Company Name0161 Lettings Limited
DirectorAndrew Mark Arbour
Company StatusLiquidation
Company Number06209882
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Mark Arbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1104 The Bridge
Salford
Lancashire
M3 5EW
Secretary NameChristine Lesley Arbour
NationalityBritish
StatusCurrent
Appointed22 September 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleAdministrator
Correspondence Address9 Roachwood Close
Chadderton
Oldham
Lancs
OL9 9UN
Secretary NameThomas Anthony Simper
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Agnes Court
Manchester
Lancashire
M14 6AJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Net Worth-£78,610
Current Liabilities£82,650

Accounts

Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due26 April 2017 (overdue)

Filing History

27 September 2013Restoration by order of the court (3 pages)
11 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
21 December 2011Liquidators statement of receipts and payments to 3 November 2011 (18 pages)
21 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (18 pages)
21 December 2011Liquidators statement of receipts and payments to 3 November 2011 (18 pages)
16 November 2010Statement of affairs with form 4.19 (5 pages)
16 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2010Appointment of a voluntary liquidator (1 page)
19 October 2010Registered office address changed from 69 Bridge Street Manchester M3 3BQ on 19 October 2010 (2 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 100
(4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Annual return made up to 12 April 2009 with a full list of shareholders (3 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 12/04/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 October 2007Particulars of mortgage/charge (7 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
27 September 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
12 April 2007Incorporation (11 pages)