Victoria Park
Manchester
M14 5DN
Secretary Name | Mr Usman Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Berkeley Avenue Manchester Lancashire M14 5DN |
Website | www.stonebake.com |
---|
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169 |
Cash | £8,342 |
Current Liabilities | £9,812 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement of affairs (8 pages) |
26 February 2018 | Appointment of a voluntary liquidator (3 pages) |
26 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
16 February 2018 | Registered office address changed from 11 Berkeley Avenue Manchester North West M14 5DN to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 16 February 2018 (1 page) |
27 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
27 November 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 5 March 2017 with updates (27 pages) |
31 May 2017 | Confirmation statement made on 5 March 2017 with updates (27 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 December 2014 | Amended total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Registered office address changed from 34 Brindley Road Old Trafford Manchester Lancashire M16 9HQ United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 34 Brindley Road Old Trafford Manchester Lancashire M16 9HQ United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 34 Brindley Road Old Trafford Manchester Lancashire M16 9HQ United Kingdom on 8 December 2010 (1 page) |
25 August 2010 | Secretary's details changed for Mr Usman Malik on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Mr Usman Malik on 1 January 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Usman Malik on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mrs Amina Shaikh Malik on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Amina Shaikh Malik on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Amina Shaikh Malik on 1 January 2010 (2 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 December 2009 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 December 2009 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Annual return made up to 5 March 2009 with a full list of shareholders (3 pages) |
5 December 2009 | Annual return made up to 5 March 2009 with a full list of shareholders (3 pages) |
5 December 2009 | Annual return made up to 5 March 2009 with a full list of shareholders (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Incorporation (15 pages) |
5 March 2008 | Incorporation (15 pages) |