Manchester
M3 3WR
Director Name | Mrs Lesley Helen Mingaud |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mrs Lesley Helen Mingaud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 June 2015) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Steven Mark Yates |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Landscape Gardener |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Secretary Name | Mr Steven Mark Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Director Name | Linda Yates |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Secretary Name | Linda Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | 29 Anderson Close Warrington Cheshire WA2 0PG |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
45 at 1 | Glynne Mingaud 45.00% Ordinary |
---|---|
45 at 1 | Steven Yates 45.00% Ordinary |
10 at 1 | Ms Linda Yates 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,048 |
Cash | £10,237 |
Current Liabilities | £191,445 |
Latest Accounts | 9 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 09 July |
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
24 March 2015 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
22 December 2014 | Appointment of a voluntary liquidator (2 pages) |
22 December 2014 | INSOLVENCY:form 4.33 - notice of resignation as voluntary liquidator (1 page) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2014 | Appointment of a voluntary liquidator (2 pages) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2014 | INSOLVENCY:form 4.33 - notice of resignation as voluntary liquidator (1 page) |
28 May 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (15 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 15 February 2014 (15 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (15 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (21 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (21 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (21 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (15 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (15 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 15 February 2012 (15 pages) |
23 February 2011 | Statement of affairs with form 4.19 (27 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
23 February 2011 | Statement of affairs with form 4.19 (27 pages) |
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Registered office address changed from 3 Primrose Lane Helsby Frodsham Cheshire WA6 0HF United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 3 Primrose Lane Helsby Frodsham Cheshire WA6 0HF United Kingdom on 18 February 2011 (1 page) |
21 July 2010 | Secretary's details changed for Lesley Helen Mingaud on 25 June 2010 (1 page) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Lesley Helen Mingaud on 25 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Linda Yates as a director (1 page) |
21 July 2010 | Termination of appointment of Linda Yates as a director (1 page) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Mr Glynne Douglas Mingaud on 25 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Lesley Helen Mingaud on 25 June 2010 (1 page) |
21 July 2010 | Director's details changed for Mr Glynne Douglas Mingaud on 25 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Lesley Helen Mingaud on 25 June 2010 (2 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Total exemption small company accounts made up to 9 July 2009 (9 pages) |
8 July 2010 | Total exemption small company accounts made up to 9 July 2009 (9 pages) |
8 July 2010 | Total exemption small company accounts made up to 9 July 2009 (9 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Termination of appointment of Steven Yates as a director (1 page) |
22 April 2010 | Termination of appointment of Steven Yates as a director (1 page) |
22 April 2010 | Termination of appointment of Linda Yates as a secretary (1 page) |
22 April 2010 | Termination of appointment of Linda Yates as a secretary (1 page) |
9 March 2010 | Registered office address changed from Unit 20a Bold Business Centre Bold Lane Sutton St Helens WA9 4TX on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Unit 20a Bold Business Centre Bold Lane Sutton St Helens WA9 4TX on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Unit 20a Bold Business Centre Bold Lane Sutton St Helens WA9 4TX on 9 March 2010 (1 page) |
22 January 2010 | Appointment of Lesley Helen Mingaud as a secretary (3 pages) |
22 January 2010 | Appointment of Lesley Helen Mingaud as a secretary (3 pages) |
22 January 2010 | Appointment of Lesley Helen Mingaud as a director (3 pages) |
22 January 2010 | Appointment of Lesley Helen Mingaud as a director (3 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 August 2009 | Director's change of particulars / glynne mingaud / 25/06/2009 (1 page) |
10 August 2009 | Director's change of particulars / glynne mingaud / 25/06/2009 (1 page) |
23 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from hawthorne court hawthorne business park hawthorne street warrington cheshire WA50 0BT (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from hawthorne court hawthorne business park hawthorne street warrington cheshire WA50 0BT (1 page) |
11 February 2009 | Return made up to 25/06/08; full list of members (6 pages) |
11 February 2009 | Return made up to 25/06/08; full list of members (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 9 July 2008 (7 pages) |
9 October 2008 | Accounting reference date extended from 30/06/2008 to 09/07/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 9 July 2008 (7 pages) |
9 October 2008 | Accounting reference date extended from 30/06/2008 to 09/07/2008 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 9 July 2008 (7 pages) |
26 June 2008 | Appointment terminated secretary steven yates (1 page) |
26 June 2008 | Ad 25/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
26 June 2008 | Appointment terminated secretary steven yates (1 page) |
26 June 2008 | Ad 25/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 1K hawthorne court hawthorne street warrington cheshire WA5 0BT (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: unit 1K hawthorne court hawthorne street warrington cheshire WA5 0BT (1 page) |
18 July 2007 | New secretary appointed;new director appointed (1 page) |
18 July 2007 | New secretary appointed;new director appointed (1 page) |
25 June 2007 | Incorporation (13 pages) |
25 June 2007 | Incorporation (13 pages) |