Davyhulme
Lancashire
M41 0TA
Secretary Name | John David Gutteridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 October 2012) |
Role | Company Director |
Correspondence Address | 58 Old Crofts Bank Urmston Manchester M41 7AB |
Secretary Name | Peter Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Lostock Road Davyhulme Lancashire M41 0TA |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2012 | Final Gazette dissolved following liquidation (1 page) |
17 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
17 July 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
4 August 2011 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 58 Old Crofts Bank Urmston Manchester M41 7AB on 4 August 2011 (2 pages) |
3 August 2011 | Statement of affairs with form 4.19 (8 pages) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Statement of affairs with form 4.19 (8 pages) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
8 July 2011 | Notice of completion of voluntary arrangement (2 pages) |
8 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2011 (10 pages) |
8 July 2011 | Notice of completion of voluntary arrangement (2 pages) |
8 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2011 (10 pages) |
8 July 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2011 (10 pages) |
14 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 February 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-13
|
15 April 2010 | Resolutions
|
15 April 2010 | Company name changed woodys wine direct LIMITED\certificate issued on 15/04/10
|
25 March 2010 | Change of name notice (3 pages) |
25 March 2010 | Change of name notice (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (10 pages) |
10 February 2010 | Annual return made up to 26 June 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Registered office address changed from 142 Lostock Road Davyhulme Lancashire M41 0TA on 8 December 2009 (2 pages) |
8 December 2009 | Termination of appointment of Peter Woods as a secretary (2 pages) |
8 December 2009 | Registered office address changed from 142 Lostock Road Davyhulme Lancashire M41 0TA on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 142 Lostock Road Davyhulme Lancashire M41 0TA on 8 December 2009 (2 pages) |
8 December 2009 | Appointment of John David Gutteridge as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Peter Woods as a secretary (2 pages) |
8 December 2009 | Appointment of John David Gutteridge as a secretary (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
25 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
26 June 2007 | Incorporation (11 pages) |
26 June 2007 | Incorporation (11 pages) |