Bramhall
Cheshire
SK7 1BS
Director Name | Mr Paul Francis Callan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Athol Road Bramhall Stockport Cheshire SK7 1BS |
Secretary Name | Mr Jonathan Adam Batho |
---|---|
Status | Closed |
Appointed | 21 June 2020(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
Secretary Name | Mr Philip Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Wood Street Bury Lancashire BL8 2QX |
Registered Address | Christy's Building Helmet Street Manchester Lancashire M1 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adele Jane Callan 50.00% Ordinary |
---|---|
1 at £1 | Paul Francis Callan 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £6,747 |
Net Worth | -£17,848 |
Cash | £2,920 |
Current Liabilities | £30,843 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 April 2011 | Delivered on: 19 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 June 2008 | Delivered on: 28 June 2008 Satisfied on: 28 April 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 June 2020 | Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Philip Bailey as a secretary on 21 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
18 November 2016 | Total exemption full accounts made up to 28 February 2016 (7 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
15 December 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
29 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
4 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
4 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 May 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
3 May 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
12 March 2013 | Director's details changed for Adele Jane Callan on 10 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Adele Jane Callan on 10 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Philip Bailey on 10 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Paul Francis Callan on 10 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Philip Bailey on 10 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Paul Francis Callan on 10 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
23 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
23 July 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Registered office address changed from C/O Linder Myers Solicitors Phoenix House 45 Cross Street Manchester Greater Manchester M2 4JF on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from C/O Linder Myers Solicitors Phoenix House 45 Cross Street Manchester Greater Manchester M2 4JF on 17 May 2012 (2 pages) |
26 January 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2011 | Register(s) moved to registered inspection location (2 pages) |
8 April 2011 | Register(s) moved to registered inspection location (2 pages) |
8 April 2011 | Register inspection address has been changed (2 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Register inspection address has been changed (2 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
14 March 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Annual return made up to 18 March 2010. List of shareholders has changed (11 pages) |
14 May 2010 | Annual return made up to 18 March 2010. List of shareholders has changed (11 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
21 May 2009 | Director's change of particulars / adele callan / 27/08/2008 (1 page) |
21 May 2009 | Director's change of particulars / paul callan / 27/08/2008 (1 page) |
21 May 2009 | Secretary's change of particulars / philip bailey / 27/08/2008 (1 page) |
21 May 2009 | Director's change of particulars / adele callan / 27/08/2008 (1 page) |
21 May 2009 | Return made up to 18/02/09; full list of members (7 pages) |
21 May 2009 | Return made up to 18/02/09; full list of members (7 pages) |
21 May 2009 | Secretary's change of particulars / philip bailey / 27/08/2008 (1 page) |
21 May 2009 | Director's change of particulars / paul callan / 27/08/2008 (1 page) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Incorporation (27 pages) |
18 February 2008 | Incorporation (27 pages) |