Failsworth
Manchester
M35 0SJ
Secretary Name | Nicola Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lord Lane Failsworth Manchester M35 0SJ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gary Abell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85 |
Cash | £5,400 |
Current Liabilities | £30,363 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 September 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to St James Building 79 Oxford Street Manchester M1 6HT on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to St James Building 79 Oxford Street Manchester M1 6HT on 8 September 2014 (2 pages) |
5 September 2014 | Statement of affairs with form 4.19 (7 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 February 2013 | Register(s) moved to registered office address (1 page) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 January 2011 | Company name changed abell facilities management LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Change of name notice (1 page) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gary Abell on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
16 February 2009 | Secretary appointed nicola foster (2 pages) |
16 February 2009 | Director appointed gary abell (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from abell facilities management LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment terminated director lee gilburt (1 page) |
15 January 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
9 January 2009 | Incorporation (18 pages) |