 2005 | Incorporation (9 pages) |