Shortlands
Bromley
BR2 0LX
Director Name | Mr Neil Butterworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW |
Registered Address | The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Turnover | £1,246,748 |
Gross Profit | £467,888 |
Net Worth | £173,744 |
Cash | £15,975 |
Current Liabilities | £188,099 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 December 2012 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 24 December 2012 (2 pages) |
---|---|
7 September 2012 | Dissolution deferment (1 page) |
5 September 2012 | Completion of winding up (1 page) |
15 July 2011 | Order of court to wind up (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 28 February 2010 (11 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
31 August 2010 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page) |
9 August 2010 | Termination of appointment of Neil Butterworth as a director (1 page) |
9 August 2010 | Termination of appointment of Turner Little Company Nominees Limited as a director (1 page) |
9 August 2010 | Appointment of Mr Steven Reese as a director (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed demonstration company LIMITED\certificate issued on 06/07/10
|
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mr Neil Butterworth as a director (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW United Kingdom on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Turner Little Company Secretaries Limited on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Turner Little Company Nominees Limited on 23 February 2010 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from regency hse, westminster place york bus park york north yorkshire YO26 6RW (1 page) |
15 February 2008 | Incorporation (13 pages) |