Heywood
Manchester
Lancashire
OL10 2WE
Secretary Name | Phillip Rand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(2 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 February 2013) |
Role | Secretary |
Correspondence Address | 1 Kenley Drive Heywood Manchester Lancashire OL10 2WE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at 1 | Ms Amanda Gilbertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126 |
Current Liabilities | £14,886 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved following liquidation (1 page) |
26 February 2013 | Final Gazette dissolved following liquidation (1 page) |
26 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (7 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (7 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (7 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (7 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 5 July 2011 (7 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (7 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (7 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 5 July 2011 (7 pages) |
13 July 2010 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 13 July 2010 (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Statement of affairs with form 4.19 (6 pages) |
12 July 2010 | Appointment of a voluntary liquidator (1 page) |
12 July 2010 | Appointment of a voluntary liquidator (1 page) |
12 July 2010 | Resolutions
|
12 July 2010 | Statement of affairs with form 4.19 (6 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 January 2009 | Return made up to 29/08/08; full list of members (3 pages) |
16 January 2009 | Return made up to 29/08/08; full list of members (3 pages) |
18 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2008 | Return made up to 29/08/07; full list of members (3 pages) |
17 June 2008 | Return made up to 29/08/07; full list of members (3 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: no 5 153 great ducie street manchester M3 1FB (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: no. 5 153 great ducie street manchester M3 1FB (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: no. 5 153 great ducie street manchester M3 1FB (1 page) |
12 September 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Incorporation (9 pages) |
29 August 2006 | Incorporation (9 pages) |