Cross Lane
Salford
M5 4AF
Director Name | Mr Noel Richard Phillips |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Florist |
Correspondence Address | 132 Albion Towers Cross Lane Salford Great Manchester M5 4AF |
Secretary Name | Mr Ian William Morris Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Monton Road Eccles Manchester M30 9GR |
Director Name | Mr Ian William Morris Guthrie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Monton Road Eccles Manchester M30 9GR |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £131 |
Current Liabilities | £60,855 |
Latest Accounts | 31 December 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Final Gazette dissolved following liquidation (1 page) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
15 December 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
15 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
24 November 2009 | Registered office address changed from 145 Monton Road Eccles Manchester M30 9GR on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 145 Monton Road Eccles Manchester M30 9GR on 24 November 2009 (2 pages) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
29 May 2009 | Statement of affairs with form 4.19 (6 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
29 May 2009 | Statement of affairs with form 4.19 (6 pages) |
29 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 October 2007 | Return made up to 06/07/07; full list of members (7 pages) |
21 October 2007 | Return made up to 06/07/07; full list of members
|
15 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
15 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 July 2006 | Incorporation (13 pages) |
6 July 2006 | Incorporation (13 pages) |