Wrea Green
Lancashire
PR4 2NT
Director Name | Mrs Gillian Anne Burn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 26 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Secretary Name | Mrs Gillian Anne Burn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Willow Drive Wrea Green Preston Lancashire PR4 2NT |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £188,975 |
Cash | £9,656 |
Current Liabilities | £17,980 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2016 | Final Gazette dissolved following liquidation (1 page) |
10 August 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
10 August 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (19 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (19 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (19 pages) |
17 February 2015 | Declaration of solvency (3 pages) |
17 February 2015 | Declaration of solvency (3 pages) |
28 January 2015 | Registered office address changed from C/O White & Company (Uk) Ltd 6Th Floor Blackfriars House Parsonage Manchester M3 2JA to The Chancery 58 Spring Gardens Manchester M2 1EW on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from C/O White & Company (Uk) Ltd 6Th Floor Blackfriars House Parsonage Manchester M3 2JA to The Chancery 58 Spring Gardens Manchester M2 1EW on 28 January 2015 (2 pages) |
27 January 2015 | Appointment of a voluntary liquidator (1 page) |
27 January 2015 | Resolutions
|
27 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Registered office address changed from C/O White & Company (Uk) Limited 4Th Floor, Blackfriars House, Parsonage Manchester M3 2JA United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O White & Company (Uk) Limited 4Th Floor, Blackfriars House, Parsonage Manchester M3 2JA United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O White & Company (Uk) Limited 4Th Floor, Blackfriars House, Parsonage Manchester M3 2JA United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 August 2010 | Director's details changed for Mr Anthony Burn on 26 June 2010 (2 pages) |
14 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 August 2010 | Director's details changed for Mr Anthony Burn on 26 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Burn on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Burn on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Anthony Burn on 1 January 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Registered office address changed from Norwood Greenacres Fold Oldham Lancashire OL4 3EZ on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Norwood Greenacres Fold Oldham Lancashire OL4 3EZ on 18 March 2010 (1 page) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |