Old Trafford
Manchester
Lancashire
M16 9HU
Secretary Name | Joan Zachariades |
---|---|
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Stirling Crescent Marshalls Cross St Helens Merseyside WA9 3TZ |
Director Name | Mrs Amy Marie Fitzpatrick |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 March 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dale Crescent St. Helens Merseyside WA9 4YD |
Director Name | Mrs Susan Fitzpatrick |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | School Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stirling Crescent Marshalls Cross St Helens Merseyside WA9 3TZ |
Registered Address | 3rd Floor West Point Building 501 Chester Road Old Trafford Manchester Lancashire M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£59,009 |
Cash | £5,389 |
Current Liabilities | £67,350 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (16 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (16 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (15 pages) |
2 November 2015 | Liquidators statement of receipts and payments to 27 August 2015 (15 pages) |
2 November 2015 | Liquidators' statement of receipts and payments to 27 August 2015 (15 pages) |
11 September 2014 | Registered office address changed from 46 Stirling Crescent Marshalls Cross St Helens Merseyside WA9 3TZ to 3Rd Floor West Point Building 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 46 Stirling Crescent Marshalls Cross St Helens Merseyside WA9 3TZ to 3Rd Floor West Point Building 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Statement of affairs with form 4.19 (9 pages) |
9 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Statement of affairs with form 4.19 (9 pages) |
9 September 2014 | Resolutions
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of Susan Fitzpatrick as a director (1 page) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Termination of appointment of Susan Fitzpatrick as a director (1 page) |
7 July 2010 | Appointment of Mrs Amy Marie Fitzpatrick as a director (2 pages) |
7 July 2010 | Appointment of Mrs Amy Marie Fitzpatrick as a director (2 pages) |
29 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 May 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2009 | Incorporation (23 pages) |
20 October 2009 | Incorporation (23 pages) |