Whitefield
Manchester
M45 7NE
Secretary Name | Michelle Louise Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 July 2013) |
Role | Company Director |
Correspondence Address | 15 Church Lane Whitefield Manchester M45 7NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
70 at £1 | Jonathan Cohen 70.00% Ordinary A |
---|---|
30 at £1 | Michelle Louise Cohen 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,506 |
Cash | £11 |
Current Liabilities | £65,165 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 April 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (7 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (7 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (7 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (7 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (7 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (7 pages) |
2 February 2011 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2 February 2011 (2 pages) |
2 February 2011 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 2 February 2011 (2 pages) |
1 February 2011 | Statement of affairs with form 4.19 (7 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
1 February 2011 | Statement of affairs with form 4.19 (7 pages) |
1 February 2011 | Appointment of a voluntary liquidator (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2010 | Director's details changed for Jonathan Cohen on 8 July 2010 (2 pages) |
29 November 2010 | Director's details changed for Jonathan Cohen on 8 July 2010 (2 pages) |
29 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
29 November 2010 | Director's details changed for Jonathan Cohen on 8 July 2010 (2 pages) |
29 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-11-29
|
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 August 2009 | Director appointed jonathan cohen logged form (2 pages) |
28 August 2009 | Director Appointed Jonathan Cohen Logged Form (2 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 April 2009 | Amending 88(2) (2 pages) |
22 April 2009 | Ad 08/08/08 gbp si 69@1=69 gbp ic 31/100 (2 pages) |
22 April 2009 | Ad 08/08/08\gbp si 69@1=69\gbp ic 31/100\ (2 pages) |
22 April 2009 | Amending 88(2) (2 pages) |
23 March 2009 | Ad 08/08/08\gbp si 29@1=29\gbp ic 3/32\ (2 pages) |
23 March 2009 | Ad 08/08/08 gbp si 29@1=29 gbp ic 3/32 (2 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Secretary appointed michelle louise cohen (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
12 September 2008 | Secretary appointed michelle louise cohen (2 pages) |
12 September 2008 | Ad 01/08/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
12 September 2008 | Ad 01/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
4 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
8 July 2008 | Incorporation (9 pages) |
8 July 2008 | Incorporation (9 pages) |