Dobcross
Oldham
Greater Manchester
OL3 5BN
Secretary Name | Mrs Anna Jones |
---|---|
Status | Closed |
Appointed | 30 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 December 2021) |
Role | Company Director |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Mrs Ellen Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Website | keithjonesandsondecoratorsltd.co |
---|
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Paul Jones 75.00% Ordinary |
---|---|
1 at £1 | Anna Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,156 |
Current Liabilities | £364,938 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 November 2013 | Delivered on: 25 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 January 2012 | Delivered on: 20 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2021 | Administrator's progress report (32 pages) |
16 September 2021 | Notice of move from Administration to Dissolution (32 pages) |
15 April 2021 | Administrator's progress report (26 pages) |
27 November 2020 | Statement of affairs with form AM02SOA (10 pages) |
23 October 2020 | Administrator's progress report (25 pages) |
8 September 2020 | Notice of extension of period of Administration (3 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
22 April 2020 | Administrator's progress report (28 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
25 November 2019 | Notice of deemed approval of proposals (3 pages) |
7 November 2019 | Statement of administrator's proposal (65 pages) |
2 October 2019 | Registered office address changed from Unit 2 Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS England to Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2 October 2019 (2 pages) |
1 October 2019 | Appointment of an administrator (3 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Notification of Paul Anthony Jones as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Paul Anthony Jones as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Paul Anthony Jones on 1 May 2014 (2 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Paul Anthony Jones on 1 May 2014 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 October 2015 | Registered office address changed from 59 Stamford Square Ashton U Lyne Lancashire OL6 6QR to Unit 2 Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 59 Stamford Square Ashton U Lyne Lancashire OL6 6QR to Unit 2 Charlestown Industrial Estate Robinson Street Ashton-Under-Lyne Lancashire OL6 8NS on 29 October 2015 (1 page) |
1 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Registration of charge 066263810002 (24 pages) |
25 November 2013 | Registration of charge 066263810002 (24 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Register inspection address has been changed from C/O Peter Latchford 59 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QR United Kingdom (1 page) |
21 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Register inspection address has been changed from C/O Peter Latchford 59 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QR United Kingdom (1 page) |
22 May 2012 | Termination of appointment of Ellen Jones as a secretary (1 page) |
22 May 2012 | Appointment of Mrs Anna Jones as a secretary (1 page) |
22 May 2012 | Appointment of Mrs Anna Jones as a secretary (1 page) |
22 May 2012 | Termination of appointment of Ellen Jones as a secretary (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Mr Paul Anthony Jones on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Paul Anthony Jones on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 59B stamford square ashton under lyne lancashire OL6 6QR (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 59B stamford square ashton under lyne lancashire OL6 6QR (1 page) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 July 2009 | Location of register of members (1 page) |
30 June 2009 | Accounting reference date shortened from 05/04/2009 to 30/09/2008 (1 page) |
30 June 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
30 June 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 June 2009 | Accounting reference date shortened from 05/04/2009 to 30/09/2008 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 July 2008 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page) |
8 July 2008 | Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page) |
30 June 2008 | Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 June 2008 | Ad 24/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 June 2008 | Incorporation (10 pages) |
23 June 2008 | Incorporation (10 pages) |