Manchester
M2 4NG
Director Name | Mr Paul Michael Bingham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Secretary Name | Mr Paul Michael Bingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Gardens Mounsdon Close Butleigh Glastonbury Somerset BA6 8RX |
Website | firstbrands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01458 851452 |
Telephone region | Glastonbury |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Julie Bingham 50.00% Ordinary |
---|---|
1000 at £1 | Paul Bingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374,854 |
Cash | £229,765 |
Current Liabilities | £79,421 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 January 2018 | Appointment of a voluntary liquidator (3 pages) |
11 January 2018 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 11 January 2018 (2 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Declaration of solvency (5 pages) |
21 December 2017 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 21 December 2017 (2 pages) |
18 December 2017 | Declaration of solvency (5 pages) |
18 December 2017 | Resolutions
|
12 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Mr Paul Michael Bingham on 1 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Mr Paul Michael Bingham on 1 January 2014 (1 page) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Mr Paul Michael Bingham on 1 January 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom on 18 August 2010 (1 page) |
17 July 2010 | Registered office address changed from Court Gardens Mounsdon Close Butleigh Somerset BA6 8RX on 17 July 2010 (1 page) |
17 July 2010 | Registered office address changed from Court Gardens Mounsdon Close Butleigh Somerset BA6 8RX on 17 July 2010 (1 page) |
7 July 2010 | Register inspection address has been changed (2 pages) |
7 July 2010 | Register inspection address has been changed (2 pages) |
1 July 2010 | Registered office address changed from 48 School Lane Weston Turville Aylesbury Buckinghamshire HP22 5SG United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 48 School Lane Weston Turville Aylesbury Buckinghamshire HP22 5SG United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 48 School Lane Weston Turville Aylesbury Buckinghamshire HP22 5SG United Kingdom on 1 July 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr Paul Michael Bingham on 18 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mrs Julie Margaret Bingham on 18 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Paul Michael Bingham on 18 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Paul Michael Bingham on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Julie Margaret Bingham on 18 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Paul Michael Bingham on 18 June 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Michael Bingham on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Julie Margaret Bingham on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Julie Margaret Bingham on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Michael Bingham on 8 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Julie Margaret Bingham on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Paul Michael Bingham on 8 January 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from, 48 school lane, weston turville, aylebury, buckinghamshire, HP22 5SG (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from, 48 school lane, weston turville, aylebury, buckinghamshire, HP22 5SG (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 09/01/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
21 November 2006 | Ad 27/10/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
21 November 2006 | Nc inc already adjusted 27/10/06 (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Statement of affairs (2 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Statement of affairs (2 pages) |
21 November 2006 | Ad 27/10/06--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
21 November 2006 | Nc inc already adjusted 27/10/06 (1 page) |
3 February 2006 | Ad 11/01/06-11/01/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | Ad 11/01/06-11/01/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 January 2006 | Incorporation (10 pages) |
9 January 2006 | Incorporation (10 pages) |