Cudworth Street
London
E1 5QU
Director Name | Mr Derek Hersey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Businessman |
Correspondence Address | 22a Cudworth Street London E1 5QU |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,037 |
Cash | £14,903 |
Current Liabilities | £268,424 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (13 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke-on-Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Liquidators statement of receipts and payments to 6 April 2015 (8 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 6 April 2015 (8 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 6 April 2015 (8 pages) |
10 October 2014 | Registered office address changed from 45 Squirrels Heath Lane Romford RM2 6DP England to 77 the Boulevard Stoke-on-Trent ST6 6BD on 10 October 2014 (3 pages) |
11 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Statement of affairs with form 4.19 (7 pages) |
11 April 2014 | Resolutions
|
18 March 2014 | Registered office address changed from 14 Academy Square 1 Academy Fields Road Romford RM2 5UE on 18 March 2014 (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Registered office address changed from Railway Arch 22a Cudworth Street London E1 5QU United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Railway Arch 22a Cudworth Street London E1 5QU United Kingdom on 7 February 2014 (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
12 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
21 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2010 | Termination of appointment of Derek Hersey as a director (1 page) |
16 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Registered office address changed from 23 Brodie Road Guildford Surrey GU1 3RZ United Kingdom on 14 May 2010 (1 page) |
1 May 2010 | Appointment of Mrs Brenda Joyce Vincent as a director (2 pages) |
26 April 2010 | Termination of appointment of Derek Hersey as a director (2 pages) |
18 March 2009 | Incorporation (14 pages) |