Manchester
M2 3BD
Director Name | Mr Paul Higgins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Director Name | Miss Deborah Davies |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midwest House 11 Crown Industrial Estate, Canal Ro Timperley Altrincham Cheshire WA14 1TF |
Director Name | Mrs Suzanne Greaves |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Riverbrook Road Stamford Brook Altrincham WA14 5UX |
Website | fairlinefinancial.co.uk |
---|---|
Telephone | 0808 1688322 |
Telephone region | Freephone |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Adam Deering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,494 |
Cash | £8,204 |
Current Liabilities | £70,493 |
Latest Accounts | 29 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
Latest Return | 29 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 12 September 2017 (overdue) |
6 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (16 pages) |
---|---|
25 January 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (13 pages) |
11 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (12 pages) |
3 February 2020 | Liquidators' statement of receipts and payments to 15 December 2019 (11 pages) |
6 February 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (11 pages) |
7 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (10 pages) |
16 February 2017 | Total exemption small company accounts made up to 29 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 29 May 2016 (6 pages) |
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to 1 City Road East Manchester M15 4PN on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to 1 City Road East Manchester M15 4PN on 10 January 2017 (2 pages) |
5 January 2017 | Declaration of solvency (4 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
5 January 2017 | Declaration of solvency (4 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
24 March 2016 | Current accounting period extended from 29 November 2015 to 29 May 2016 (1 page) |
24 March 2016 | Current accounting period extended from 29 November 2015 to 29 May 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 February 2016 | Appointment of Mr Adam Paul Deering as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Suzanne Greaves as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Suzanne Greaves as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Adam Paul Deering as a director on 11 February 2016 (2 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
17 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
22 December 2014 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 December 2014 | Amended total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 April 2013 | Appointment of Mrs Suzanne Greaves as a director (2 pages) |
4 April 2013 | Appointment of Mrs Suzanne Greaves as a director (2 pages) |
4 April 2013 | Termination of appointment of Deborah Davies as a director (1 page) |
4 April 2013 | Termination of appointment of Deborah Davies as a director (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Miss Deborah Davies on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Miss Deborah Davies on 28 November 2011 (2 pages) |
15 November 2011 | Termination of appointment of Paul Higgins as a director (1 page) |
15 November 2011 | Termination of appointment of Paul Higgins as a director (1 page) |
29 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 July 2011 | Change of name notice (1 page) |
6 July 2011 | Company name changed hanover sterling (uk) LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Change of name notice (1 page) |
6 July 2011 | Company name changed hanover sterling (uk) LIMITED\certificate issued on 06/07/11
|
27 May 2011 | Change of name notice (2 pages) |
27 May 2011 | Company name changed hanover insolvency LTD\certificate issued on 27/05/11
|
27 May 2011 | Company name changed hanover insolvency LTD\certificate issued on 27/05/11
|
27 May 2011 | Change of name notice (2 pages) |
21 April 2011 | Appointment of Miss Debby Davies as a director (2 pages) |
21 April 2011 | Appointment of Miss Debby Davies as a director (2 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|