502 Skyline 1
Manchester
M4 5EH
Registered Address | 318 Skyline Central 50 Goulden Street Manchester M4 5EH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Christopher Colin Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,172 |
Cash | £2,589 |
Current Liabilities | £7,132 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2012 | Application to strike the company off the register (3 pages) |
24 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 October 2012 | Registered office address changed from C/O Duffy Accounting Service a8 Ashworth House(Rear) Deakins Business Park Blackburn Road Egerton Bolton Lancashire BL7 9RP on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Duffy Accounting Service a8 Ashworth House(Rear) Deakins Business Park Blackburn Road Egerton Bolton Lancashire BL7 9RP on 22 October 2012 (1 page) |
31 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
13 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Registered office address changed from Beehive Mill Unit 2L Jersey Street Manchester Lancashire M4 6JG on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Beehive Mill Unit 2L Jersey Street Manchester Lancashire M4 6JG on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Beehive Mill Unit 2L Jersey Street Manchester Lancashire M4 6JG on 1 February 2012 (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Director's details changed for Mr Christopher Colin Pearson on 12 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Christopher Colin Pearson on 12 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Registered office address changed from 50 Goulden Street 502 Skyline 1 Manchester M4 5EH England on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 50 Goulden Street 502 Skyline 1 Manchester M4 5EH England on 20 April 2010 (2 pages) |
12 May 2009 | Incorporation (17 pages) |
12 May 2009 | Incorporation (17 pages) |