Manchester
M2 2AN
Secretary Name | Pamela Aspinall |
---|---|
Status | Closed |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnett House 53 Fountain Street Manchester M2 2AN |
Registered Address | Barnett House 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Gregory George Aspinall 50.00% Ordinary |
---|---|
1 at £1 | Pamela Aspinall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,092 |
Cash | £8,911 |
Current Liabilities | £145,248 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed recovo LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Company name changed recovo LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
1 December 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-12-01
|
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 October 2010 | Registered office address changed from Unit D, 289 Talbot Road, Stretford Manchester M32 0YA on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Unit D, 289 Talbot Road, Stretford Manchester M32 0YA on 11 October 2010 (1 page) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Gregory George Aspinall on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Gregory George Aspinall on 30 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Pamela Aspinall on 30 June 2010 (1 page) |
12 July 2010 | Secretary's details changed for Pamela Aspinall on 30 June 2010 (1 page) |
25 January 2010 | Registered office address changed from Unit Q1 Aqueduct Business Centre Marple Stockport Cheshire SK6 5LD on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from Unit Q1 Aqueduct Business Centre Marple Stockport Cheshire SK6 5LD on 25 January 2010 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from unit 241, silk house park green macclesfield cheshire SK11 7QJ (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from unit 241, silk house park green macclesfield cheshire SK11 7QJ (1 page) |
31 July 2009 | Director's change of particulars / greg aspinall / 07/07/2009 (1 page) |
31 July 2009 | Director's change of particulars / greg aspinall / 07/07/2009 (1 page) |
30 June 2009 | Incorporation (14 pages) |
30 June 2009 | Incorporation (14 pages) |