73 King Street
Manchester
M2 4NG
Secretary Name | Mr Mark John Smith |
---|---|
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Mr Mark John Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2009(1 year after company formation) |
Appointment Duration | 11 years, 1 month (closed 17 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Miss Pamela Jayne Thorniley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kingsmead Upton Chester Cheshire CH2 1EF Wales |
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 | £9,151 |
Cash | £2,453 |
Current Liabilities | £167,695 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
8 November 2017 | Liquidators' statement of receipts and payments to 27 August 2017 (10 pages) |
---|---|
18 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (8 pages) |
3 August 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 3 August 2016 (2 pages) |
8 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 September 2015 | Registered office address changed from 685 Ormskirk Road Pemberton Wigan Lancashire WN5 8AQ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 11 September 2015 (2 pages) |
9 September 2015 | Statement of affairs with form 4.19 (7 pages) |
9 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
5 July 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Mark John Smith on 22 August 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 July 2010 | Director's details changed for Kathleen Goddard on 29 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Mark John Smith on 29 May 2010 (2 pages) |
11 May 2010 | Appointment of Mr Mark John Smith as a director (1 page) |
29 April 2010 | Form 123 dated 31/05/09 increase of £1000 over £1000 (1 page) |
29 April 2010 | Resolutions
|
29 April 2010 | Particulars of contract relating to shares (4 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 31 May 2009
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 July 2009 | Appointment terminated director pamela thorniley (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 685B ormskirk road pemberton wigan lancashire WN5 8AQ england (1 page) |
22 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 July 2009 | Location of register of members (1 page) |
29 May 2008 | Incorporation (17 pages) |