Whitefield
Manchester
M45 6AW
Director Name | Paul Hamilton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Street Mason |
Country of Residence | United Kingdom |
Correspondence Address | The Beehive 98 Bury New Road Whitefield Manchester M45 6AW |
Secretary Name | Anne Louise Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beehive 98 Bury New Road Whitefield Manchester M45 6AW |
Director Name | John Quinlan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Higher Lane Whitefield Manchester M45 7FY |
Director Name | Barbara Quinlan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Higher Lane Whitefield Manchester M45 7FY |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Anne Louise Hamilton 25.00% Ordinary |
---|---|
25 at £1 | Barbara Quinlan 25.00% Ordinary |
25 at £1 | John Quinlan 25.00% Ordinary |
25 at £1 | Paul Hamilton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,669 |
Current Liabilities | £21,901 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 June 2016 | Statement of affairs with form 4.19 (6 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Appointment of a voluntary liquidator (2 pages) |
26 May 2016 | Registered office address changed from The Beehive 98 Bury New Road Whitefield Manchester Lancashire M45 6AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 26 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Barbara Quinlan as a director on 19 May 2016 (1 page) |
9 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Termination of appointment of John Quinlan as a director on 30 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Director's details changed for Barbara Quinlan on 23 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Paul Hamilton on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Louise Hamilton on 23 April 2010 (2 pages) |
21 May 2010 | Director's details changed for John Quinlan on 23 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 January 2010 | Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page) |
14 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 April 2008 | Incorporation (15 pages) |