Hilton
Huntingdon
Cambridgeshire
PE28 9NJ
Secretary Name | GREG Nelson Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | The Anchorage Malpas Village Truro Cornwall TR1 1SN |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
10 at £1 | Martin Hird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,105 |
Cash | £138,033 |
Current Liabilities | £22,928 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
21 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2014 | Registered office address changed from The Anchorage Malpas Village Truro Cornwall TR1 1SN to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from The Anchorage Malpas Village Truro Cornwall TR1 1SN to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Declaration of solvency (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 May 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
23 May 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Secretary's details changed for Greg Nelson Limited on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Greg Nelson Limited on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Martin Hird on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Martin Hird on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Greg Nelson Limited on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Martin Hird on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2009 | Incorporation (11 pages) |
30 March 2009 | Incorporation (11 pages) |