Greenside Lane
Droylsden
Lancashire
M43 7SQ
Director Name | Mr Stephen Holland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westfield Road Droylsden Manchester M43 6NQ |
Secretary Name | Mr Stephen Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westfield Road Droylsden Manchester M43 6NQ |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Brian Chilton 50.00% Ordinary |
---|---|
1 at £1 | Stephen Holland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,435 |
Cash | £513 |
Current Liabilities | £3,187 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 November 2022 | Resolutions
|
23 November 2022 | Statement of affairs (8 pages) |
23 November 2022 | Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 23 November 2022 (2 pages) |
23 November 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
5 January 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Registered office address changed from Mulholland Spence Associates 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Stephen Holland as a person with significant control on 7 July 2017 (2 pages) |
17 July 2017 | Notification of Stephen Holland as a person with significant control on 7 July 2017 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Brian Chilton on 31 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Brian Chilton on 31 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | Appointment terminated director stephen holland (1 page) |
21 July 2009 | Appointment terminated director stephen holland (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 November 2008 | Appointment terminated secretary stephen holland (1 page) |
6 November 2008 | Appointment terminated secretary stephen holland (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from mulholland spence associates audley house, unit 1, audley street,, mossley lancashire OL5 9HW (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from mulholland spence associates audley house, unit 1, audley street,, mossley lancashire OL5 9HW (1 page) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Location of debenture register (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
7 July 2006 | Incorporation (11 pages) |
7 July 2006 | Incorporation (11 pages) |