Manchester
M2 7PW
Director Name | Kathryn Jane Hickman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 March 2019) |
Role | Hotel & Restaurant Manager |
Country of Residence | England |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Website | beecheshotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 426432 |
Telephone region | Coppull |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£379,902 |
Cash | £99,131 |
Current Liabilities | £623,196 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 March 2018 | Liquidators' statement of receipts and payments to 26 January 2018 (16 pages) |
20 October 2017 | Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
7 February 2017 | Statement of affairs with form 4.19 (6 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
7 February 2017 | Statement of affairs with form 4.19 (6 pages) |
19 January 2017 | Registered office address changed from School Lane Standish Wigan WN6 0TD to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from School Lane Standish Wigan WN6 0TD to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 19 January 2017 (2 pages) |
12 January 2017 | Appointment of Kathryn Jane Hickman as a director on 11 January 2017 (2 pages) |
12 January 2017 | Appointment of Kathryn Jane Hickman as a director on 11 January 2017 (2 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Register inspection address has been changed from C/O C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW United Kingdom (1 page) |
31 March 2014 | Register inspection address has been changed from C/O C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW United Kingdom (1 page) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mrs Rita Moore on 18 March 2014 (3 pages) |
31 March 2014 | Director's details changed for Mrs Rita Moore on 18 March 2014 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Director's details changed for Mrs Rita Moore on 18 March 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Mrs Rita Moore on 18 March 2010 (2 pages) |
8 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Ad 31/03/09\gbp si 240@1=240\gbp ic 760/1000\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
8 April 2009 | Ad 31/03/09\gbp si 240@1=240\gbp ic 760/1000\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
18 March 2009 | Incorporation (18 pages) |
18 March 2009 | Incorporation (18 pages) |