Manchester
M3 4LY
Director Name | Graham John Wilkes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Graham John Wilkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£8,397 |
Cash | £26 |
Current Liabilities | £109,987 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (18 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (17 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (17 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (15 pages) |
26 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (15 pages) |
29 May 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (14 pages) |
29 May 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (14 pages) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
16 June 2015 | Court order insolvency:court order - replacement of liquidator (14 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order insolvency:court order - replacement of liquidator (14 pages) |
16 June 2015 | Court order insolvency:court order - replacement of liquidator (14 pages) |
16 June 2015 | Court order insolvency:court order - replacement of liquidator (14 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (13 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (13 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 21 March 2015 (13 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (16 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (16 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (16 pages) |
29 April 2014 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 29 April 2014 (2 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (15 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 21 March 2013 (15 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (15 pages) |
2 April 2012 | Registered office address changed from C/O James, Stanley & Co. 1733 Coventry Road Yardley Birmingham B26 1DT United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O James, Stanley & Co. 1733 Coventry Road Yardley Birmingham B26 1DT United Kingdom on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O James, Stanley & Co. 1733 Coventry Road Yardley Birmingham B26 1DT United Kingdom on 2 April 2012 (2 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
30 March 2012 | Statement of affairs with form 4.19 (5 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
30 March 2012 | Statement of affairs with form 4.19 (5 pages) |
30 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside, Redditch Worcestershire B98 8LG on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 11 Kingfisher Business Park Arthur Street Lakeside, Redditch Worcestershire B98 8LG on 28 January 2011 (1 page) |
4 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Director's details changed for Graham John Wilkes on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Andrew Gordon White on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Andrew Gordon White on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Secretary's details changed for Graham John Wilkes on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Graham John Wilkes on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Graham John Wilkes on 1 October 2009 (1 page) |
4 October 2010 | Director's details changed for Andrew Gordon White on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Graham John Wilkes on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Graham John Wilkes on 1 October 2009 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (4 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
3 July 2006 | Incorporation (15 pages) |
3 July 2006 | Incorporation (15 pages) |