Salford
Manchester
M3 7BB
Director Name | Mr Nicholas Maddison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 13 To 15 Brewery Yard Deva City Office Park T Salford Manchester M3 7BB |
Secretary Name | Mr Keith Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 13 To 15 Brewery Yard Deva City Office Park T Salford Manchester M3 7BB |
Registered Address | Unit 13 To 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £25,044 |
Cash | £72 |
Current Liabilities | £283,990 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (17 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (17 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 11 April 2016 (10 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (10 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (10 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (12 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 11 April 2015 (12 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (12 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 11 April 2014 (15 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (15 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (15 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (8 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (8 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 11 April 2013 (8 pages) |
25 April 2012 | Registered office address changed from C/O Michael Sohor & Co 74 St Georges Road Bolton Lancashire BL1 2DD on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from C/O Michael Sohor & Co 74 St Georges Road Bolton Lancashire BL1 2DD on 25 April 2012 (2 pages) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
23 April 2012 | Statement of affairs with form 4.19 (9 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement of affairs with form 4.19 (9 pages) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2011 | Director's details changed for Mr Nicholas Maddison on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Keith Maddison on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Nicholas Maddison on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Keith Maddison on 1 June 2011 (1 page) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Director's details changed for Mr Keith Maddison on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Keith Maddison on 1 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Nicholas Maddison on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Mr Keith Maddison on 1 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Keith Maddison on 1 June 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2010 | Director's details changed for Mr Nicholas Maddison on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Nicholas Maddison on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Nicholas Maddison on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2009 | Director's change of particulars / nicholas maddison / 01/06/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / keith maddison / 01/06/2009 (1 page) |
16 June 2009 | Director and secretary's change of particulars / keith maddison / 01/06/2009 (1 page) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / nicholas maddison / 01/06/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
25 June 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Incorporation (19 pages) |
11 June 2007 | Incorporation (19 pages) |