Whixall
Whitchurch
Shrophire
SY13 2SE
Wales
Secretary Name | Mr Jacob Peter Kent-Baguley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West View Welsh End Whixall Whitchurch Shrophire SY13 2SE Wales |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£6,489 |
Cash | £11,545 |
Current Liabilities | £56,369 |
Latest Accounts | 30 September 2011 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (14 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 27 February 2015 (14 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (10 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (10 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 27 February 2013 (9 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (9 pages) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page) |
29 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 March 2012 | Registered office address changed from Exchange House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Statement of affairs with form 4.19 (5 pages) |
5 March 2012 | Appointment of a voluntary liquidator (2 pages) |
5 March 2012 | Registered office address changed from Exchange House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Resolutions
|
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from Exchange House Liverpool House Liverpool Road Newcastle Under Lyme Staffordshire ST5 9HD on 16 September 2010 (1 page) |
3 September 2010 | Registered office address changed from West View Welsh End Whixall Whitchurch Shropshire SY13 2SE on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from West View Welsh End Whixall Whitchurch Shropshire SY13 2SE on 3 September 2010 (2 pages) |
15 September 2009 | Incorporation (10 pages) |