Salford
Lancashire
M3 5EW
Secretary Name | Christine Lesley Arbour |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Administrator |
Correspondence Address | 9 Roachwood Close Chadderton Oldham Lancs OL9 9UN |
Secretary Name | Thomas Anthony Simper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Agnes Court Manchester Lancashire M14 6AJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 | 2008 |
---|---|
Net Worth | -£78,610 |
Current Liabilities | £82,650 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 26 April 2017 (overdue) |
---|
27 September 2013 | Restoration by order of the court (3 pages) |
---|---|
11 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2012 | Final Gazette dissolved following liquidation (1 page) |
11 April 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (18 pages) |
21 December 2011 | Liquidators' statement of receipts and payments to 3 November 2011 (18 pages) |
21 December 2011 | Liquidators statement of receipts and payments to 3 November 2011 (18 pages) |
16 November 2010 | Statement of affairs with form 4.19 (5 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
19 October 2010 | Registered office address changed from 69 Bridge Street Manchester M3 3BQ on 19 October 2010 (2 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Annual return made up to 12 April 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 12/04/08; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 October 2007 | Particulars of mortgage/charge (7 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
12 April 2007 | Incorporation (11 pages) |