Walmley
B76 1PQ
Secretary Name | Jane Buxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 26 Cumberland Road Oldbury West Midlands B68 0AL |
Registered Address | Leonard Curtis Recovery Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Jacqueline Hedges 50.00% Ordinary |
---|---|
1 at £1 | Mr Keith Hedges 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,894 |
Cash | £34,165 |
Current Liabilities | £188,493 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2013 | Final Gazette dissolved following liquidation (1 page) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 April 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 3 February 2012 (10 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 3 February 2012 (10 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 3 February 2012 (10 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 3 February 2012 (10 pages) |
10 February 2011 | Appointment of a voluntary liquidator (1 page) |
10 February 2011 | Statement of affairs with form 4.19 (8 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
10 February 2011 | Appointment of a voluntary liquidator (1 page) |
10 February 2011 | Statement of affairs with form 4.19 (8 pages) |
18 January 2011 | Registered office address changed from Arena House Cecil Street Birmingham B19 3ST on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Arena House Cecil Street Birmingham B19 3st on 18 January 2011 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 August 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 August 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
17 November 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages) |
17 November 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
13 March 2009 | Ad 01/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 March 2009 | Ad 01/11/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from arena house cecil street birmingham w mids B19 3ST (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from arena house cecil street birmingham w mids B19 3ST (1 page) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
17 October 2008 | Secretary appointed jane buxton (1 page) |
17 October 2008 | Secretary appointed jane buxton (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 10 fairlawns walmley sutton coldfield west midlands B76 1PQ united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 10 fairlawns walmley sutton coldfield west midlands B76 1PQ united kingdom (1 page) |
22 July 2008 | Incorporation (15 pages) |
22 July 2008 | Incorporation (15 pages) |