Manchester
M2 7PW
Secretary Name | Mr Carl Walsh |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Woburn Drive Bury Lancashire BL9 8DA |
Secretary Name | Mr Carl Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | C/O Michael Sohor & Co 74 St Georges Road Bolton Lancashire BL1 2DD |
Registered Address | C/O Cg & Co 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | John Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,716 |
Cash | £812 |
Current Liabilities | £54,933 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 February 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 17 January 2014 (14 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (14 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 17 January 2014 (14 pages) |
4 February 2013 | Statement of affairs with form 4.19 (6 pages) |
4 February 2013 | Statement of affairs with form 4.19 (6 pages) |
30 January 2013 | Registered office address changed from C/O Michael Sohor & Co 74 st Georges Road Bolton Lancashire BL1 2DD on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from C/O Michael Sohor & Co 74 st Georges Road Bolton Lancashire BL1 2DD on 30 January 2013 (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Appointment of a voluntary liquidator (1 page) |
25 January 2013 | Resolutions
|
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Termination of appointment of Carl Walsh as a secretary (1 page) |
10 June 2011 | Termination of appointment of Carl Walsh as a secretary (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John Walsh on 1 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John Walsh on 1 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Carl Walsh on 1 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mr Carl Walsh on 1 July 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mr Carl Walsh on 1 July 2010 (1 page) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for John Walsh on 1 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 January 2009 | Secretary appointed mr carl walsh (1 page) |
9 January 2009 | Secretary appointed mr carl walsh (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 July 2008 | Appointment terminated secretary carl walsh (1 page) |
11 July 2008 | Appointment terminated secretary carl walsh (1 page) |
11 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2007 | Ad 06/07/06--------- £ si 50@1=50 (1 page) |
9 July 2007 | Ad 06/07/06--------- £ si 50@1=50 (1 page) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
5 July 2006 | Incorporation (20 pages) |
5 July 2006 | Incorporation (20 pages) |