Ashton Under Lyne
Lancashire
OL6 6SW
Secretary Name | Geoffrey Arthur Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Park Crescent Ashton Under Lyne Lancashire OL6 6SW |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
90 at £1 | Pamela Long 90.00% Ordinary |
---|---|
10 at £1 | Geoffrey Arthur Long 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£283,784 |
Cash | £14 |
Current Liabilities | £336,067 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 June 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 March 2013 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 14 March 2013 (1 page) |
16 July 2012 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 16 July 2012 (2 pages) |
17 May 2012 | Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 17 May 2012 (2 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Statement of affairs with form 4.19 (5 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Statement of affairs with form 4.19 (5 pages) |
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Pamela Long on 18 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Pamela Long on 18 May 2010 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 April 2009 | Accounts made up to 31 May 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
29 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
5 March 2008 | Accounts made up to 31 May 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
28 March 2007 | Company name changed little jewels LIMITED\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed little jewels LIMITED\certificate issued on 28/03/07 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
5 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | Incorporation (18 pages) |
22 May 2006 | Incorporation (18 pages) |