Bright Road
Manchester
M30 0WG
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 October 2016) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | John Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Broadoak Road Benchill Manchester M22 9PW |
Secretary Name | Mr Alan Graham Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 8 Gatemere Close Worsley Manchester Lancashire M28 7UY |
Secretary Name | Peter Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2009) |
Role | Businessman |
Correspondence Address | 23 Reeves Court Manchester Greater Manchester M5 5AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£59,603 |
Cash | £20,380 |
Current Liabilities | £135,614 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
8 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (11 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 20 July 2015 (13 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 20 July 2015 (13 pages) |
11 August 2014 | Liquidators statement of receipts and payments to 20 July 2014 (11 pages) |
11 August 2014 | Liquidators' statement of receipts and payments to 20 July 2014 (11 pages) |
24 September 2013 | Liquidators' statement of receipts and payments to 20 July 2013 (12 pages) |
24 September 2013 | Liquidators statement of receipts and payments to 20 July 2013 (12 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 20 July 2012 (10 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 20 July 2012 (10 pages) |
26 July 2011 | Statement of affairs with form 4.19 (5 pages) |
26 July 2011 | Appointment of a voluntary liquidator (1 page) |
19 July 2011 | Registered office address changed from 1 Worsley Court, High Street Worsley Manchester Greater Manchester M28 3NJ on 19 July 2011 (1 page) |
31 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
26 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
25 August 2010 | Director's details changed for Brendan Lonergan on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Brendan Lonergan on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 June 2009 | Appointment terminated secretary peter ellis (1 page) |
8 June 2009 | Secretary appointed london law secretarial LIMITED (2 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
4 August 2008 | Secretary appointed peter ellis (1 page) |
24 July 2008 | Appointment terminated secretary alan barrett (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 21/08/07; full list of members (2 pages) |
1 October 2007 | New secretary appointed (1 page) |
5 September 2007 | Secretary resigned (1 page) |
20 November 2006 | Ad 01/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Incorporation (17 pages) |