Manchester
M20 6RE
Director Name | Mrs Sharon Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(7 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fortis Insolvency 683-693 Wilmslow Road Manchester M20 6RE |
Director Name | Mr Peter Mealor |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street Accrington Lancashire BB5 1PR |
Secretary Name | Mr Peter Mealor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street Accrington Lancashire BB5 1PR |
Registered Address | C/O Fortis Insolvency 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Jones 25.00% Ordinary |
---|---|
1 at £1 | Karen Elizabeth Mealor 25.00% Ordinary |
1 at £1 | Peter Mealor 25.00% Ordinary |
1 at £1 | Sharon Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,029 |
Cash | £49,912 |
Current Liabilities | £150,192 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 December 2023 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
---|---|
13 December 2022 | Liquidators' statement of receipts and payments to 26 October 2022 (20 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 26 October 2021 (23 pages) |
8 December 2020 | Resolutions
|
14 November 2020 | Appointment of a voluntary liquidator (3 pages) |
14 November 2020 | Statement of affairs (8 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2020 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Fortis Insolvency 683-693 Wilmslow Road Manchester M20 6RE on 2 November 2020 (1 page) |
17 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
21 November 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
21 November 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Cancellation of shares. Statement of capital on 31 July 2016
|
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
27 October 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Cancellation of shares. Statement of capital on 31 January 2016
|
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Purchase of own shares. (3 pages) |
27 October 2017 | Cancellation of shares. Statement of capital on 31 July 2016
|
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
15 August 2016 | Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR to 139-143 Union Street Oldham OL1 1TE on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR to 139-143 Union Street Oldham OL1 1TE on 15 August 2016 (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 March 2016 | Appointment of Mrs Sharon Jones as a director on 1 June 2015 (2 pages) |
9 March 2016 | Appointment of Mrs Sharon Jones as a director on 1 June 2015 (2 pages) |
5 October 2015 | Termination of appointment of Peter Mealor as a director on 10 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Peter Mealor as a secretary on 10 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Peter Mealor as a director on 10 July 2015 (1 page) |
5 October 2015 | Termination of appointment of Peter Mealor as a secretary on 10 July 2015 (1 page) |
18 September 2015 | Purchase of own shares. (3 pages) |
18 September 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Cancellation of shares. Statement of capital on 10 July 2015
|
6 August 2015 | Resolutions
|
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Cancellation of shares. Statement of capital on 10 July 2015
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT on 26 February 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Director's details changed for Peter Mealor on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Peter Mealor on 8 May 2010 (1 page) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Peter Mealor on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Peter Mealor on 8 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Andrew Jones on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Peter Mealor on 8 May 2010 (1 page) |
24 May 2010 | Director's details changed for Andrew Jones on 8 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Andrew Jones on 8 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Peter Mealor on 8 May 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2008 | Incorporation (16 pages) |
8 May 2008 | Incorporation (16 pages) |