Clifton, Swinton
Manchester
M27 8RB
Secretary Name | Sheila Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Rake Lane Clifton Manchester Greater Manchester M27 8RB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Andrew Victor Berry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,173 |
Current Liabilities | £65,391 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2014 | Final Gazette dissolved following liquidation (1 page) |
21 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 7 August 2012 (7 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 7 August 2012 (7 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 7 August 2012 (7 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 7 August 2012 (7 pages) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page) |
23 February 2012 | Liquidators statement of receipts and payments to 7 February 2012 (9 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (9 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 7 February 2012 (9 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 7 February 2012 (9 pages) |
14 February 2011 | Statement of affairs with form 4.19 (5 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of affairs with form 4.19 (5 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Registered office address changed from 2a Peel Street Farnworth Bolton BL4 8AA on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 2a Peel Street Farnworth Bolton BL4 8AA on 14 February 2011 (2 pages) |
14 February 2011 | Appointment of a voluntary liquidator (1 page) |
14 February 2011 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Director's details changed for Andrew Victor Berry on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for Andrew Victor Berry on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Andrew Victor Berry on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 11 peel street farnworth bolton BL4 8AA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 11 peel street farnworth bolton BL4 8AA (1 page) |
9 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |