Manchester
M2 5BE
Director Name | Maxine Argyle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
Director Name | Mr Michael Anthony Byczkowski |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
Secretary Name | Maxine Argyle |
---|---|
Status | Closed |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
Registered Address | C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Daga Industrial Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £889 |
Cash | £438 |
Current Liabilities | £280,056 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 October 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (14 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (14 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 13 September 2012 (14 pages) |
10 October 2011 | Registered office address changed from 68 West Gate Mansfield Nottinghamshire NG18 1RR England on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 68 West Gate Mansfield Nottinghamshire NG18 1RR England on 10 October 2011 (2 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of affairs with form 4.19 (6 pages) |
23 September 2011 | Statement of affairs with form 4.19 (6 pages) |
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Notice of completion of voluntary arrangement (2 pages) |
17 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 August 2011 | Notice of completion of voluntary arrangement (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 April 2010 | Secretary's details changed for Maxine Argyle on 1 October 2009 (1 page) |
8 April 2010 | Director's details changed for Duane William Argyle on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Anthony Byczkowski on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Duane William Argyle on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Anthony Byczkowski on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Maxine Argyle on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Maxine Argyle on 1 October 2009 (1 page) |
8 April 2010 | Director's details changed for Duane William Argyle on 1 October 2009 (2 pages) |
8 April 2010 | Secretary's details changed for Maxine Argyle on 1 October 2009 (1 page) |
8 April 2010 | Director's details changed for Maxine Argyle on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Maxine Argyle on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Michael Anthony Byczkowski on 1 October 2009 (2 pages) |
20 January 2010 | Memorandum and Articles of Association (11 pages) |
20 January 2010 | Memorandum and Articles of Association (11 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
6 April 2009 | Ad 30/03/09 gbp si 99@1=99 gbp ic 1/100 (1 page) |
6 April 2009 | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
5 April 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
5 April 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |