Boothstown
Manchester
M28 1XJ
Secretary Name | Sheila Irene Gleave |
---|---|
Status | Closed |
Appointed | 11 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Border Brook Lane Boothstown Manchester M28 1XJ |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7 at £0.1 | Michael Gleave 70.00% Ordinary |
---|---|
3 at £0.1 | Sheila Gleave 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,292 |
Cash | £4 |
Current Liabilities | £55,933 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 July 2018 | Liquidators' statement of receipts and payments to 22 June 2018 (10 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (11 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (11 pages) |
1 July 2016 | Statement of affairs with form 4.19 (5 pages) |
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
1 July 2016 | Statement of affairs with form 4.19 (5 pages) |
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 June 2016 (1 page) |
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 April 2014 | Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG on 29 April 2014 (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Michael Anthony Gleave on 1 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Michael Anthony Gleave on 1 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Michael Anthony Gleave on 1 November 2009 (2 pages) |
18 February 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
18 February 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
11 November 2008 | Incorporation (17 pages) |
11 November 2008 | Incorporation (17 pages) |