Bramhall
Stockport
Cheshire
SK7 3AN
Secretary Name | Mr Peter James Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Southport Road Ormskirk Lancashire L39 1LX |
Website | www.mooch-art.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8192199 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£193,155 |
Cash | £3,519 |
Current Liabilities | £19,972 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 15 June 2020 (21 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 15 June 2019 (21 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Removal of liquidator by court order (38 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (23 pages) |
26 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 July 2017 | Registered office address changed from 1 Stevenson Square Manchester M1 1DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 1 Stevenson Square Manchester M1 1DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 July 2017 (2 pages) |
5 July 2017 | Resolutions
|
5 July 2017 | Statement of affairs (13 pages) |
5 July 2017 | Statement of affairs (13 pages) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 July 2017 | Resolutions
|
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 May 2017 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
13 May 2017 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
10 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
10 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
13 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2012 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 November 2010 | Registered office address changed from 88 Oldham Street Manchester Greater Manchester M4 1LF on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 88 Oldham Street Manchester Greater Manchester M4 1LF on 23 November 2010 (1 page) |
10 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 92 southport road ormskirk lancashire L39 1LX (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 92 southport road ormskirk lancashire L39 1LX (1 page) |
2 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 September 2009 | Ad 28/08/09\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
2 September 2009 | Ad 20/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 September 2009 | Ad 28/08/09\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
20 August 2009 | Incorporation (14 pages) |
20 August 2009 | Incorporation (14 pages) |