Manchester
M3 2HW
Director Name | Mrs Wendy Christina Precious |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Thomas Adrian Precious 50.00% Ordinary |
---|---|
50 at £1 | Wendy Precious 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,389 |
Cash | £69,413 |
Current Liabilities | £55,647 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 April 2015 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 16 April 2015 (2 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Declaration of solvency (3 pages) |
15 April 2015 | Declaration of solvency (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
29 September 2010 | Director's details changed for Mrs Wendy Christina Precious on 19 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Thomas Adrian Precious on 19 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mr Thomas Adrian Precious on 19 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mrs Wendy Christina Precious on 19 August 2010 (2 pages) |
3 June 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages) |
3 June 2010 | Previous accounting period shortened from 31 August 2010 to 30 April 2010 (3 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 19 August 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 19 August 2009
|
19 August 2009 | Incorporation (14 pages) |
19 August 2009 | Incorporation (14 pages) |