11-15 New Road
Manchester
M26 1LS
Secretary Name | Mr Martin Alexander Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Greater Manchester |
Correspondence Address | Inquesta Corporate Recovery & Insolvency St Johns 11-15 New Road Manchester M26 1LS |
Director Name | Anne Valentine Franks |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Salesperson |
Correspondence Address | 28 Hillside Avenue Whitefield Manchester M45 7SH |
Telephone | 0161 7678181 |
---|---|
Telephone region | Manchester |
Registered Address | Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
100 at £1 | Martin Alexander Franks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,811 |
Cash | £11,312 |
Current Liabilities | £44,067 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
16 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 February 2023 | Liquidators' statement of receipts and payments to 24 March 2022 (11 pages) |
13 May 2021 | Liquidators' statement of receipts and payments to 24 March 2021 (11 pages) |
21 April 2020 | Registered office address changed from 620 Manchester Road Bury Greater Manchester BL9 9SU United Kingdom to Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 21 April 2020 (2 pages) |
15 April 2020 | Statement of affairs (8 pages) |
15 April 2020 | Appointment of a voluntary liquidator (3 pages) |
15 April 2020 | Resolutions
|
29 January 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 September 2017 | Registered office address changed from 916 Manchester Road Bury Greater Manchester BL9 8DW to 620 Manchester Road Bury Greater Manchester BL9 9SU on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 916 Manchester Road Bury Greater Manchester BL9 8DW to 620 Manchester Road Bury Greater Manchester BL9 9SU on 8 September 2017 (1 page) |
2 August 2017 | Notification of Martin Alexander Franks as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Martin Alexander Franks as a person with significant control on 6 April 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Registered office address changed from Unit 9 Pilsworth Way Bury Greater Manchester BL9 8RE to 916 Manchester Road Bury Greater Manchester BL9 8DW on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Unit 9 Pilsworth Way Bury Greater Manchester BL9 8RE to 916 Manchester Road Bury Greater Manchester BL9 8DW on 14 October 2014 (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 March 2013 | Termination of appointment of Anne Franks as a director (1 page) |
21 March 2013 | Termination of appointment of Anne Franks as a director (1 page) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Registered office address changed from 28 Hillside Avenue, Whitefield Manchester Greater Manchester M45 7SH on 26 August 2010 (1 page) |
26 August 2010 | Secretary's details changed for Martin Alexander Franks on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Martin Alexander Franks on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Martin Alexander Franks on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Martin Alexander Franks on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 28 Hillside Avenue, Whitefield Manchester Greater Manchester M45 7SH on 26 August 2010 (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (3 pages) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
15 March 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
9 November 2005 | Incorporation (13 pages) |
9 November 2005 | Incorporation (13 pages) |