Manchester
M40 2XP
Director Name | Mrs Lisa Ann Ludlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Doric Avenue Frodsham Cheshire WA6 6QF |
Secretary Name | Mr Julian Mark Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Director Name | Mr David Nicholas Sherratt |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 day after company formation) |
Appointment Duration | 2 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 11 New Hall Street Macclesfield Cheshire SK10 3AB |
Secretary Name | Mr David Nicholas Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 day after company formation) |
Appointment Duration | 2 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 11 New Hall Street Macclesfield Cheshire SK10 3AB |
Secretary Name | Sarah Sally Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 5 Fairmile Court Cobham Surrey KT11 2DS |
Secretary Name | Charlotte Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 October 2009) |
Role | Operations Manager |
Correspondence Address | 4 Sherbourne Road Macclesfield Cheshire SK11 8NE |
Registered Address | Riverpark Business Centre Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Final Gazette dissolved following liquidation (1 page) |
27 November 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 November 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (15 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (15 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 19 July 2013 (15 pages) |
25 July 2012 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 25 July 2012 (2 pages) |
25 July 2012 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England on 25 July 2012 (2 pages) |
24 July 2012 | Statement of affairs with form 4.19 (9 pages) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Statement of affairs with form 4.19 (9 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
24 April 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 April 2012 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 July 2011 | Director's details changed for Mrs Elizabeth Mary Rose-Innes on 25 April 2011 (2 pages) |
25 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Director's details changed for Mrs Elizabeth Mary Rose-Innes on 25 April 2011 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Termination of appointment of Charlotte Slack as a secretary (1 page) |
3 November 2009 | Termination of appointment of Charlotte Slack as a secretary (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2009 | Ad 26/04/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
29 July 2009 | Ad 26/04/09 gbp si 99@1=99 gbp ic 1/100 (1 page) |
26 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Return made up to 25/04/08; full list of members (5 pages) |
19 February 2009 | Return made up to 25/04/08; full list of members (5 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Secretary resigned (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: suite 1 royal buildings pickford street macclesfield cheshire SK11 6JD (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: suite 1 royal buildings pickford street macclesfield cheshire SK11 6JD (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: corporate accountancy solutions LTD, georges court chestergate, macclesfield cheshire SK11 6DP (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: corporate accountancy solutions LTD, georges court chestergate, macclesfield cheshire SK11 6DP (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
29 June 2007 | Company name changed bl companies LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed bl companies LIMITED\certificate issued on 29/06/07 (2 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
25 April 2007 | Incorporation (11 pages) |
25 April 2007 | Incorporation (11 pages) |