Booth Street
Manchester
M2 4AB
Secretary Name | Katherine Ann Staines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Miss Cathryn Clair Dunstan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Wellington Close Blackburn Lancashire BB2 4HJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £7,885,674 |
Gross Profit | £1,311,071 |
Net Worth | £394,625 |
Cash | £414,207 |
Current Liabilities | £2,305,766 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
25 May 2021 | Liquidators' statement of receipts and payments to 15 May 2021 (23 pages) |
27 August 2020 | Appointment of a voluntary liquidator (3 pages) |
27 August 2020 | Removal of liquidator by court order (10 pages) |
30 May 2020 | Liquidators' statement of receipts and payments to 15 May 2020 (20 pages) |
26 June 2019 | Liquidators' statement of receipts and payments to 15 May 2019 (23 pages) |
14 November 2018 | Registered office address changed from , 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 November 2018 (2 pages) |
13 July 2018 | Liquidators' statement of receipts and payments to 15 May 2018 (23 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 15 May 2017 (23 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (14 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 15 May 2016 (14 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (12 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (12 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (12 pages) |
12 June 2014 | Administrator's progress report to 16 May 2014 (25 pages) |
12 June 2014 | Administrator's progress report to 16 May 2014 (25 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
16 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
30 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
28 April 2014 | Result of meeting of creditors (65 pages) |
28 April 2014 | Result of meeting of creditors (65 pages) |
16 April 2014 | Statement of affairs with form 2.14B (23 pages) |
16 April 2014 | Statement of affairs with form 2.14B (23 pages) |
8 April 2014 | Statement of administrator's proposal (64 pages) |
8 April 2014 | Statement of administrator's proposal (64 pages) |
6 March 2014 | Registered office address changed from Glenfield Park Two Blakewater Road Blackburn BB1 5QH England on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Glenfield Park Two Blakewater Road Blackburn BB1 5QH England on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from , Glenfield Park Two Blakewater Road, Blackburn, BB1 5QH, England on 6 March 2014 (2 pages) |
13 February 2014 | Appointment of an administrator (1 page) |
13 February 2014 | Appointment of an administrator (1 page) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
2 August 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Registered office address changed from , Glenfiels Park 2 Blakewater Road, Blackburn, BB1 5QH, England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Glenfiels Park 2 Blakewater Road Blackburn BB1 5QH England on 17 July 2013 (1 page) |
24 April 2013 | Registered office address changed from Unit 1 Technology Business Park Duckworth Street Church Accrington BB5 4LQ on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from , Unit 1 Technology Business Park, Duckworth Street, Church, Accrington, BB5 4LQ on 24 April 2013 (1 page) |
10 August 2012 | Secretary's details changed for Katherine Ann Fitzmaurice on 5 June 2012 (1 page) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Katherine Ann Fitzmaurice on 5 June 2012 (1 page) |
10 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Katherine Ann Fitzmaurice on 5 June 2012 (1 page) |
9 August 2012 | Director's details changed for Mr. Paul Anthony Jackson on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr. Paul Anthony Jackson on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr. Paul Anthony Jackson on 9 August 2012 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
23 May 2012 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
23 May 2012 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
21 April 2011 | Change of share class name or designation (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
21 April 2011 | Change of share class name or designation (2 pages) |
17 February 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
17 February 2011 | Total exemption full accounts made up to 30 November 2010 (14 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
18 January 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
25 November 2009 | Current accounting period extended from 26 June 2009 to 30 November 2009 (4 pages) |
25 November 2009 | Current accounting period extended from 26 June 2009 to 30 November 2009 (4 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 26 June 2008 (14 pages) |
18 September 2008 | Total exemption full accounts made up to 26 June 2008 (14 pages) |
18 September 2008 | Accounting reference date extended from 31/03/2008 to 26/06/2008 (1 page) |
18 September 2008 | Accounting reference date extended from 31/03/2008 to 26/06/2008 (1 page) |
1 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 September 2008 | Secretary's change of particulars / katherine fitzmaurice / 30/08/2008 (1 page) |
1 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 September 2008 | Secretary's change of particulars / katherine fitzmaurice / 30/08/2008 (1 page) |
1 April 2008 | Appointment terminated director cathryn dunstan (1 page) |
1 April 2008 | Appointment terminated director cathryn dunstan (1 page) |
9 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
9 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
18 July 2007 | Particulars of mortgage/charge (10 pages) |
18 July 2007 | Particulars of mortgage/charge (10 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Incorporation (13 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Incorporation (13 pages) |