Up Holland
WN8 0DU
Director Name | Mrs Suzette Bristow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tower Hill Road Up Holland Lancs WN8 0DU |
Secretary Name | Mrs Suzette Bristow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tower Hill Road Up Holland Lancs WN8 0DU |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£66,261 |
Cash | £24,648 |
Current Liabilities | £103,753 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (12 pages) |
1 June 2015 | Registered office address changed from 23 Tower Hill Road Upholland Wigan Lancashire WN8 0DU to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 23 Tower Hill Road Upholland Wigan Lancashire WN8 0DU to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 1 June 2015 (2 pages) |
29 May 2015 | Statement of affairs with form 4.19 (5 pages) |
29 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from c/o harrison salmon associates the standish centre cross street, standish lancashire WN6 0HQ (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
15 May 2008 | Return made up to 30/03/08; full list of members
|
8 May 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
9 September 2007 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
31 May 2006 | Company name changed FR8 4U LIMITED\certificate issued on 31/05/06 (2 pages) |
30 March 2006 | Incorporation (17 pages) |