Partington
Manchester
Lancashire
M31 4EJ
Secretary Name | Jacqueline Ann Comer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2008(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 December 2013) |
Role | Civil Servant |
Correspondence Address | 10 The Willows Partington Manchester Lancashire M31 4EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Richard Jason Comer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,826 |
Cash | £5,467 |
Current Liabilities | £405 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | Final Gazette dissolved following liquidation (1 page) |
24 September 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 September 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (8 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 2 June 2013 (8 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 2 June 2013 (8 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 2 June 2013 (8 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (7 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 2 June 2012 (7 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 2 June 2012 (7 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 2 June 2012 (7 pages) |
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 June 2011 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 13 June 2011 (2 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Statement of affairs with form 4.19 (7 pages) |
13 June 2011 | Statement of affairs with form 4.19 (7 pages) |
13 June 2011 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 13 June 2011 (2 pages) |
13 June 2011 | Resolutions
|
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
21 December 2007 | Incorporation (9 pages) |
21 December 2007 | Incorporation (9 pages) |