Newton Heath
Manchester
Lancashire
M40 3AJ
Secretary Name | Mr Jeff Nield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 22 January 2018) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 57 Andover Ave Middleton Greater Manchester M24 1JG |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Liquidators' statement of receipts and payments to 20 August 2017 (5 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 20 August 2017 (5 pages) |
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 October 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (5 pages) |
24 March 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (5 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (5 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 20 February 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 20 August 2015 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 20 August 2015 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 20 February 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 20 August 2015 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 20 February 2016 (5 pages) |
30 June 2015 | Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
5 March 2015 | Liquidators statement of receipts and payments to 20 February 2015 (5 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (5 pages) |
5 March 2015 | Liquidators' statement of receipts and payments to 20 February 2015 (5 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (11 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (11 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (11 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (5 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 20 August 2014 (5 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (5 pages) |
5 March 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (5 pages) |
5 March 2014 | Liquidators statement of receipts and payments to 20 February 2014 (5 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 20 August 2013 (5 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
4 March 2013 | Liquidators statement of receipts and payments to 20 February 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 20 August 2012 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 20 August 2012 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 20 August 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 20 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 20 August 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 20 February 2011 (5 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
27 May 2010 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT on 27 May 2010 (2 pages) |
2 September 2009 | Appointment of a voluntary liquidator (1 page) |
2 September 2009 | Statement of affairs with form 4.19 (7 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Appointment of a voluntary liquidator (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Statement of affairs with form 4.19 (7 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
4 March 2008 | Secretary appointed jeffrey nield (1 page) |
4 March 2008 | Secretary appointed jeffrey nield (1 page) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Incorporation (12 pages) |
13 December 2007 | Incorporation (12 pages) |