Spinningfields
Manchester
M3 3AT
Director Name | Sasha Brennan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Ffordd Talargoch Prestatyn Clwyd LL19 8NN Wales |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Website | samslearningtree.co.uk |
---|
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Michelle Isobella Gowing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,770 |
Current Liabilities | £75,307 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 December 2020 | Death of a liquidator (3 pages) |
---|---|
23 June 2020 | Liquidators' statement of receipts and payments to 18 April 2020 (18 pages) |
5 July 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (18 pages) |
29 June 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (15 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
28 September 2017 | Removal of liquidator by court order (18 pages) |
28 September 2017 | Removal of liquidator by court order (18 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (12 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (12 pages) |
9 May 2016 | Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 159 Vale Road Rhyl Clwyd LL18 2PH to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 9 May 2016 (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Statement of affairs with form 4.19 (7 pages) |
6 May 2016 | Appointment of a voluntary liquidator (1 page) |
6 May 2016 | Statement of affairs with form 4.19 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 April 2014 | Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 161 Vale Road Rhyl Denbighshire LL18 2PH on 2 April 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
14 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
10 August 2012 | Director's details changed for Mrs Michelle Gowing on 9 December 2011 (2 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mrs Michelle Gowing on 9 December 2011 (2 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Director's details changed for Mrs Michelle Gowing on 9 December 2011 (2 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
7 June 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
7 June 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
18 November 2009 | Termination of appointment of Sasha Brennan as a director (2 pages) |
18 November 2009 | Termination of appointment of Sasha Brennan as a director (2 pages) |
19 August 2009 | Ad 04/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 August 2009 | Ad 04/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 August 2009 | Director appointed michelle gowing (2 pages) |
12 August 2009 | Director appointed michelle gowing (2 pages) |
11 August 2009 | Director appointed sasha brennan (2 pages) |
11 August 2009 | Director appointed sasha brennan (2 pages) |
10 August 2009 | Appointment terminated director andrew davis (1 page) |
10 August 2009 | Appointment terminated director andrew davis (1 page) |
4 August 2009 | Incorporation (17 pages) |
4 August 2009 | Incorporation (17 pages) |