Manchester
M2 5WQ
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 2 Mount Street Manchester M2 5WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Katie Catherine Cruickshank 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£120,773 |
Cash | £1,054 |
Current Liabilities | £129,712 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
7 November 2008 | Delivered on: 15 November 2008 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future. Outstanding |
---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
19 October 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for Ms Katie Ngozi Cruickshank on 17 October 2018 (2 pages) |
17 October 2018 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 2 Mount Street Manchester M2 5WQ on 17 October 2018 (1 page) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
23 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Change of name notice (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
27 September 2017 | Registered office address changed from 2nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB to Peter House Oxford Street Manchester M1 5AN on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 2nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB to Peter House Oxford Street Manchester M1 5AN on 27 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Registered office address changed from Technology House Lissadel Street Salford M6 6AP to 2Nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Ms Katie Ngozi Cruickshank on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Ms Katie Ngozi Cruickshank on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Technology House Lissadel Street Salford M6 6AP to 2Nd Floor Lees Street, Pendlebury Swinton Manchester M27 6DB on 25 November 2014 (1 page) |
7 May 2014 | Director's details changed for Ms Katie Ngozi Cruickshank on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Ms Katie Ngozi Cruickshank on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Ms Katie Ngozi Cruickshank on 7 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from C/O K. C Projects Ltd Broadstone Mill Suite 418 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from C/O K. C Projects Ltd Broadstone Mill Suite 418 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from C/O K. C Projects Ltd Broadstone Mill Suite 418 Broadstone Mill Broadstone Road Reddish Stockport Cheshire SK5 7DL England on 6 May 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Company name changed kc projects LTD\certificate issued on 23/01/13
|
23 January 2013 | Director's details changed for Ms Katie Catherine Cruickshank on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Ms Katie Cruickshank on 23 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Ms Katie Cruickshank on 23 January 2013 (2 pages) |
23 January 2013 | Company name changed kc projects LTD\certificate issued on 23/01/13
|
23 January 2013 | Director's details changed for Ms Katie Catherine Cruickshank on 23 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from C/O K C Projects Ltd K C House Westleigh Lane Leigh Wigan Lancashire WN7 5JE United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from C/O K C Projects Ltd K C House Westleigh Lane Leigh Wigan Lancashire WN7 5JE United Kingdom on 17 January 2013 (1 page) |
16 May 2012 | Registered office address changed from C/O K C Projects Ltd K C House 37, Westleigh Leigh Leigh Wigan Lancashire WN7 5JE United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from C/O K C Projects Ltd K C House 37, Westleigh Leigh Leigh Wigan Lancashire WN7 5JE United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from C/O K C Projects Ltd Imperial Court 2 Exchange Quay Salford Quays Salford Greater Manchester M5 3EB England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from C/O K C Projects Ltd Imperial Court 2 Exchange Quay Salford Quays Salford Greater Manchester M5 3EB England on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Registered office address changed from K C House 37 Westleigh Lane Leigh Wigan Lancs WN7 5JE on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from K C House 37 Westleigh Lane Leigh Wigan Lancs WN7 5JE on 24 February 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 May 2010 | Director's details changed for Ms Katie Catherine Cruickshank on 19 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Ms Katie Catherine Cruickshank on 19 April 2010 (2 pages) |
20 May 2010 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane, Fearnhead Warrington WA2 0XP United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Cinnamon House Cinnamon Park Crab Lane, Fearnhead Warrington WA2 0XP United Kingdom on 20 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Director's change of particulars / katie cruickshank / 11/04/2009 (1 page) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / katie cruickshank / 11/04/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 37 westleigh lane leigh lancashire WN7 5JE (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 37 westleigh lane leigh lancashire WN7 5JE (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2008 | Director's change of particulars / katie cruickshank / 02/09/2008 (2 pages) |
2 September 2008 | Director's change of particulars / katie cruickshank / 02/09/2008 (2 pages) |
21 May 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
21 May 2008 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 113A market street atherton greater manchester M46 0DF (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 113A market street atherton greater manchester M46 0DF (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 44-46 lower bridgeman street bolton lancs BL2 1DG (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 44-46 lower bridgeman street bolton lancs BL2 1DG (1 page) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
19 April 2006 | Incorporation (13 pages) |
19 April 2006 | Incorporation (13 pages) |