Little Hulton, Worsley
Manchester
Greater Manchester
M28 0BF
Secretary Name | Lucy Frances Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 May 2017) |
Role | Company Director |
Correspondence Address | 22 Hallview Way Little Hulton, Worsley Manchester Greater Manchester M28 0BF |
Director Name | Mr Christopher William Millar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Shefford Crescent Wokingham Berkshire RG40 1YP |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £2,083,070 |
Net Worth | -£333,609 |
Cash | £8,810 |
Current Liabilities | £449,993 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2017 | Final Gazette dissolved following liquidation (1 page) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 February 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 September 2016 | Termination of appointment of Christopher William Millar as a director on 26 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Christopher William Millar as a director on 26 August 2016 (2 pages) |
13 May 2016 | Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (14 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (14 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 21 March 2014 (14 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 21 March 2013 (14 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (14 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (14 pages) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 (2 pages) |
29 May 2012 | Notice of completion of voluntary arrangement (3 pages) |
29 May 2012 | Notice of completion of voluntary arrangement (3 pages) |
30 March 2012 | Registered office address changed from 22 Hallview Way, Little Hulton Worsley Manchester Greater Manchester M28 0BF on 30 March 2012 (3 pages) |
30 March 2012 | Registered office address changed from 22 Hallview Way, Little Hulton Worsley Manchester Greater Manchester M28 0BF on 30 March 2012 (3 pages) |
29 March 2012 | Statement of affairs with form 4.19 (7 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
29 March 2012 | Resolutions
|
29 March 2012 | Statement of affairs with form 4.19 (7 pages) |
10 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2011 (12 pages) |
10 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2011 (12 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Secretary's details changed for Lucy Frances Clinkard on 10 July 2010 (1 page) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Secretary's details changed for Lucy Frances Clinkard on 10 July 2010 (1 page) |
4 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
29 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
29 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ian Stephen Waters on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher William Millar on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher William Millar on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ian Stephen Waters on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 May 2009 | Return made up to 06/10/08; full list of members (3 pages) |
5 May 2009 | Return made up to 06/10/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 January 2008 | Return made up to 06/10/07; full list of members (2 pages) |
15 January 2008 | Return made up to 06/10/07; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
12 December 2006 | Ad 06/10/06-07/11/06 £ si 99@1=99 £ ic 1/100 (3 pages) |
12 December 2006 | Ad 06/10/06-07/11/06 £ si 99@1=99 £ ic 1/100 (3 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Incorporation (13 pages) |
6 October 2006 | Incorporation (13 pages) |