Manchester
M15 4PN
Secretary Name | Mrs Christine Violet Massetti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 City Road East Manchester M15 4PN |
Director Name | Mr Kenneth Peter Massetti |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Dowren House Foundry Lane Hayle Cornwall TR27 4HD |
Director Name | Mrs Barbara Mathias-Polglase |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Dowren House Foundry Lane Hayle Cornwall TR27 4HD |
Website | divorceservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01736 757948 |
Telephone region | Penzance |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Christine Violet Massetti 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Peter Massetti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,600 |
Cash | £3 |
Current Liabilities | £3,283 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 November 2022 | Liquidators' statement of receipts and payments to 8 September 2022 (17 pages) |
4 November 2021 | Liquidators' statement of receipts and payments to 8 September 2021 (19 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Registered office address changed from 7-8 Dowren House Foundry Lane Hayle Cornwall TR27 4HD to 1 City Road East Manchester M15 4PN on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of a voluntary liquidator (4 pages) |
18 September 2020 | Statement of affairs (9 pages) |
8 July 2020 | Termination of appointment of Barbara Mathias-Polglase as a director on 8 July 2020 (1 page) |
21 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 February 2019 | Cessation of Kenneth Peter Massetti as a person with significant control on 15 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Kenneth Peter Massetti as a director on 15 February 2019 (1 page) |
14 February 2019 | Appointment of Mrs Barbara Mathias-Polglase as a director on 14 February 2019 (2 pages) |
13 February 2019 | Notification of Christine Violet Massetti as a person with significant control on 6 April 2016 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 April 2013 | Director's details changed for Mr Kenneth Peter Massetti on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for Mr Kenneth Peter Massetti on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mrs Christine Violet Massetti on 5 April 2013 (2 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Secretary's details changed for Mrs Christine Violet Massetti on 5 April 2013 (1 page) |
5 April 2013 | Director's details changed for Mrs Christine Violet Massetti on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Kenneth Peter Massetti on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mrs Christine Violet Massetti on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Director's details changed for Mrs Christine Violet Massetti on 5 April 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mrs Christine Violet Massetti on 5 April 2013 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 March 2011 | Registered office address changed from 7 Dowren House Foundry Lane Hayle Cornwall TR27 4HD England on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 7 Dowren House Foundry Lane Hayle Cornwall TR27 4HD England on 17 March 2011 (1 page) |
16 June 2010 | Registered office address changed from 9 Dowren House 3-5 Foundry Lane Hayle Cornwall TR27 4HD on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 9 Dowren House 3-5 Foundry Lane Hayle Cornwall TR27 4HD on 16 June 2010 (1 page) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Kenneth Peter Massetti on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Christine Violet Massetti on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Kenneth Peter Massetti on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Christine Violet Massetti on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Kenneth Peter Massetti on 1 January 2010 (2 pages) |
4 April 2010 | Director's details changed for Christine Violet Massetti on 1 January 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 mexico terrace, phillack hayle cornwall TR27 5AQ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 4 mexico terrace, phillack hayle cornwall TR27 5AQ (1 page) |
3 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2008 | Return made up to 03/04/08; no change of members (6 pages) |
30 June 2008 | Return made up to 03/04/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
11 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
11 December 2006 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |