Manchester
M2 4DU
Secretary Name | Mr Johnathan Simm |
---|---|
Status | Closed |
Appointed | 22 July 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 October 2023) |
Role | Company Director |
Correspondence Address | Greg's Building 1 Booth Street Manchester M2 4DU |
Secretary Name | Caroline Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Cottonfields Eagley Brook Bolton BL7 9DQ |
Website | orrellstructureslimited.com |
---|---|
Telephone | 01204 389720 |
Telephone region | Bolton |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £188,277 |
Cash | £148,361 |
Current Liabilities | £562,408 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 February 2008 | Delivered on: 15 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 April 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (16 pages) |
28 April 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (20 pages) |
1 May 2021 | Liquidators' statement of receipts and payments to 23 February 2021 (21 pages) |
2 March 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
10 October 2019 | Administrator's progress report (19 pages) |
17 May 2019 | Result of meeting of creditors (5 pages) |
25 April 2019 | Statement of administrator's proposal (34 pages) |
8 April 2019 | Statement of affairs with form AM02SOA/AM02SOC (17 pages) |
18 March 2019 | Registered office address changed from 2nd Floor Peel House 2 Chorley Old Road Bolton BL1 3AA England to Greg's Building 1 Booth Street Manchester M2 4DU on 18 March 2019 (2 pages) |
14 March 2019 | Appointment of an administrator (3 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
5 April 2017 | Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House 2 Chorley Old Road Bolton BL1 3AA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 224-226 st. Georges Road Bolton BL1 2PH to 2nd Floor Peel House 2 Chorley Old Road Bolton BL1 3AA on 5 April 2017 (1 page) |
31 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 January 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Director's details changed for Ian Michael Rogers on 13 December 2012 (2 pages) |
24 December 2012 | Secretary's details changed for Mr Johnathan Simm on 13 December 2012 (1 page) |
24 December 2012 | Secretary's details changed for Mr Johnathan Simm on 13 December 2012 (1 page) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Director's details changed for Ian Michael Rogers on 13 December 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 July 2008 | Appointment terminated secretary caroline rogers (1 page) |
22 July 2008 | Secretary appointed mr johnathan simm (1 page) |
22 July 2008 | Secretary appointed mr johnathan simm (1 page) |
22 July 2008 | Appointment terminated secretary caroline rogers (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 32 cottonfields eagley brook bolton BL7 9DQ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 32 cottonfields eagley brook bolton BL7 9DQ (1 page) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2006 | Incorporation (20 pages) |
13 December 2006 | Incorporation (20 pages) |