Sale
Cheshire
M33 3RP
Secretary Name | Mr Mark John Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 1 Hambledon Close Atherton Manchester M46 9TU |
Director Name | Mr Mark John Jenkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 1 Hambledon Close Atherton Manchester M46 9TU |
Director Name | Mr Glenn Paul Thwaites |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 17 Apple Way Middleton Manchester M24 1GX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(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 | 07 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 50 Trinity Way Salford Manchester Lancashire M3 7FX |
---|
Year | 2013 |
---|---|
Net Worth | -£183,360 |
Cash | £767 |
Current Liabilities | £606,330 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 May 2019 | Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 31 May 2019 (2 pages) |
3 April 2019 | Liquidators' statement of receipts and payments to 22 January 2019 (17 pages) |
10 April 2018 | Liquidators' statement of receipts and payments to 22 January 2018 (17 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (10 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 22 January 2017 (10 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
30 March 2016 | Liquidators statement of receipts and payments to 22 January 2016 (10 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (10 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 22 January 2016 (10 pages) |
3 March 2016 | Termination of appointment of Mark John Jenkins as a director on 12 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Mark John Jenkins as a director on 12 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Glenn Paul Thwaites as a director on 12 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Glenn Paul Thwaites as a director on 12 January 2016 (2 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (8 pages) |
24 March 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (8 pages) |
24 March 2015 | Liquidators statement of receipts and payments to 22 January 2015 (8 pages) |
4 February 2014 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 4 February 2014 (2 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Resolutions
|
3 February 2014 | Statement of affairs with form 4.19 (10 pages) |
3 February 2014 | Statement of affairs with form 4.19 (10 pages) |
3 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
10 December 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Director's details changed for Mr Glenn Paul Thwaites on 28 June 2011 (2 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Director's details changed for Mr Glenn Paul Thwaites on 28 June 2011 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
10 July 2012 | Amended accounts made up to 31 March 2010 (3 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Glenn Paul Thwaites on 1 January 2012 (2 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Glenn Paul Thwaites on 1 January 2012 (2 pages) |
20 April 2012 | Director's details changed for Glenn Paul Thwaites on 1 January 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 April 2008 | Director's change of particulars / constantine nicholas / 18/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / constantine nicholas / 18/04/2008 (1 page) |
22 April 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 April 2008 | Director appointed constantine nicholas (2 pages) |
15 April 2008 | Director and secretary appointed mark john jenkins (2 pages) |
15 April 2008 | Director and secretary appointed mark john jenkins (2 pages) |
15 April 2008 | Director appointed glenn paul thwaites (2 pages) |
15 April 2008 | Director appointed constantine nicholas (2 pages) |
15 April 2008 | Director appointed glenn paul thwaites (2 pages) |
7 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
7 March 2008 | Incorporation (9 pages) |
7 March 2008 | Incorporation (9 pages) |
7 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |