Whitefield
Manchester
Lancashire
M45 7LT
Director Name | Mrs Penny Hussain |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Administrator |
Correspondence Address | Stagenhoe Farm Stagenhoe Park St Paul's Walden Hertfordshire SG4 8DA |
Director Name | Mr Shahid Hussain |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagenhoe Home Farm Stagenhoe Park St Pauls Walden Hertfordshire SG4 8DA |
Director Name | Mr Bradley Martin Cohen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2009) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ganton Avenue Whitefield Manchester Lancashire M45 7LT |
Director Name | Mr Kevin Edward Vincent Wootton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ganton Avenue Whitefield Manchester M45 7LT |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £10,572 |
Cash | £15,346 |
Current Liabilities | £63,255 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (9 pages) |
15 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (9 pages) |
15 February 2016 | Liquidators statement of receipts and payments to 19 December 2015 (9 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (7 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (7 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (7 pages) |
8 January 2014 | Registered office address changed from 2 Ganton Avenue Whitefield Manchester M45 7LT United Kingdom on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 2 Ganton Avenue Whitefield Manchester M45 7LT United Kingdom on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 2 Ganton Avenue Whitefield Manchester M45 7LT United Kingdom on 8 January 2014 (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Statement of affairs with form 4.19 (9 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Statement of affairs with form 4.19 (9 pages) |
2 January 2014 | Resolutions
|
28 November 2013 | Termination of appointment of Kevin Wootton as a director (1 page) |
28 November 2013 | Termination of appointment of Kevin Wootton as a director (1 page) |
5 July 2013 | Registration of charge 068092840001 (8 pages) |
5 July 2013 | Registration of charge 068092840001 (8 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-04
|
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
1 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
30 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
16 May 2011 | Consolidation of shares on 4 May 2011 (5 pages) |
16 May 2011 | Consolidation of shares on 4 May 2011 (5 pages) |
16 May 2011 | Consolidation of shares on 4 May 2011 (5 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Change of share class name or designation (2 pages) |
10 May 2011 | Statement of company's objects (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
10 May 2011 | Change of share class name or designation (2 pages) |
3 May 2011 | Director's details changed for Mr Kevin Edward Vincent Wooton on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Kevin Edward Vincent Wooton on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Kevin Edward Vincent Wooton on 3 May 2011 (2 pages) |
27 April 2011 | Appointment of Mr Kevin Edward Vincent Wooton as a director (2 pages) |
27 April 2011 | Appointment of Mr Kevin Edward Vincent Wooton as a director (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 3 December 2010 (1 page) |
5 November 2010 | Company name changed moxito marketing LTD\certificate issued on 05/11/10
|
5 November 2010 | Company name changed moxito marketing LTD\certificate issued on 05/11/10
|
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 February 2010 | Director's details changed for Mr Bradley Martin Cohen on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Bradley Martin Cohen on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Termination of appointment of Bradley Cohen as a director (1 page) |
27 November 2009 | Termination of appointment of Bradley Cohen as a director (1 page) |
23 November 2009 | Appointment of Mr Bradley Martin Cohen as a director (1 page) |
23 November 2009 | Appointment of Mr Bradley Martin Cohen as a director (1 page) |
23 November 2009 | Appointment of Mr Bradley Martin Cohen as a director (1 page) |
23 November 2009 | Appointment of Mr Bradley Martin Cohen as a director (1 page) |
16 November 2009 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 16 November 2009 (2 pages) |
8 October 2009 | Termination of appointment of Shahid Hussain as a director (1 page) |
8 October 2009 | Termination of appointment of Shahid Hussain as a director (1 page) |
12 May 2009 | Appointment terminated director penny hussain (1 page) |
12 May 2009 | Director appointed shahid hussain (2 pages) |
12 May 2009 | Director appointed shahid hussain (2 pages) |
12 May 2009 | Appointment terminated director penny hussain (1 page) |
7 May 2009 | Company name changed p h services (southern) LTD\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed p h services (southern) LTD\certificate issued on 08/05/09 (2 pages) |
21 March 2009 | Nc inc already adjusted 10/02/09 (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Nc inc already adjusted 10/02/09 (2 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | S-div (2 pages) |
21 March 2009 | Ad 09/02/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
21 March 2009 | S-div (2 pages) |
21 March 2009 | Ad 09/02/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
4 February 2009 | Incorporation (9 pages) |
4 February 2009 | Incorporation (9 pages) |