The Fountains, Ballards Lane
London
Greater London
N3 1NL
Registered Address | Baker Tilly Business Services Limited 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at 1 | Richard Howard Ingleby 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 12 April 2013 (14 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (14 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (14 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (13 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (13 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (13 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (13 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (13 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (13 pages) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ United Kingdom on 14 April 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
19 February 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Company name changed nou brand LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice (3 pages) |
6 November 2009 | Company name changed nou brand LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice (3 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2008 | Incorporation (12 pages) |
18 September 2008 | Incorporation (12 pages) |