Greengate
Manchester
M24 1GS
Secretary Name | Veronica Ann Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Windy Bank Manchester Lancashire M9 0RZ |
Registered Address | Unit 7 Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
100 at £1 | Steven Craig Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£950 |
Cash | £119,555 |
Current Liabilities | £452,276 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
29 December 2012 | Registered office address changed from 1 Windy Bank Higher Blackley Manchester M9 3RZ United Kingdom on 29 December 2012 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 June 2012 | Registered office address changed from Unit B1, Brookside Business Park Greengate Manchester M24 1GS on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Unit B1, Brookside Business Park Greengate Manchester M24 1GS on 8 June 2012 (1 page) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Company name changed k p l distribution LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Change of name notice (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
8 October 2009 | Termination of appointment of Veronica Critchley as a secretary (1 page) |
7 October 2009 | Director's details changed for Steven Taylor on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steven Taylor on 1 October 2009 (2 pages) |
27 January 2009 | Capitals not rolled up (2 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2008 | Incorporation (15 pages) |