Moss Nook
Manchester
M22 5LU
Director Name | Sophie Wilding |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brookash Rd Moss Nook Manchester M22 5LU |
Secretary Name | James Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 8 Brookash Road Moss Nook Manchester Greater Manchester M22 5LU |
Telephone | 0161 8319937 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 9 Royal Exchange Arcade Manchester M2 7EA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | James Cox 50.00% Ordinary |
---|---|
1 at £1 | Sophie Wilding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,988 |
Current Liabilities | £157,724 |
Latest Accounts | 27 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
12 September 2011 | Delivered on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 June 2017 | Voluntary strike-off action has been suspended (1 page) |
31 May 2017 | Application to strike the company off the register (2 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Total exemption small company accounts made up to 27 December 2014 (5 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
7 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 October 2014 | Total exemption small company accounts made up to 29 December 2013 (4 pages) |
26 September 2014 | Current accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
12 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 29 December 2012 (4 pages) |
3 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
2 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 December 2010 (3 pages) |
17 November 2011 | Appointment of James Cox as a secretary (3 pages) |
26 October 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages) |
22 November 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
25 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 October 2010 | Director's details changed for Sophie Wilding on 1 October 2009 (2 pages) |
23 October 2010 | Director's details changed for Sophie Wilding on 1 October 2009 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 7 water lane wilmslow cheshire macclesfield SK9 5AE uk (1 page) |
10 July 2009 | Incorporation (13 pages) |