Manchester
M3 2EN
Director Name | Mr John Peavoy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Secretary Name | Miss Joanna Pollock |
---|---|
Status | Closed |
Appointed | 24 July 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Secretary Name | Alan Kenneth Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Hypatia Street Bolton Lancashire BL2 6AA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Douglas Peavoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 July 2013) |
Role | Accountant |
Correspondence Address | 14 Woodlands Avenue Todmorden Lancashire OL14 5LT |
Website | www.contract-blinds.com |
---|---|
Telephone | 01204 383500 |
Telephone region | Bolton |
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
65 at £1 | Mr Dean Richard Mellor 65.00% Ordinary |
---|---|
35 at £1 | John Peavoy 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,268 |
Cash | £54,452 |
Current Liabilities | £144,424 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2016 | Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Dean Richard Mellor on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Dean Richard Mellor on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 2 March 2016 (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
10 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
9 August 2013 | Termination of appointment of Douglas Peavoy as a secretary (1 page) |
9 August 2013 | Termination of appointment of Douglas Peavoy as a secretary (1 page) |
24 July 2013 | Appointment of Miss Joanna Pollock as a secretary (1 page) |
24 July 2013 | Appointment of Miss Joanna Pollock as a secretary (1 page) |
18 April 2013 | Registered office address changed from Unit H2 Europa Way Stoneclough Road Manchester M26 1GG on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Unit H2 Europa Way Stoneclough Road Manchester M26 1GG on 18 April 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Dean Richard Mellor on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Dean Richard Mellor on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Dean Richard Mellor on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 8 November 2008 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 8 November 2008 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 8 November 2008 with a full list of shareholders (3 pages) |
8 April 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 April 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from alex house 260-268 chapel street salford lancashire M3 5JZ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from alex house 260-268 chapel street salford lancashire M3 5JZ (1 page) |
13 February 2008 | Return made up to 08/11/07; full list of members (7 pages) |
13 February 2008 | Return made up to 08/11/07; full list of members (7 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2008 | Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
8 November 2006 | Incorporation (15 pages) |
8 November 2006 | Incorporation (15 pages) |