New Moston
Manchester
M40 3RY
Director Name | Mrs Patricia Kelshaw |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parkleigh Drive New Moston Manchester M40 3RY |
Secretary Name | Mrs Patricia Kelshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Parkleigh Drive New Moston Manchester M40 3RY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at 1 | Derek Kelshaw 50.00% Ordinary |
---|---|
1 at 1 | Ms Patricia Kelshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £626,992 |
Net Worth | -£12,990 |
Current Liabilities | £121,514 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
28 June 2012 | Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ on 28 June 2012 (2 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
24 April 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
24 April 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
20 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
20 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (9 pages) |
13 April 2011 | Liquidators statement of receipts and payments to 22 March 2011 (9 pages) |
13 April 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (9 pages) |
15 April 2010 | Statement of affairs with form 4.19 (7 pages) |
15 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Appointment of a voluntary liquidator (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of affairs with form 4.19 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
20 August 2008 | Return made up to 24/04/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 112 urmston lane stretford manchester M32 9BQ (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 112 urmston lane stretford manchester M32 9BQ (1 page) |
5 May 2006 | New director appointed (1 page) |
5 May 2006 | Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
5 May 2006 | Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3 (1 page) |
5 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: c/o haskell & co., 112 urnston lane, stretford manchester M32 9BQ (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: c/o haskell & co., 112 urnston lane, stretford manchester M32 9BQ (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (12 pages) |
24 April 2006 | Incorporation (12 pages) |