Manchester
M2 4DU
Director Name | Mr David Boswell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gregs Building 1 Booth Street Manchester M2 4DU |
Director Name | Mrs Marie Christine Boswell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX Wales |
Website | www.soph.net |
---|
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dave Boswell 50.00% Ordinary |
---|---|
1 at £1 | Marie Boswell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £45,039 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 January 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
8 September 2020 | Liquidators' statement of receipts and payments to 26 June 2020 (21 pages) |
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
22 July 2020 | Insolvency:form LIQ06 - liquidator's resignation (3 pages) |
16 July 2020 | Removal of liquidator by secretary of state (4 pages) |
28 August 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (19 pages) |
1 September 2018 | Liquidators' statement of receipts and payments to 26 June 2018 (20 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (15 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 26 June 2017 (15 pages) |
5 July 2016 | Statement of affairs with form 4.19 (6 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Statement of affairs with form 4.19 (6 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Resolutions
|
20 June 2016 | Registered office address changed from Burton and Co 76C Davyhulme Road Davyhulme Manchester M41 7DN to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 20 June 2016 (2 pages) |
20 June 2016 | Registered office address changed from Burton and Co 76C Davyhulme Road Davyhulme Manchester M41 7DN to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 20 June 2016 (2 pages) |
24 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
14 September 2011 | Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
22 August 2011 | Registered office address changed from Banc Ty the Forge Lower Common Lydney Gloucestershire GL15 6DR United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Banc Ty the Forge Lower Common Lydney Gloucestershire GL15 6DR United Kingdom on 22 August 2011 (1 page) |
12 July 2011 | Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 1St Floor Portman Buildings Bulwark Business Est Chepstow Monmouthshire NP16 5QZ United Kingdom on 12 July 2011 (1 page) |
15 November 2010 | Registered office address changed from Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Registered office address changed from Suite 3 Claremont House High Street Lydney Gloucestershire GL15 5DX United Kingdom on 15 November 2010 (1 page) |
14 November 2010 | Director's details changed for Mr David Boswell on 14 November 2010 (2 pages) |
14 November 2010 | Director's details changed for Mr David Boswell on 14 November 2010 (2 pages) |
14 November 2010 | Secretary's details changed for Dave Boswell on 14 November 2010 (1 page) |
14 November 2010 | Secretary's details changed for Dave Boswell on 14 November 2010 (1 page) |
9 April 2010 | Appointment of Mr Dave Boswell as a director (2 pages) |
9 April 2010 | Termination of appointment of Marie Boswell as a director (1 page) |
9 April 2010 | Appointment of Mr Dave Boswell as a director (2 pages) |
9 April 2010 | Termination of appointment of Marie Boswell as a director (1 page) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|