73 King Street
Manchester
M2 4NG
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | bradburyphs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6271047 |
Telephone region | Manchester |
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 | -£266,489 |
Current Liabilities | £270,808 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 June 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 June 2016 (2 pages) |
24 May 2016 | Registered office address changed from Parsonafe Chambers 3 the Parsonage Chambers Manchester M3 2HW to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 24 May 2016 (2 pages) |
2 December 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (11 pages) |
2 December 2015 | Liquidators statement of receipts and payments to 1 October 2015 (11 pages) |
1 April 2015 | Registered office address changed from 20 Shaw Road Oldham OL1 3LS to Parsonafe Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 20 Shaw Road Oldham OL1 3LS to Parsonafe Chambers 3 the Parsonage Chambers Manchester M3 2HW on 1 April 2015 (2 pages) |
14 October 2014 | Statement of affairs with form 4.19 (7 pages) |
14 October 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 May 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 May 2013 | Director's details changed for David Peter Bradbury on 20 May 2013 (2 pages) |
20 May 2013 | Registered office address changed from 65 Dovecote Lane Springhead Oldham OL4 4SN on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 July 2010 | Director's details changed for David Peter Bradbury on 9 May 2010 (2 pages) |
3 July 2010 | Director's details changed for David Peter Bradbury on 9 May 2010 (2 pages) |
3 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 May 2008 | Director appointed david peter bradbury (2 pages) |
14 May 2008 | Appointment terminated director abergan reed LTD (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
14 May 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
9 May 2008 | Incorporation (14 pages) |