Failsworth
Manchester
Lancashire
M35 9PB
Director Name | Mr Michael Joseph Mulvihill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pole Lane Failsworth Manchester Lancashire M35 9BB |
Director Name | Mr Michael Joseph Mulvihill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pole Lane Failsworth Manchester Lancashire M35 9PB |
Director Name | Mrs Angela Jean Mulvihill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pole Lane Failsworth Manchester Lancashire M35 9PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Michael Joseph Mulvihill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,376 |
Cash | £246 |
Current Liabilities | £408,653 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 August 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 24 August 2014 (11 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 24 August 2014 (11 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 24 August 2014 (11 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 24 August 2013 (12 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 24 August 2013 (12 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 24 August 2013 (12 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (11 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (11 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 24 August 2012 (11 pages) |
14 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
6 September 2011 | Statement of affairs with form 4.19 (14 pages) |
6 September 2011 | Statement of affairs with form 4.19 (14 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
6 September 2011 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Registered office address changed from Unit 3a Ivy Mill Crown Street Failsworth Manchester M35 9BG on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Unit 3a Ivy Mill Crown Street Failsworth Manchester M35 9BG on 15 August 2011 (2 pages) |
23 June 2011 | Termination of appointment of Angila Mulvihill as a director (2 pages) |
23 June 2011 | Appointment of Michael Joseph Mulvihill as a director (3 pages) |
23 June 2011 | Appointment of Michael Joseph Mulvihill as a director (3 pages) |
23 June 2011 | Termination of appointment of Angila Mulvihill as a director (2 pages) |
27 May 2011 | Termination of appointment of Michael Mulvihill as a director (2 pages) |
27 May 2011 | Termination of appointment of Michael Mulvihill as a director (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-11-24
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Michael Joseph Mulvihill on 19 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Angila Jean Mulvihill on 19 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Michael Joseph Mulvihill on 19 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Angila Jean Mulvihill on 19 November 2009 (2 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Director appointed angela jean mulvihill (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 10 pole lane failsworth manchester M35 9PB (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 10 pole lane failsworth manchester M35 9PB (1 page) |
16 March 2009 | Director appointed angela jean mulvihill (2 pages) |
25 February 2009 | Ad 05/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
25 February 2009 | Ad 05/01/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
19 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Capitals not rolled up (2 pages) |
11 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Incorporation (9 pages) |
19 November 2007 | Incorporation (9 pages) |