Company NameA Little Piece Of Heaven Limited
Company StatusDissolved
Company Number05869016
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martyn Graham Hornsby
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleFlorist
Correspondence Address132 Albion Towers
Cross Lane
Salford
M5 4AF
Director NameMr Noel Richard Phillips
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleFlorist
Correspondence Address132 Albion Towers
Cross Lane
Salford
Great Manchester
M5 4AF
Secretary NameMr Ian William Morris Guthrie
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Monton Road
Eccles
Manchester
M30 9GR
Director NameMr Ian William Morris Guthrie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Monton Road
Eccles
Manchester
M30 9GR

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£131
Current Liabilities£60,855

Accounts

Latest Accounts31 December 2007 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved following liquidation (1 page)
31 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
24 November 2009Registered office address changed from 145 Monton Road Eccles Manchester M30 9GR on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 145 Monton Road Eccles Manchester M30 9GR on 24 November 2009 (2 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
29 May 2009Statement of affairs with form 4.19 (6 pages)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-21
(1 page)
29 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Statement of affairs with form 4.19 (6 pages)
29 May 2009Appointment of a voluntary liquidator (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Return made up to 06/07/08; full list of members (4 pages)
27 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 October 2007Return made up to 06/07/07; full list of members (7 pages)
21 October 2007Return made up to 06/07/07; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/10/07
(7 pages)
15 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 July 2006Incorporation (13 pages)
6 July 2006Incorporation (13 pages)