Poynton
Stockport
Cheshire
SK12 1DG
Director Name | Mr Brian Andrew Mannheim |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 14-18 New Hall Hey Business Park Rossendale Lancashire BB4 6HL |
Director Name | Mr Graeme Nicholas Preston Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bolton Avenue Cheadle Hulme Cheadle Cheshire SK8 7QS |
Secretary Name | Miss Patricia Maria Froggatt |
---|---|
Status | Resigned |
Appointed | 16 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | 69 Dane Road Sale Cheshire M33 7BP |
Registered Address | St George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Graeme Nicholas Preston Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,661 |
Cash | £24,775 |
Current Liabilities | £282,344 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Final Gazette dissolved following liquidation (1 page) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 November 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (11 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 18 March 2013 (11 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 18 March 2013 (11 pages) |
27 March 2012 | Registered office address changed from Units 14-18 New Hall Hey Business Park Rossendale Lancashire BB4 6HL on 27 March 2012 (2 pages) |
27 March 2012 | Registered office address changed from Units 14-18 New Hall Hey Business Park Rossendale Lancashire BB4 6HL on 27 March 2012 (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Appointment of a voluntary liquidator (2 pages) |
27 March 2012 | Statement of affairs with form 4.19 (7 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Statement of affairs with form 4.19 (7 pages) |
27 March 2012 | Appointment of a voluntary liquidator (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
18 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 (1 page) |
18 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 August 2010 | Company name changed the loop creative media LIMITED\certificate issued on 26/08/10
|
26 August 2010 | Change of name notice (1 page) |
26 August 2010 | Change of name notice (1 page) |
26 August 2010 | Resolutions
|
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed MBP2 LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed MBP2 LIMITED\certificate issued on 11/08/10
|
14 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Appointment of Mr Brian Andrew Mannheim as a director (3 pages) |
12 July 2010 | Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP United Kingdom on 12 July 2010 (2 pages) |
12 July 2010 | Appointment of Mr Brian Andrew Mannheim as a director (3 pages) |
12 July 2010 | Termination of appointment of Graeme Wood as a director (2 pages) |
12 July 2010 | Registered office address changed from 69 Dane Road Sale Cheshire M33 7BP United Kingdom on 12 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Graeme Wood as a director (2 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2010 | Termination of appointment of Patricia Froggatt as a secretary (1 page) |
16 March 2010 | Appointment of Geoffrey Burney as a secretary (2 pages) |
16 March 2010 | Appointment of Geoffrey Burney as a secretary (2 pages) |
16 March 2010 | Termination of appointment of Patricia Froggatt as a secretary (1 page) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed aquatising.com LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Company name changed aquatising.com LIMITED\certificate issued on 11/03/10
|
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 October 2009 | Appointment of Miss Patricia Maria Froggatt as a secretary (1 page) |
28 October 2009 | Appointment of Miss Patricia Maria Froggatt as a secretary (1 page) |
2 April 2009 | Incorporation (11 pages) |
2 April 2009 | Incorporation (11 pages) |