Manchester
M2 7PW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £601,968 |
Gross Profit | £112,124 |
Net Worth | £19,295 |
Cash | £24,662 |
Current Liabilities | £62,131 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 January 2015 | Registered office address changed from C/O Melville & Co 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from C/O Melville & Co 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from C/O Melville & Co 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN England to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 8 January 2015 (2 pages) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Resolutions
|
7 January 2015 | Statement of affairs with form 4.19 (5 pages) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Statement of affairs with form 4.19 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 October 2013 | Director's details changed for Joanne Louise Pennington on 6 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Joanne Louise Pennington on 6 July 2013 (2 pages) |
3 October 2013 | Director's details changed for Joanne Louise Pennington on 6 July 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Joanne Louise Pennington on 1 October 2010 (2 pages) |
25 October 2011 | Director's details changed for Joanne Louise Pennington on 1 October 2010 (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Joanne Louise Pennington on 1 October 2010 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 October 2010 | Registered office address changed from C/O C/O Melville & Co Trinity Enterprise Centre Ironworks Road Furness Business Park Barrow-in-Furness Cumbria LA14 2PN on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O C/O Melville & Co Trinity Enterprise Centre Ironworks Road Furness Business Park Barrow-in-Furness Cumbria LA14 2PN on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O C/O Melville & Co Trinity Enterprise Centre Ironworks Road Furness Business Park Barrow-in-Furness Cumbria LA14 2PN on 4 October 2010 (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (2 pages) |
20 January 2010 | Current accounting period extended from 30 September 2010 to 31 October 2010 (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 10 October 2009
|
13 January 2010 | Resolutions
|
13 January 2010 | Memorandum and Articles of Association (2 pages) |
13 January 2010 | Memorandum and Articles of Association (2 pages) |
13 January 2010 | Statement of capital following an allotment of shares on 10 October 2009
|
13 January 2010 | Resolutions
|
28 October 2009 | Appointment of Joanne Louise Pennington as a director (3 pages) |
28 October 2009 | Appointment of Joanne Louise Pennington as a director (3 pages) |
16 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 (1 page) |
30 September 2009 | Incorporation (12 pages) |
30 September 2009 | Incorporation (12 pages) |