Manchester
M2 4NG
Director Name | Mr Timothy Paul Beck |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Whitchurch Court Elliots Way Caversham Reading RG4 8BW |
Director Name | Mr Nicholas David Bettes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Beech Hill House Wood Lane Beech Hill Reading Berkshire RG7 2BE |
Director Name | Mrs Nicole Ann Widdowson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Simplemarsh Road Addlestone Surrey KT15 1QH |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,691 |
Cash | £66,278 |
Current Liabilities | £88,435 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
10 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (20 pages) |
24 June 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (20 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (12 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (12 pages) |
6 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (12 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (12 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 2 April 2016 (12 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (13 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (13 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (13 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 2 April 2015 (13 pages) |
15 April 2014 | Registered office address changed from 2a the Quadrant 2a the Quadrant Quadramnt Way Weybridge KT13 8DR England on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from 2a the Quadrant 2a the Quadrant Quadramnt Way Weybridge KT13 8DR England on 15 April 2014 (2 pages) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 April 2014 | Statement of affairs with form 4.19 (5 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Termination of appointment of Nicole Widdowson as a director (1 page) |
28 November 2013 | Termination of appointment of Nicole Widdowson as a director (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Termination of appointment of Nicholas Bettes as a director (1 page) |
13 August 2013 | Registered office address changed from C/O Assets Accounting Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Nicholas Bettes as a director (1 page) |
13 August 2013 | Registered office address changed from C/O Assets Accounting Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH United Kingdom on 13 August 2013 (1 page) |
18 January 2013 | Termination of appointment of Timothy Beck as a director (1 page) |
18 January 2013 | Termination of appointment of Timothy Beck as a director (1 page) |
10 January 2013 | Appointment of Mr Nicholas David Bettes as a director (2 pages) |
10 January 2013 | Appointment of Mrs Nicole Ann Widdowson as a director (2 pages) |
10 January 2013 | Appointment of Mrs Eser Ozgu Beck as a director (2 pages) |
10 January 2013 | Appointment of Mr Nicholas David Bettes as a director (2 pages) |
10 January 2013 | Appointment of Mrs Eser Ozgu Beck as a director (2 pages) |
10 January 2013 | Appointment of Mrs Nicole Ann Widdowson as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
5 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Registered office address changed from 61-63 Church Street Caversham Reading Berkshire RG4 8AX on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 61-63 Church Street Caversham Reading Berkshire RG4 8AX on 22 July 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Timothy Paul Beck on 22 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Timothy Paul Beck on 22 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (3 pages) |
2 March 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 15 February 2010 (2 pages) |
15 February 2010 | Full accounts made up to 30 April 2009 (3 pages) |
15 February 2010 | Full accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 12 January 2010 (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Incorporation (13 pages) |
22 April 2008 | Incorporation (13 pages) |