Manchester
M3 7BG
Director Name | Mr Trevor Morgan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooper Room Trinity Way Manchester M3 7BG |
Secretary Name | Mr Trevor Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooper Room Trinity Way Manchester M3 7BG |
Registered Address | The Cooper Room Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £679,018 |
Cash | £206 |
Current Liabilities | £134,767 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 May 2018 | Liquidators' statement of receipts and payments to 26 March 2018 (13 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (10 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (10 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (12 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (12 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Insolvency:removal of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Insolvency:removal of liquidator (11 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (11 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
9 April 2014 | Registered office address changed from Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF United Kingdom on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF United Kingdom on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Crossley Park Industrial Estate Crossley Road Stockport Cheshire SK4 5BF United Kingdom on 9 April 2014 (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Appointment of a voluntary liquidator (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Declaration of solvency (3 pages) |
8 April 2014 | Declaration of solvency (3 pages) |
6 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
31 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
31 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Stephen Noel Morgan on 6 February 2012 (2 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Mr Stephen Noel Morgan on 6 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Trevor Morgan on 6 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Trevor Morgan on 6 February 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Trevor Morgan on 6 February 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Mr Trevor Morgan on 6 February 2012 (1 page) |
22 June 2012 | Secretary's details changed for Mr Trevor Morgan on 6 February 2012 (1 page) |
22 June 2012 | Secretary's details changed for Mr Trevor Morgan on 6 February 2012 (1 page) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Mr Stephen Noel Morgan on 6 February 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Director's details changed for Mr Steven Noel Morgan on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Steven Noel Morgan on 21 December 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
29 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
3 June 2008 | Incorporation (17 pages) |
3 June 2008 | Incorporation (17 pages) |