Manchester
M3 3BZ
Director Name | Stephen Henry Quick Lea |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Manchester M3 3BZ |
Director Name | Mrs Amy Rebecca Austin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tower 12 18-22 Bridge Street Manchester M3 3BZ |
Registered Address | Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
19 at £1 | Alan Berry 95.00% Ordinary |
---|---|
1 at £1 | Stephen Henry Quick Lea 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£321,222 |
Cash | £296 |
Current Liabilities | £418,014 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2014 | Notice of move from Administration to Dissolution on 10 September 2014 (15 pages) |
15 September 2014 | Administrator's progress report to 10 September 2014 (16 pages) |
28 July 2014 | Administrator's progress report to 22 June 2014 (16 pages) |
10 June 2014 | Statement of affairs with form 2.14B (7 pages) |
11 April 2014 | Insolvency:progress report (31 pages) |
18 February 2014 | Notice of deemed approval of proposals (1 page) |
4 February 2014 | Statement of administrator's proposal (37 pages) |
9 January 2014 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 9 January 2014 (2 pages) |
3 January 2014 | Appointment of an administrator (1 page) |
2 August 2013 | Appointment of Mrs Amy Rebecca Austin as a director on 31 July 2013 (2 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 November 2012 | Registered office address changed from First Floor Bank Chambers Market Place Stockport Cheshire SK1 1UN England on 19 November 2012 (1 page) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN United Kingdom on 4 October 2011 (1 page) |
1 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Director's details changed for Mr Alan Berry on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Henry Quick Lea on 1 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Alan Berry on 1 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Stephen Henry Quick Lea on 1 January 2010 (2 pages) |
27 July 2009 | Accounts made up to 30 June 2009 (2 pages) |
27 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2008 | Incorporation (17 pages) |