3000 Aviator Way
Manchester
M22 5TG
Director Name | Mrs Hayley Jane Simmons |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sunningdale Court Little Lever Bolton Lancashire BL3 1LZ |
Registered Address | Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£51,389 |
Cash | £2,089 |
Current Liabilities | £33,439 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved following liquidation (1 page) |
26 April 2016 | Completion of winding up (1 page) |
26 April 2016 | Completion of winding up (1 page) |
18 September 2014 | Order of court to wind up (2 pages) |
18 September 2014 | Order of court to wind up (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2014 | Amended accounts made up to 30 March 2012 (3 pages) |
4 February 2014 | Amended accounts made up to 30 March 2012 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Registered office address changed from 182 Leigh Road Worsley Manchester M28 1LW on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 182 Leigh Road Worsley Manchester M28 1LW on 14 January 2014 (1 page) |
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 May 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
24 February 2011 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
23 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
26 April 2010 | Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS United Kingdom on 26 April 2010 (1 page) |
18 February 2010 | Appointment of Anna Penelope Slater as a director (2 pages) |
18 February 2010 | Termination of appointment of Hayley Simmons as a director (1 page) |
18 February 2010 | Termination of appointment of Hayley Simmons as a director (1 page) |
18 February 2010 | Appointment of Anna Penelope Slater as a director (2 pages) |
5 November 2009 | Incorporation (43 pages) |
5 November 2009 | Incorporation (43 pages) |