Salford
Manchester
M3 5JZ
Director Name | Mr Darren James |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260-268 Chapel Street Salford Manchester M3 5JZ |
Registered Address | 260-268 Chapel Street Salford Manchester M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Darren James 50.00% Ordinary |
---|---|
500 at £1 | Riad Julwen Erraji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,958 |
Cash | £17,213 |
Current Liabilities | £111,171 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Completion of winding up (1 page) |
17 February 2015 | Completion of winding up (1 page) |
3 June 2013 | Order of court to wind up (2 pages) |
3 June 2013 | Order of court to wind up (2 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
12 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts made up to 31 January 2010 (2 pages) |
23 September 2010 | Accounts made up to 31 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Darren James on 28 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Riad Julien Erraji on 28 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Darren James on 28 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Riad Julien Erraji on 28 January 2010 (2 pages) |
26 April 2010 | Registered office address changed from 32 Finchale Avenue Priorslee Telford Shropshire TF2 9YE United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 32 Finchale Avenue Priorslee Telford Shropshire TF2 9YE United Kingdom on 26 April 2010 (2 pages) |
24 June 2009 | Director appointed darren james (2 pages) |
24 June 2009 | Director appointed darren james (2 pages) |
28 January 2009 | Incorporation (13 pages) |
28 January 2009 | Incorporation (13 pages) |