73 King Street
Manchester
M2 4NG
Secretary Name | Christina Jane Pettit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mrs Christina Jane Pettit |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(5 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 May 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Website | www.1975consulting.co.uk |
---|
Registered Address | Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
750 at £1 | Christopher Pettit 75.00% Ordinary |
---|---|
250 at £1 | Christina Pettit 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,024 |
Cash | £57,599 |
Current Liabilities | £51,100 |
Latest Accounts | 31 March 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 February 2021 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 February 2021 (2 pages) |
---|---|
23 February 2021 | Appointment of a voluntary liquidator (3 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Declaration of solvency (5 pages) |
19 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
14 March 2019 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 December 2016 | Director's details changed for Christopher Pettit on 1 December 2016 (2 pages) |
13 December 2016 | Secretary's details changed for Christina Jane Pettit on 1 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mrs Christina Jane Pettit on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Christopher Pettit on 1 December 2016 (2 pages) |
13 December 2016 | Secretary's details changed for Christina Jane Pettit on 1 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mrs Christina Jane Pettit on 1 December 2016 (2 pages) |
4 November 2016 | Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 December 2010 | Appointment of Mrs Christina Jane Pettit as a director (2 pages) |
23 December 2010 | Appointment of Mrs Christina Jane Pettit as a director (2 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Christopher Pettit on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Christopher Pettit on 16 November 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
27 October 2005 | Incorporation (19 pages) |
27 October 2005 | Incorporation (19 pages) |