Salford
Lancashire
M7 4LU
Secretary Name | Jennifer Sybil Klein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2007(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 January 2017) |
Role | Secretary |
Correspondence Address | 58b Singleton Road Salford Lancashire M7 4LU |
Director Name | Jennifer Sybil Klein |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58b Singleton Road Salford Lancs M7 4LU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Carmichael & Co Lowry House 17 Marble Street Manchester Lancashire M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£352,570 |
Cash | £7,823 |
Current Liabilities | £435,526 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 March 2016 | Liquidators statement of receipts and payments to 13 January 2016 (12 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (12 pages) |
16 March 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (12 pages) |
22 January 2015 | Statement of affairs with form 4.19 (7 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Resolutions
|
22 January 2015 | Statement of affairs with form 4.19 (7 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 December 2014 | Appointment of Jennifer Sybil Klein as a director on 14 December 2014 (3 pages) |
28 December 2014 | Appointment of Jennifer Sybil Klein as a director on 14 December 2014 (3 pages) |
28 December 2014 | Registered office address changed from 148 Bury New Road Whitefield Manchester Lancashire M45 6AD to C/O Carmichael & Co Lowry House 17 Marble Street Manchester Lancashire M2 3AW on 28 December 2014 (2 pages) |
28 December 2014 | Registered office address changed from 148 Bury New Road Whitefield Manchester Lancashire M45 6AD to C/O Carmichael & Co Lowry House 17 Marble Street Manchester Lancashire M2 3AW on 28 December 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 14 January 2011 (2 pages) |
23 June 2010 | Director's details changed for Dr Leo Klein on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Dr Leo Klein on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Dr Leo Klein on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 October 2008 | Return made up to 18/05/08; full list of members (3 pages) |
13 October 2008 | Return made up to 18/05/08; full list of members (3 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o 60 talbot road manchester M16 0PN (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from c/o 60 talbot road manchester M16 0PN (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (9 pages) |
18 May 2007 | Incorporation (9 pages) |