73 King Street
Manchester
M2 4NG
Director Name | Ms Kathleen Wilson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Mr Stephen John Rees |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Railway Road Darwen BB3 2RJ |
Secretary Name | Beverley Ann Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Railway Road Darwen BB3 2RJ |
Director Name | Mr Sabir Hussain |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Railway Road Darwen BB3 2RJ |
Director Name | Mr Russell Gordon Stanley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Peregrine Drive Darwen BB3 0JL |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £97,207 |
Current Liabilities | £75,516 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 October 2019 | Liquidators' statement of receipts and payments to 19 August 2019 (16 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (17 pages) |
1 December 2017 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 1 December 2017 (2 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (9 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (9 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (7 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (7 pages) |
8 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 August 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Statement of affairs with form 4.19 (6 pages) |
28 August 2015 | Statement of affairs with form 4.19 (6 pages) |
28 August 2015 | Resolutions
|
11 August 2015 | Registered office address changed from 25 Bolton Road Darwen Lancashire BB3 1DF to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 25 Bolton Road Darwen Lancashire BB3 1DF to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 August 2015 (2 pages) |
19 June 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 38 Railway Road Darwen BB3 2RJ on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 38 Railway Road Darwen BB3 2RJ on 26 March 2014 (1 page) |
16 January 2014 | Appointment of Mr Mark John Smith as a director (2 pages) |
16 January 2014 | Appointment of Ms Kathleen Wilson as a director (2 pages) |
16 January 2014 | Appointment of Ms Kathleen Wilson as a director (2 pages) |
16 January 2014 | Appointment of Mr Mark John Smith as a director (2 pages) |
27 November 2013 | Termination of appointment of Beverley Rees as a secretary (1 page) |
27 November 2013 | Termination of appointment of Stephen Rees as a director (1 page) |
27 November 2013 | Termination of appointment of Beverley Rees as a secretary (1 page) |
27 November 2013 | Termination of appointment of Stephen Rees as a director (1 page) |
31 October 2013 | Termination of appointment of Russell Stanley as a director (1 page) |
31 October 2013 | Termination of appointment of Russell Stanley as a director (1 page) |
30 October 2013 | Termination of appointment of Russell Stanley as a director (1 page) |
30 October 2013 | Termination of appointment of Sabir Hussain as a director (1 page) |
30 October 2013 | Termination of appointment of Sabir Hussain as a director (1 page) |
30 October 2013 | Termination of appointment of Russell Stanley as a director (1 page) |
14 June 2013 | Appointment of Russell Gordon Stanley as a director (2 pages) |
14 June 2013 | Appointment of Russell Gordon Stanley as a director (2 pages) |
5 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Mr Sabir Hussain as a director (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Appointment of Mr Sabir Hussain as a director (2 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 19 December 2012
|
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Stephen John Rees on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephen John Rees on 1 January 2010 (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 January 2010 | Director's details changed for Stephen John Rees on 1 January 2010 (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
15 January 2007 | Incorporation (8 pages) |
15 January 2007 | Incorporation (8 pages) |