Manchester
M3 4LY
Secretary Name | Catherine Manock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Justin Moorhouse 75.00% Ordinary |
---|---|
25 at £1 | Catherine Ann Manock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,872 |
Cash | £15,328 |
Current Liabilities | £417,238 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
9 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 August 2012 | Notice of completion of voluntary arrangement (16 pages) |
15 August 2012 | Notice of completion of voluntary arrangement (16 pages) |
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Statement of affairs with form 4.19 (6 pages) |
30 July 2012 | Appointment of a voluntary liquidator (1 page) |
30 July 2012 | Resolutions
|
30 July 2012 | Statement of affairs with form 4.19 (6 pages) |
11 July 2012 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4PY United Kingdom on 11 July 2012 (1 page) |
23 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (17 pages) |
23 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (17 pages) |
16 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (18 pages) |
16 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2012 (18 pages) |
5 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Secretary's details changed for Catherine Manock on 1 January 2011 (1 page) |
12 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Secretary's details changed for Catherine Manock on 1 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Justin Moorhouse on 1 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Catherine Manock on 1 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Justin Moorhouse on 1 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Mr Justin Moorhouse on 1 January 2011 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Justin Moorhouse on 28 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Justin Moorhouse on 28 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 28 October 2008 with a full list of shareholders (3 pages) |
11 February 2010 | Annual return made up to 28 October 2008 with a full list of shareholders (3 pages) |
11 February 2010 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester Gtr Manchester M15 4PY on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester Gtr Manchester M15 4PY on 11 February 2010 (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Compulsory strike-off action has been suspended (1 page) |
29 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Return made up to 28/10/07; full list of members (3 pages) |
9 December 2008 | Return made up to 28/10/07; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2008 | Ad 10/12/06 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
28 February 2008 | Ad 10/12/06\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
10 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
6 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 28/10/06; full list of members
|
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 January 2006 | New director appointed (1 page) |
28 October 2005 | Incorporation (12 pages) |
28 October 2005 | Incorporation (12 pages) |