Manchester
M2 4WU
Secretary Name | Michelle Goodfellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 October 2014) |
Role | Marketing Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | www.rsr-ts.co.uk |
---|
Registered Address | C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Philip Leslie Goodfellow & Michelle Goodfellow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,133 |
Cash | £278,705 |
Current Liabilities | £638,291 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2014 | Notice of move from Administration to Dissolution on 11 July 2014 (22 pages) |
18 July 2014 | Notice of move from Administration to Dissolution on 11 July 2014 (22 pages) |
27 March 2014 | Result of meeting of creditors (2 pages) |
27 March 2014 | Result of meeting of creditors (2 pages) |
11 March 2014 | Statement of administrator's proposal (42 pages) |
11 March 2014 | Statement of administrator's proposal (42 pages) |
11 February 2014 | Statement of affairs with form 2.14B (7 pages) |
11 February 2014 | Statement of affairs with form 2.14B (7 pages) |
22 January 2014 | Registered office address changed from C/O Jackson and Graham Chartered Accountants Lake Road Windermere Cumbria LA23 2JJ on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from C/O Jackson and Graham Chartered Accountants Lake Road Windermere Cumbria LA23 2JJ on 22 January 2014 (2 pages) |
21 January 2014 | Appointment of an administrator (1 page) |
21 January 2014 | Appointment of an administrator (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Registered office address changed from Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Unit 14 Chancel Place Shap Road Industrial Estate Kendal Cumbria LA9 6NZ on 23 March 2010 (1 page) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Michelle Goodfellow on 1 December 2009 (1 page) |
15 January 2010 | Director's details changed for Philip Leslie Goodfellow on 1 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Michelle Goodfellow on 1 December 2009 (1 page) |
15 January 2010 | Secretary's details changed for Michelle Goodfellow on 1 December 2009 (1 page) |
15 January 2010 | Director's details changed for Philip Leslie Goodfellow on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Philip Leslie Goodfellow on 1 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from unit 15 chancel place shap road industrial estate kendal cumbria LA9 6NZ (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
21 March 2007 | Return made up to 20/12/06; full list of members (6 pages) |
16 May 2006 | Memorandum and Articles of Association (22 pages) |
16 May 2006 | Memorandum and Articles of Association (22 pages) |
13 April 2006 | Company name changed fleetness 457 LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed fleetness 457 LIMITED\certificate issued on 13/04/06 (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 123 deansgate manchester M3 2BU (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 123 deansgate manchester M3 2BU (1 page) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
20 December 2005 | Incorporation (26 pages) |
20 December 2005 | Incorporation (26 pages) |