Salford
Lancashire
M5 5BW
Secretary Name | Mykie Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 September 2013) |
Role | Administrator |
Correspondence Address | 113 Twiss Green Lane Culcheth Cheshire WA3 4HX |
Director Name | Rashell Allen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 14 Newland Mews Culcheth WA3 4EN |
Secretary Name | Nadia Sanneh Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 18 Wellfield Road Baguley Manchester M23 1BQ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Susan Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,618 |
Cash | £1 |
Current Liabilities | £58,040 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (11 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 13 April 2012 (11 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 13 April 2012 (11 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Statement of affairs with form 4.19 (5 pages) |
27 April 2011 | Statement of affairs with form 4.19 (5 pages) |
27 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
8 April 2011 | Registered office address changed from 72-74 Tib Street Manchester M4 1LG England on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 72-74 Tib Street Manchester M4 1LG England on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 72-74 Tib Street Manchester M4 1LG England on 8 April 2011 (2 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Registered office address changed from Dte House, Hollins Mount Bury Lancashire BL9 8AT on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Dte House, Hollins Mount Bury Lancashire BL9 8AT on 23 September 2010 (1 page) |
25 February 2010 | Director's details changed for Simon Steven Duggan on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Steven Duggan on 22 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Appointment Terminated Secretary nadia ingram (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 February 2009 | Appointment terminated secretary nadia ingram (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Secretary appointed mykie allen (2 pages) |
15 October 2008 | Secretary appointed mykie allen (2 pages) |
29 August 2008 | Appointment Terminate, Secretary Allen Rashell Logged Form (1 page) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Appointment terminate, secretary allen rashell logged form (1 page) |
29 August 2008 | Capitals not rolled up (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2008 | Appointment Terminated Director rashell allen (1 page) |
19 June 2008 | Appointment terminated director rashell allen (1 page) |
19 June 2008 | Director appointed simon steven duggan (2 pages) |
19 June 2008 | Director appointed simon steven duggan (2 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
4 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
25 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
25 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (12 pages) |
27 January 2006 | Incorporation (12 pages) |