Quay Street
Manchester
M3 3LZ
Secretary Name | Sarah Cotterrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 August 2015) |
Role | Company Director |
Correspondence Address | Suite 616 Sunlight House Quay Street Manchester M3 3LZ |
Secretary Name | Kate Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Hale Road Altrincham WA14 2EX |
Registered Address | St. George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Shaun Matthew Beavis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £2,194 |
Current Liabilities | £147,526 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (11 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (11 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 3 April 2014 (11 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 3 April 2014 (11 pages) |
31 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (10 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (10 pages) |
31 May 2013 | Liquidators statement of receipts and payments to 3 April 2013 (10 pages) |
31 May 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (10 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (12 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 3 April 2012 (12 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 3 April 2012 (12 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 3 April 2012 (12 pages) |
13 April 2011 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 13 April 2011 (1 page) |
12 April 2011 | Statement of affairs with form 4.19 (6 pages) |
12 April 2011 | Statement of affairs with form 4.19 (6 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Appointment of a voluntary liquidator (1 page) |
12 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders Statement of capital on 2010-12-13
|
16 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Registered office address changed from Suite 616 Sunlight House Quay Street Manchester M3 3LZ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Suite 616 Sunlight House Quay Street Manchester M3 3LZ on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Suite 616 Sunlight House Quay Street Manchester M3 3LZ on 4 November 2009 (1 page) |
6 October 2009 | Secretary's details changed for Sarah Cotterrell on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Sarah Cotterrell on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Sarah Cotterrell on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Mr Shaun Matthew Beavis on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Shaun Matthew Beavis on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Shaun Matthew Beavis on 5 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
12 May 2008 | Secretary appointed sarah cotterrell (2 pages) |
12 May 2008 | Secretary appointed sarah cotterrell (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from suite 616 6TH floor sunlight house quay street manchester M3 3JZ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from suite 616 6TH floor sunlight house quay street manchester M3 3JZ (1 page) |
23 April 2008 | Appointment terminated secretary kate beavis (1 page) |
23 April 2008 | Appointment terminated secretary kate beavis (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 30 hale road altrincham cheshire WA14 2EX (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 30 hale road altrincham cheshire WA14 2EX (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Return made up to 11/11/06; full list of members (2 pages) |
22 March 2007 | Return made up to 11/11/06; full list of members (2 pages) |
11 November 2005 | Incorporation (14 pages) |
11 November 2005 | Incorporation (14 pages) |