201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director Name | Mr Stephen John Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A23 Red Scar Business Park, Longridge Road Preston Lancashire PR2 5NA |
Director Name | Beverley Seymour |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2012) |
Role | Sales And Marketing Director |
Country of Residence | Britain |
Correspondence Address | Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ |
Director Name | Mr Matthew John McKenna |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
900 at £1 | Hayley Richards 90.00% Ordinary |
---|---|
100 at £1 | Beverley Seymour 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,443 |
Cash | £3,856 |
Current Liabilities | £118,726 |
Latest Accounts | 28 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 May 2013 | Registered office address changed from C/O Rsm Tenon Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ United Kingdom on 17 May 2013 (2 pages) |
16 May 2013 | Statement of affairs with form 4.19 (10 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 May 2013 | Resolutions
|
18 September 2012 | Registered office address changed from C/O Green Cauldron Unit 408 Easter Park Haydock Lane Haydock St Helens Merseyside WA11 9TH United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of Beverley Seymour as a director (1 page) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Director's details changed for Beverley Seymour on 23 September 2011 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 November 2011 | Total exemption small company accounts made up to 28 June 2011 (7 pages) |
4 October 2011 | Previous accounting period extended from 28 February 2011 to 28 June 2011 (2 pages) |
28 September 2011 | Termination of appointment of Matthew Mckenna as a director (1 page) |
23 August 2011 | Registered office address changed from Unit a23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA United Kingdom on 23 August 2011 (1 page) |
19 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (13 pages) |
19 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (13 pages) |
28 March 2011 | Termination of appointment of Stephen Richards as a director (1 page) |
28 March 2011 | Appointment of Mrs Hayley Leah Richards as a director (2 pages) |
28 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders
|
6 July 2010 | Appointment of Matthew John Mckenna as a director (3 pages) |
22 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
25 May 2010 | Appointment of Beverley Seymour as a director (3 pages) |
5 February 2010 | Incorporation (21 pages) |