Manchester
M2 1EW
Director Name | Mr James Declan McKelvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2015(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Melrose Court Lincoln Road Wilmslow Cheshire SK9 2HD |
Director Name | Mr John Andrew |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | johnletters.com |
---|---|
Telephone | 01484 463917 |
Telephone region | Huddersfield |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £167,951 |
Cash | £21,970 |
Current Liabilities | £458,961 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 August 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (21 pages) |
---|---|
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 October 2016 | Satisfaction of charge 058355310002 in full (4 pages) |
5 July 2016 | Administrator's progress report to 1 June 2016 (29 pages) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 May 2016 | Administrator's progress report to 18 April 2016 (34 pages) |
23 February 2016 | Company name changed john letters golf LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Change of name notice (2 pages) |
21 December 2015 | Result of meeting of creditors (3 pages) |
24 November 2015 | Statement of administrator's proposal (57 pages) |
4 November 2015 | Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 November 2015 (2 pages) |
28 October 2015 | Appointment of an administrator (1 page) |
16 October 2015 | Resolutions
|
16 October 2015 | Memorandum and Articles of Association (39 pages) |
7 October 2015 | Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 September 2014 | Registration of charge 058355310002, created on 4 September 2014 (8 pages) |
5 September 2014 | Registration of charge 058355310002, created on 4 September 2014 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr John Andrew on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr John Andrew on 1 May 2014 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Secretary's details changed for Neil Stuart Bell on 8 May 2013 (1 page) |
12 June 2013 | Secretary's details changed for Neil Stuart Bell on 8 May 2013 (1 page) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
17 August 2006 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 13 station street huddersfield HD1 1LY (1 page) |
2 August 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
13 July 2006 | Company name changed jollytown LIMITED\certificate issued on 13/07/06 (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 41 chalton street london NW1 1JD (1 page) |
2 June 2006 | Incorporation (17 pages) |