Withinlee Road
Mottram St Andrew
Cheshire
SK10 4AU
Secretary Name | Sylvia Maria Walshe |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | By The Bridle Withinlee Road, Mottram St Andrew Macclesfield Cheshire SK10 4AU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £1,901,353 |
Gross Profit | £1,486,215 |
Net Worth | -£241,859 |
Cash | £1,870 |
Current Liabilities | £2,706,134 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Notice of move from Administration to Dissolution on 14 April 2016 (17 pages) |
26 April 2016 | Notice of move from Administration to Dissolution on 14 April 2016 (17 pages) |
10 December 2015 | Administrator's progress report to 6 November 2015 (32 pages) |
10 December 2015 | Administrator's progress report to 6 November 2015 (32 pages) |
15 July 2015 | Notice of deemed approval of proposals (1 page) |
15 July 2015 | Notice of deemed approval of proposals (1 page) |
26 June 2015 | Statement of administrator's proposal (63 pages) |
26 June 2015 | Statement of administrator's proposal (63 pages) |
23 June 2015 | Statement of affairs with form 2.14B (6 pages) |
23 June 2015 | Statement of affairs with form 2.14B (6 pages) |
20 May 2015 | Registered office address changed from Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 (2 pages) |
19 May 2015 | Appointment of an administrator (1 page) |
19 May 2015 | Appointment of an administrator (1 page) |
26 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2011 (16 pages) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2011 (16 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders
|
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders
|
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 July 2010 | Director's details changed for Liam Stephen Walshe on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Liam Stephen Walshe on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Ad 09/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 September 2007 | Ad 09/08/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
15 September 2007 | Nc inc already adjusted 09/08/07 (1 page) |
15 September 2007 | Nc inc already adjusted 09/08/07 (1 page) |
15 September 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
15 September 2007 | Resolutions
|
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: st jamess court, brown street, manchester, greater manchester M2 2JF (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: st jamess court, brown street, manchester, greater manchester M2 2JF (1 page) |
8 September 2007 | Director resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Incorporation (19 pages) |
29 June 2007 | Incorporation (19 pages) |