Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Secretary Name | Gemma Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ty Sardis Bodffordd Llangefni Gwynedd LL77 7LQ Wales |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Regency Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £661,529 |
Gross Profit | £219,732 |
Net Worth | £338,665 |
Cash | £9,883 |
Current Liabilities | £1,111,857 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Notice of move from Administration to Dissolution (39 pages) |
25 June 2013 | Notice of move from Administration to Dissolution on 6 June 2013 (39 pages) |
15 May 2013 | Notice of deemed approval of proposals (1 page) |
15 May 2013 | Notice of deemed approval of proposals (1 page) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Notice of extension of period of Administration (1 page) |
7 September 2012 | Notice of extension of period of Administration (1 page) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
1 June 2011 | Statement of administrator's proposal (45 pages) |
1 June 2011 | Statement of administrator's proposal (45 pages) |
8 April 2011 | Statement of affairs with form 2.14B (8 pages) |
8 April 2011 | Statement of affairs with form 2.14B (8 pages) |
30 March 2011 | Registered office address changed from C/O Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from C/O Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (17 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (17 pages) |
16 December 2010 | Director's details changed for Mr Mike Griffiths on 24 November 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Mike Griffiths on 24 November 2010 (2 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mike Griffiths on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mike Griffiths on 17 December 2009 (2 pages) |
12 August 2009 | Full accounts made up to 30 June 2008 (16 pages) |
12 August 2009 | Full accounts made up to 30 June 2008 (16 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
11 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
22 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
27 September 2007 | Director's particulars changed (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Incorporation (11 pages) |
14 July 2006 | Incorporation (11 pages) |