3 Hardman Street
Manchester
M3 3HF
Secretary Name | Lynn Meadowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Beech Walk Stretford Manchester M32 9AG |
Director Name | Mr Paul Crowe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 351 Chapeltown Road Turton Bolton Lancashire BL7 0EQ |
Registered Address | Baker Tilly Business Services Limited 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Mark Poulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,547 |
Cash | £249 |
Current Liabilities | £745,736 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF United Kingdom on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF United Kingdom on 14 March 2014 (2 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (20 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 31 May 2013 (20 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 31 May 2013 (20 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (15 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 31 May 2012 (15 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (15 pages) |
9 June 2011 | Statement of affairs with form 4.19 (22 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of affairs with form 4.19 (22 pages) |
9 June 2011 | Appointment of a voluntary liquidator (1 page) |
9 June 2011 | Resolutions
|
9 June 2011 | Appointment of a voluntary liquidator (1 page) |
23 May 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 23 May 2011 (1 page) |
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
11 March 2011 | Director's details changed for Mr Mark Lawrence Poulton on 2 March 2011 (2 pages) |
11 March 2011 | Termination of appointment of Paul Crowe as a director (1 page) |
11 March 2011 | Director's details changed for Mr Mark Lawrence Poulton on 2 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Mark Lawrence Poulton on 2 March 2011 (2 pages) |
11 March 2011 | Termination of appointment of Paul Crowe as a director (1 page) |
18 November 2010 | Director's details changed for Mr Mark Lawrence Poulton on 29 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Mark Lawrence Poulton on 29 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Termination of appointment of Lynn Meadowcroft as a secretary (1 page) |
10 November 2010 | Termination of appointment of Lynn Meadowcroft as a secretary (1 page) |
5 August 2010 | Director's details changed for Mr Mark Lawrence Poulton on 19 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Mark Lawrence Poulton on 19 March 2010 (2 pages) |
4 August 2010 | Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester M44 5XD on 4 August 2010 (1 page) |
24 February 2010 | Appointment of Mr Paul Crowe as a director (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
24 February 2010 | Appointment of Mr Paul Crowe as a director (1 page) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
15 October 2008 | Director's change of particulars / mark poulton / 09/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / mark poulton / 09/10/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 December 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2007 | Return made up to 05/10/07; change of members (6 pages) |
18 December 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2007 | Return made up to 05/10/07; change of members (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 2 buck lane sale cheshire M33 5WE (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 2 buck lane sale cheshire M33 5WE (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 207 knutsford road, grappenhall warrington cheshire WA4 2QL (1 page) |
17 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
5 October 2005 | Incorporation (17 pages) |
5 October 2005 | Incorporation (17 pages) |