Manchester
M3 3HF
Director Name | Mrs Andrea Dishman |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Jennifer Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2013(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mrs Susan Fellows |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ |
Director Name | Mr Gareth Price |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ |
Registered Address | 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 |
Year | 2012 |
---|---|
Net Worth | £166,046 |
Cash | £24,864 |
Current Liabilities | £392,330 |
Latest Accounts | 31 August 2012 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (13 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 1 April 2016 (13 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (13 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 1 April 2015 (17 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 1 April 2015 (17 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (17 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (17 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (8 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (8 pages) |
24 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 24 March 2014 (2 pages) |
14 January 2014 | Registered office address changed from the Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from the Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014 (2 pages) |
6 November 2013 | Appointment of Andrea Dishman as a director (3 pages) |
6 November 2013 | Appointment of Andrea Dishman as a director (3 pages) |
24 October 2013 | Appointment of Mrs Jennifer Price as a director (3 pages) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
24 October 2013 | Appointment of Mrs Jennifer Price as a director (3 pages) |
22 October 2013 | Termination of appointment of Susan Fellows as a director (1 page) |
22 October 2013 | Termination of appointment of Susan Fellows as a director (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Termination of appointment of Gareth Price as a director (2 pages) |
6 March 2013 | Termination of appointment of Gareth Price as a director (2 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Registered office address changed from 72-74 Clarence Street Hull Lincolnshire HU91DN on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 72-74 Clarence Street Hull Lincolnshire HU91DN on 13 September 2011 (2 pages) |
24 May 2011 | Appointment of Gareth Price as a director (3 pages) |
24 May 2011 | Appointment of Mr Trevor Price as a director (3 pages) |
24 May 2011 | Appointment of Gareth Price as a director (3 pages) |
24 May 2011 | Appointment of Mr Trevor Price as a director (3 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 April 2011 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
5 April 2011 | Amended accounts made up to 31 October 2009 (6 pages) |
5 April 2011 | Amended accounts made up to 31 October 2009 (6 pages) |
14 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Susan Fellows on 17 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Susan Fellows on 17 October 2009 (2 pages) |
17 October 2008 | Incorporation (14 pages) |
17 October 2008 | Incorporation (14 pages) |