Manchester
Lancs
M9 7FG
Director Name | Mr Edward Tarling |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2009(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 78 Greencroft Penwortham Preston Lancs PR1 9LB |
Director Name | Mr Pashori Lal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 July 2010) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Portwrinkle Avenue Courthouse Gr Coventry Warwickshire CV6 7NU |
Secretary Name | Mr Pashori Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 July 2010) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Portwrinkle Avenue Courthouse Gr Coventry Warwickshire CV6 7NU |
Website | ccsweb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 3183828 |
Telephone region | Leicester |
Registered Address | Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
50 at £1 | Edward Tarling 50.00% Ordinary |
---|---|
50 at £1 | Peter Roebuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,151 |
Cash | £44,018 |
Current Liabilities | £94,291 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 November 2017 | Statement of administrator's proposal (54 pages) |
---|---|
7 November 2017 | Registered office address changed from 78 Greencroft Penwortham Preston PR1 9LB to Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 7 November 2017 (2 pages) |
26 October 2017 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
28 September 2017 | Appointment of an administrator (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
9 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 April 2011 | Registered office address changed from 19 Rolleston Road Blackburn Lancashire BB2 6SX on 20 April 2011 (1 page) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Mr Edward Tarling on 1 December 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Edward Tarling on 1 December 2009 (2 pages) |
15 July 2010 | Termination of appointment of Pashori Lal as a director (1 page) |
15 July 2010 | Termination of appointment of Pashori Lal as a secretary (1 page) |
15 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
7 April 2010 | Registered office address changed from 78 Greencroft Penwortham Preston Lancashire PR1 9LB on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 78 Greencroft Penwortham Preston Lancashire PR1 9LB on 7 April 2010 (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 7 hinchley road manchester lancs M9 7FG united kingdom (1 page) |
25 September 2009 | Director and secretary appointed pashori lal (4 pages) |
17 August 2009 | Incorporation (13 pages) |