Irlam O' Th' Heights, Salford
Manchester
M6 7HP
Secretary Name | Frances Rebecca Beale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 August 2018) |
Role | Co Director |
Correspondence Address | 17 Cherington Road Cheadle Cheshire SK8 1LN |
Director Name | Andrew Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Houghton Lane Swinton Manchester M27 0BT |
Secretary Name | Mr Stephen Elliott Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 Bolton Road Irlam O' Th' Heights, Salford Manchester M6 7HP |
Secretary Name | Julie McGinty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 May 2007) |
Role | Secretary |
Correspondence Address | 10 The Polygon The Cliffe Village Salford Lancashire M7 2HS |
Registered Address | C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£22,023 |
Current Liabilities | £801,445 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2009 | Delivered on: 4 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
29 September 2006 | Delivered on: 23 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south side of eccles new road salford manchester t/no GM500746. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Application to strike the company off the register (3 pages) |
13 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
20 February 2012 | Receiver's abstract of receipts and payments to 10 February 2012 (2 pages) |
20 February 2012 | Receiver's abstract of receipts and payments to 10 February 2012 (2 pages) |
17 August 2011 | Receiver's abstract of receipts and payments to 10 August 2011 (2 pages) |
17 August 2011 | Receiver's abstract of receipts and payments to 10 August 2011 (2 pages) |
18 August 2010 | Notice of appointment of receiver or manager (3 pages) |
18 August 2010 | Notice of appointment of receiver or manager (3 pages) |
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB (1 page) |
27 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
23 May 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Director resigned (2 pages) |
5 April 2007 | Director resigned (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
31 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2006 | Incorporation (10 pages) |
27 June 2006 | Incorporation (10 pages) |