Swinton
M27 9LJ
Secretary Name | Janine Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Fir Street Salford M6 5LU |
Director Name | Mr Andew John Camilleri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Longley Drive Walkden Worsley Lancashire M28 2TP |
Registered Address | 2 The Courtyard 283 Ashley Road Hale Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£70,181 |
Cash | £12,334 |
Current Liabilities | £740,235 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2020 | Notice of final account prior to dissolution (24 pages) |
23 October 2019 | Registered office address changed from Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 23 October 2019 (2 pages) |
14 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 May 2017 | Termination of appointment of Janine Pierce as a secretary on 2 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Janine Pierce as a secretary on 2 April 2017 (2 pages) |
17 July 2013 | Registered office address changed from C/O Fresh Start Living Ltd Oak Court Clifton Business Park Wynne Avenue Clifton Swinton Manchester Lancashire M27 8FF United Kingdom on 17 July 2013 (2 pages) |
17 July 2013 | Registered office address changed from C/O Fresh Start Living Ltd Oak Court Clifton Business Park Wynne Avenue Clifton Swinton Manchester Lancashire M27 8FF United Kingdom on 17 July 2013 (2 pages) |
16 July 2013 | Appointment of a liquidator (2 pages) |
16 July 2013 | Appointment of a liquidator (2 pages) |
24 April 2013 | Order of court to wind up (3 pages) |
24 April 2013 | Order of court to wind up (3 pages) |
22 April 2013 | Order of court - restore and wind up (3 pages) |
22 April 2013 | Order of court - restore and wind up (3 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2012 | Termination of appointment of Andew Camilleri as a director (1 page) |
15 March 2012 | Termination of appointment of Andew Camilleri as a director (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 25 October 2011 (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
30 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
17 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
11 March 2010 | Termination of appointment of Alan Pierce as a director (1 page) |
11 March 2010 | Termination of appointment of Alan Pierce as a director (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 78 deans road swinton manchester M27 0JF (1 page) |
3 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 78 deans road swinton manchester M27 0JF (1 page) |
3 July 2009 | Location of register of members (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from hampton house oldham road middleton manchester M24 1GT united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from hampton house oldham road middleton manchester M24 1GT united kingdom (1 page) |
29 May 2009 | Director appointed andrew john camilleri (2 pages) |
29 May 2009 | Director appointed andrew john camilleri (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
28 April 2008 | Incorporation (12 pages) |
28 April 2008 | Incorporation (12 pages) |