Manchester
M3 3HF
Secretary Name | Mrs Jennifer Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ |
Director Name | Mrs Andrea Dishman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(8 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Jennifer Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(8 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Gareth Price |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 February 2013) |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ |
Director Name | Mr Kenneth James Fellows |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5YY |
Director Name | Mrs Susan Fellows |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5YY |
Registered Address | 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 |
Year | 2012 |
---|---|
Turnover | £148,294 |
Gross Profit | £36,508 |
Net Worth | -£650,535 |
Cash | £2,605 |
Current Liabilities | £1,647,395 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 1 April 2016 (12 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (12 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (12 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (17 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 1 April 2015 (17 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 1 April 2015 (17 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (17 pages) |
10 April 2014 | Statement of affairs with form 4.19 (8 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (8 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
21 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 21 March 2014 (2 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages) |
6 November 2013 | Appointment of Andrea Dishman as a director (3 pages) |
6 November 2013 | Appointment of Andrea Dishman as a director (3 pages) |
24 October 2013 | Appointment of Mrs Jennifer Price as a director (3 pages) |
24 October 2013 | Appointment of Mrs Jennifer Price as a director (3 pages) |
22 October 2013 | Termination of appointment of Kenneth Fellows as a director (1 page) |
22 October 2013 | Termination of appointment of Kenneth Fellows as a director (1 page) |
22 October 2013 | Termination of appointment of Susan Fellows as a director (1 page) |
22 October 2013 | Termination of appointment of Susan Fellows as a director (1 page) |
14 August 2013 | Amended accounts made up to 31 August 2012 (13 pages) |
14 August 2013 | Amended accounts made up to 31 August 2012 (13 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Termination of appointment of Gareth Price as a director (2 pages) |
6 March 2013 | Termination of appointment of Gareth Price as a director (2 pages) |
20 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed early years (north) LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed early years (north) LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 August 2010 (3 pages) |
11 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 August 2010 (3 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Appointment of Kenneth James Fellows as a director (3 pages) |
23 August 2010 | Appointment of Susan Fellows as a director (3 pages) |
23 August 2010 | Appointment of Kenneth James Fellows as a director (3 pages) |
23 August 2010 | Appointment of Susan Fellows as a director (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Gareth Price on 6 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Gareth Price on 6 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Gareth Price on 6 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Trevor Price on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Gareth Price on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Gareth Price on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Trevor Price on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Trevor Price on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Gareth Price on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Jennifer Price on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Jennifer Price on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Jennifer Price on 1 October 2009 (3 pages) |
12 August 2009 | Company name changed early options (north) LIMITED\certificate issued on 12/08/09 (2 pages) |
12 August 2009 | Company name changed early options (north) LIMITED\certificate issued on 12/08/09 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Return made up to 06/10/08; no change of members (4 pages) |
10 October 2008 | Return made up to 06/10/08; no change of members (4 pages) |
3 July 2008 | Duplicate mortgage certificatecharge no:3 (4 pages) |
3 July 2008 | Duplicate mortgage certificatecharge no:3 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 November 2007 | Company name changed wider options (5) LTD\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed wider options (5) LTD\certificate issued on 30/11/07 (2 pages) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
23 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
19 October 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
19 October 2005 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
6 October 2005 | Incorporation (25 pages) |
6 October 2005 | Incorporation (25 pages) |