Old Trafford
Manchester
M32 0RS
Director Name | Mrs Janet Blair Sumner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Secretary Name | Mr Andrew David Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 19 August 2018 (29 pages) |
6 February 2018 | Registered office address changed from West Point Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 (2 pages) |
3 November 2017 | Satisfaction of charge 2 in full (1 page) |
3 November 2017 | Satisfaction of charge 2 in full (1 page) |
2 November 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (18 pages) |
2 November 2017 | Liquidators' statement of receipts and payments to 19 August 2017 (18 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (16 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (16 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (14 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (14 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (14 pages) |
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Satisfaction of charge 1 in full (1 page) |
2 September 2014 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to West Point Old Trafford Manchester M16 9HU on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to West Point Old Trafford Manchester M16 9HU on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR to West Point Old Trafford Manchester M16 9HU on 2 September 2014 (2 pages) |
29 August 2014 | Statement of affairs with form 4.19 (7 pages) |
29 August 2014 | Statement of affairs with form 4.19 (7 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Appointment of a voluntary liquidator (1 page) |
21 August 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
21 August 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
14 August 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 August 2014 | Current accounting period shortened from 31 December 2013 to 31 January 2013 (1 page) |
14 August 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 August 2014 | Current accounting period shortened from 31 December 2013 to 31 January 2013 (1 page) |
21 March 2014 | Registration of charge 060788380004 (29 pages) |
21 March 2014 | Registration of charge 060788380004 (29 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 September 2013 | Registration of charge 060788380003 (19 pages) |
26 September 2013 | Registration of charge 060788380003 (19 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Statement of company's objects (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
18 February 2013 | Statement of company's objects (2 pages) |
18 February 2013 | Resolutions
|
11 February 2013 | Secretary's details changed for Mr Andrew David Sumner on 1 February 2013 (1 page) |
11 February 2013 | Director's details changed for Mr Andrew David Sumner on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Andrew David Sumner on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Janet Blair Sumner on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Andrew David Sumner on 1 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Andrew David Sumner on 1 February 2013 (1 page) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mrs Janet Blair Sumner on 1 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Janet Blair Sumner on 1 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Andrew David Sumner on 1 February 2013 (1 page) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 September 2012 | Registered office address changed from Tower Cottage, Moorfield Glossop Derbyshire SK13 7PP on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Tower Cottage, Moorfield Glossop Derbyshire SK13 7PP on 21 September 2012 (1 page) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 May 2012 | Company name changed janet and andrew sumner associates LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed janet and andrew sumner associates LIMITED\certificate issued on 10/05/12
|
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mrs Janet Blair Sumner on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Janet Blair Sumner on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Andrew David Sumner on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Andrew David Sumner on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mrs Janet Blair Sumner on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Andrew David Sumner on 1 February 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
31 May 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
16 May 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
1 February 2007 | Incorporation (10 pages) |
1 February 2007 | Incorporation (10 pages) |