Old Moss Tarvin
Chester
Cheshire
CH3 8HR
Wales
Director Name | Leslie Manning |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Pike Lane Kingsley Cheshire WA6 8EN |
Director Name | Mrs Michele Kim Manning |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Pike Lane, Kingsley Frodsham Cheshire WA6 8EN |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£51,819 |
Cash | £3,247 |
Current Liabilities | £141,225 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2017 | Insolvency:re progress report 22/01/2016-21/01/2017 (13 pages) |
---|---|
2 March 2016 | INSOLVENCY:Progress report ends 21/01/2016 (12 pages) |
23 February 2016 | Insolvency:liquidators annual progress report to 21/01/2015 (10 pages) |
20 May 2014 | INSOLVENCY:progress report (9 pages) |
18 March 2013 | Registered office address changed from Sterling House Mandarin Court Centre Park Warrington Cheshire WA1 1GG United Kingdom on 18 March 2013 (2 pages) |
14 March 2013 | Appointment of a liquidator (1 page) |
21 December 2012 | Order of court to wind up (2 pages) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Director's details changed for Charles Edward Robin Greenway on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Leslie Manning on 31 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Ad 28/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 July 2008 | Incorporation (13 pages) |