Manchester
M3 4LY
Director Name | Mrs Charlotte Lynsey Murphy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nymrod House 85 King Street Whalley Lancashire BB7 9SW |
Secretary Name | Miss Joanne Crighton |
---|---|
Status | Resigned |
Appointed | 01 September 2013(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | Maple House Long Moss Lane New Longton Preston Lancashire PR4 4XQ |
Website | bespokespas.net |
---|
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £129,423 |
Current Liabilities | £324,020 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 May 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order INSOLVENCY:replacement of liquidator (15 pages) |
16 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Court order INSOLVENCY:replacement of liquidator (15 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Court order INSOLVENCY:Replacement Liquidator (15 pages) |
2 June 2015 | Court order INSOLVENCY:Replacement Liquidator (15 pages) |
11 March 2015 | Registered office address changed from Maple House Long Moss Lane New Longton Preston Lancashire PR4 4XQ to 340 Deansgate Manchester M3 4LY on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from Maple House Long Moss Lane New Longton Preston Lancashire PR4 4XQ to 340 Deansgate Manchester M3 4LY on 11 March 2015 (2 pages) |
10 March 2015 | Statement of affairs with form 4.19 (6 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Statement of affairs with form 4.19 (6 pages) |
10 March 2015 | Appointment of a voluntary liquidator (2 pages) |
10 March 2015 | Appointment of a voluntary liquidator (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 January 2015 | Termination of appointment of Joanne Crighton as a secretary on 10 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Joanne Crighton as a secretary on 10 January 2015 (1 page) |
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 March 2014 | Director's details changed for Mr Stephen Patrick Murphy on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from the Sheilings 56 Station Road New Longton Preston Lancashire PR4 4ZD England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from the Sheilings 56 Station Road New Longton Preston Lancashire PR4 4ZD England on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Stephen Patrick Murphy on 31 March 2014 (2 pages) |
6 September 2013 | Appointment of Miss Joanne Crighton as a secretary (1 page) |
6 September 2013 | Appointment of Miss Joanne Crighton as a secretary (1 page) |
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 August 2013 | Registered office address changed from Nymrod House 85 King Street Whalley Lancashire BB7 9SW United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Nymrod House 85 King Street Whalley Lancashire BB7 9SW United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Nymrod House 85 King Street Whalley Lancashire BB7 9SW United Kingdom on 6 August 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Termination of appointment of Charlotte Murphy as a director (1 page) |
20 June 2012 | Termination of appointment of Charlotte Murphy as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Mr Stephen Patrick Murphy on 1 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mrs Charlotte Lynsey Murphy on 1 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Stephen Patrick Murphy on 1 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mrs Charlotte Lynsey Murphy on 1 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mrs Charlotte Lynsey Murphy on 1 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Stephen Patrick Murphy on 1 July 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Director's details changed for Mr Stephen Patrick Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Stephen Patrick Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mrs Charlotte Lynsey Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mrs Charlotte Lynsey Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Stephen Patrick Murphy on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mrs Charlotte Lynsey Murphy on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / stephen murphy / 19/01/2009 (1 page) |
9 September 2009 | Director's change of particulars / stephen murphy / 19/01/2009 (1 page) |
12 February 2009 | Director appointed mrs charlotte lynsey murphy (1 page) |
12 February 2009 | Director appointed mrs charlotte lynsey murphy (1 page) |
12 August 2008 | Incorporation (13 pages) |
12 August 2008 | Incorporation (13 pages) |