Urmston
Manchester
M41 0GN
Secretary Name | Ivy Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pateley Crescent Huddersfield West Yorkshire HD2 2PW |
Registered Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at 1 | Ian Budworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,848 |
Cash | £2,800 |
Current Liabilities | £250,925 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 May 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (17 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 19 January 2014 (17 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (17 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (14 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (14 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 19 January 2013 (14 pages) |
6 February 2012 | Administrator's progress report to 20 January 2012 (24 pages) |
6 February 2012 | Administrator's progress report to 20 January 2012 (24 pages) |
20 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 August 2011 | Notice of extension of period of Administration (1 page) |
24 August 2011 | Notice of extension of period of Administration (1 page) |
24 August 2011 | Administrator's progress report to 22 July 2011 (23 pages) |
24 August 2011 | Administrator's progress report to 22 July 2011 (23 pages) |
11 April 2011 | Administrator's progress report to 25 February 2011 (19 pages) |
11 April 2011 | Administrator's progress report to 25 February 2011 (19 pages) |
2 February 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 2 February 2011 (2 pages) |
29 October 2010 | Notice of deemed approval of proposals (1 page) |
29 October 2010 | Notice of deemed approval of proposals (1 page) |
26 October 2010 | Statement of affairs with form 2.14B (8 pages) |
26 October 2010 | Statement of affairs with form 2.14B (8 pages) |
14 October 2010 | Statement of administrator's proposal (30 pages) |
14 October 2010 | Statement of administrator's proposal (30 pages) |
8 September 2010 | Registered office address changed from 18 Brindley Road Old Trafford Manchester M16 9HQ on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 18 Brindley Road Old Trafford Manchester M16 9HQ on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 18 Brindley Road Old Trafford Manchester M16 9HQ on 8 September 2010 (2 pages) |
7 September 2010 | Appointment of an administrator (1 page) |
7 September 2010 | Appointment of an administrator (1 page) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 50 abingdon road urmston manchester greater manchester M41 0GN (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 50 abingdon road urmston manchester greater manchester M41 0GN (1 page) |
27 July 2009 | Appointment terminated secretary ivy smith (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 43 pateley crescent fartown huddersfield HD2 2PW (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 43 pateley crescent fartown huddersfield HD2 2PW (1 page) |
27 July 2009 | Appointment terminated secretary ivy smith (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
17 July 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
17 July 2007 | Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 July 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
17 July 2007 | Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2007 | Incorporation (14 pages) |
8 May 2007 | Incorporation (14 pages) |