Manchester
M3 4LY
Secretary Name | Mr Ian James Okell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House High Street Malpas Cheshire SY14 8NR Wales |
Director Name | Russell Julian Mansfield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mill Lane Brownhill Ruyton Xi Towns Shrewsbury SY4 1JY Wales |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,705 |
Cash | £2,600 |
Current Liabilities | £45,073 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
14 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Statement of affairs with form 4.19 (6 pages) |
7 January 2016 | Statement of affairs with form 4.19 (6 pages) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
22 November 2015 | Registered office address changed from Cambridge House High Street Malpas Cheshire SY14 8NR England to 340 Deansgate Manchester M3 4LY on 22 November 2015 (1 page) |
22 November 2015 | Registered office address changed from Cambridge House High Street Malpas Cheshire SY14 8NR England to 340 Deansgate Manchester M3 4LY on 22 November 2015 (1 page) |
16 September 2015 | Registered office address changed from 3 st Marys Street Shrewsbury Salop SY1 1DS to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 3 st Marys Street Shrewsbury Salop SY1 1DS to Cambridge House High Street Malpas Cheshire SY14 8NR on 16 September 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr Ian James Okell on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian James Okell on 16 November 2009 (2 pages) |
23 April 2009 | Appointment terminated director russell mansfield (1 page) |
23 April 2009 | Appointment terminated director russell mansfield (1 page) |
12 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 20/10/07; full list of members (2 pages) |
6 February 2008 | Return made up to 20/10/07; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: old court house 44 roundwell street tunstall stoke on trent staffs ST6 5AN (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: old court house 44 roundwell street tunstall stoke on trent staffs ST6 5AN (1 page) |
19 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
19 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 market square, wellington telford shropshire TF1 1DB (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 1 market square, wellington telford shropshire TF1 1DB (2 pages) |
20 October 2006 | Incorporation (11 pages) |
20 October 2006 | Incorporation (11 pages) |