Failsworth
Manchester
Lancashire
M35 9HE
Secretary Name | Paula Dewhirst |
---|---|
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Paulden Drive Failsworth Manchester Lancashire M35 0SP |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £646 |
Cash | £2,374 |
Current Liabilities | £46,335 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 October 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 (2 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (10 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 4 March 2016 (10 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (7 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 4 March 2015 (7 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (7 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 4 March 2015 (7 pages) |
19 March 2014 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 19 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 221 Ashton Road East Failsworth Manchester Lancashire M35 9HE United Kingdom on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 221 Ashton Road East Failsworth Manchester Lancashire M35 9HE United Kingdom on 13 March 2014 (2 pages) |
11 March 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 March 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2013 | Registration of charge 068127610001 (12 pages) |
2 May 2013 | Registration of charge 068127610001 (12 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
11 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Michael John Dewhirst on 9 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Michael John Dewhirst on 9 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael John Dewhirst on 9 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Incorporation (12 pages) |
9 February 2009 | Incorporation (12 pages) |