50 Goulden Street
Manchester
M4 5EH
Secretary Name | Mariela Cumanda Lojan Apolo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 November 2010) |
Role | Company Director |
Correspondence Address | Apartment 118 Skyline Central 1 50 Goulden Street Manchester Lancashire M4 5EH |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£66,953 |
Cash | £36,180 |
Current Liabilities | £124,146 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 8 September 2009 (5 pages) |
7 October 2009 | Liquidators statement of receipts and payments to 8 September 2009 (5 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Statement of affairs with form 4.19 (6 pages) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Statement of affairs with form 4.19 (6 pages) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Resolutions
|
21 August 2008 | Registered office changed on 21/08/2008 from 1 portland street manchester M1 3BE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 1 portland street manchester M1 3BE (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
6 July 2006 | Incorporation (6 pages) |
6 July 2006 | Incorporation (6 pages) |