Failsworth
Lancashire
M35 9AH
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Sophie Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Helston Drive Heyside Lancashire OL2 6JT |
Website | shuttersinc.co.uk |
---|
Registered Address | 2 The Courtyard 283 Ashley Road Hale Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Cerice Blakeley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,734 |
Cash | £5,545 |
Current Liabilities | £74,755 |
Latest Accounts | 30 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Liquidators' statement of receipts and payments to 24 October 2019 (12 pages) |
13 November 2019 | Liquidators' statement of receipts and payments to 12 April 2018 (11 pages) |
13 November 2019 | Liquidators' statement of receipts and payments to 12 April 2019 (11 pages) |
31 October 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 October 2019 | Registered office address changed from Charter House Woodlands Road Altrincham Cheshire WA14 1HF to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 23 October 2019 (2 pages) |
2 May 2017 | Registered office address changed from C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN England to Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN England to Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 2 May 2017 (2 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Statement of affairs with form 4.19 (7 pages) |
28 April 2017 | Statement of affairs with form 4.19 (7 pages) |
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Resolutions
|
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Termination of appointment of Sophie Blakeley as a secretary on 8 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Sophie Blakeley as a secretary on 8 March 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 201 Chapel Street Salford M3 5EQ to C/O C/O Kay Johnson Gee 1 City Road East Manchester M15 4PN on 11 July 2016 (1 page) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 October 2015 | Total exemption small company accounts made up to 30 October 2014 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 October 2014 (8 pages) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 December 2014 | Registered office address changed from 742 - 744 Oldham Road Failsworth Manchester Lancashire M35 9FE to 201 Chapel Street Salford M3 5EQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 742 - 744 Oldham Road Failsworth Manchester Lancashire M35 9FE to 201 Chapel Street Salford M3 5EQ on 12 December 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
7 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Cerice Blakeley on 25 September 2010 (2 pages) |
18 January 2011 | Director's details changed for Cerice Blakeley on 25 September 2010 (2 pages) |
18 January 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Registered office address changed from Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 6 July 2010 (1 page) |
5 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 January 2009 | Return made up to 25/09/08; full list of members (3 pages) |
15 January 2009 | Return made up to 25/09/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
18 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
15 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
15 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (2 pages) |
8 November 2006 | Secretary resigned (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
25 September 2006 | Incorporation (17 pages) |
25 September 2006 | Incorporation (17 pages) |