Manchester
M4 1LW
Director Name | Mr Samuel William Bell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bridge Street Row Chester CH1 1NW Wales |
Secretary Name | Ms Susan Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 111 Vantage Quay 5 Brewer Street Manchester M1 2ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 November 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 73-75 Oldham Street Manchester M4 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Miss Susan Jane Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,443 |
Cash | £421 |
Current Liabilities | £37,865 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
21 November 2014 | Registered office address changed from 75 Bridge Street Row East Chester Cheshire CH1 1NW to 73-75 Oldham Street Manchester M4 1LW on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 75 Bridge Street Row East Chester Cheshire CH1 1NW to 73-75 Oldham Street Manchester M4 1LW on 21 November 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
18 December 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
18 December 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
18 December 2013 | Appointment of Miss Susan Jane Robinson as a director (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
1 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page) |
30 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Termination of appointment of Susan Robinson as a secretary (1 page) |
30 December 2011 | Termination of appointment of Susan Robinson as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
25 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
27 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 75 bridge street row chester cheshire CH1 1NW (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 January 2008 | Director resigned (1 page) |
27 November 2007 | Incorporation (9 pages) |
27 November 2007 | Incorporation (9 pages) |