Eccles
Manchester
M30 0BA
Director Name | Simon Monks |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Armitage Street Patricroft, Eccles Manchester M30 0GG |
Secretary Name | Karen Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Armitage Street Patricroft, Eccles Manchester M30 0GG |
Secretary Name | Miss Alison Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2011) |
Role | Company Director |
Correspondence Address | 12 Valley Mill Lane Bury Lancashire Bl9 (By |
Registered Address | 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
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 |
100 at £1 | Mr Robert Grice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,442 |
Current Liabilities | £81,695 |
Latest Accounts | 31 October 2010 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 February 2015 | Liquidators statement of receipts and payments to 23 January 2015 (13 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (13 pages) |
5 February 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (13 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 23 January 2014 (8 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (8 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (8 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 23 January 2013 (20 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (20 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (20 pages) |
30 January 2012 | Appointment of a voluntary liquidator (2 pages) |
30 January 2012 | Statement of affairs with form 4.19 (10 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Appointment of a voluntary liquidator (2 pages) |
30 January 2012 | Statement of affairs with form 4.19 (10 pages) |
30 January 2012 | Resolutions
|
10 January 2012 | Registered office address changed from Suite 8 Repeat House Bright Road Eccles Manchester M30 0WG on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Suite 8 Repeat House Bright Road Eccles Manchester M30 0WG on 10 January 2012 (2 pages) |
12 September 2011 | Registered office address changed from 91 St Marys Road Eccles Manchester M30 0BA on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from 91 St Marys Road Eccles Manchester M30 0BA on 12 September 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Termination of appointment of Alison Grice as a secretary (1 page) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Termination of appointment of Alison Grice as a secretary (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/02/08; full list of members (3 pages) |
12 March 2009 | Return made up to 10/02/08; full list of members (3 pages) |
11 March 2009 | Secretary's change of particulars / alison grice / 01/10/2008 (2 pages) |
11 March 2009 | Secretary's change of particulars / alison grice / 01/10/2008 (2 pages) |
11 March 2009 | Secretary's change of particulars / alison grice / 01/10/2008 (2 pages) |
11 March 2009 | Secretary's change of particulars / alison grice / 01/10/2008 (2 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 August 2008 | Accounting reference date shortened from 28/02/2008 to 31/10/2007 (1 page) |
4 August 2008 | Accounting reference date shortened from 28/02/2008 to 31/10/2007 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 May 2007 | Return made up to 10/02/07; full list of members
|
23 May 2007 | Return made up to 10/02/07; full list of members
|
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | New secretary appointed (1 page) |
10 February 2006 | Incorporation (12 pages) |
10 February 2006 | Incorporation (12 pages) |