Manchester
M2 4DU
Director Name | Mrs Katie Lyons |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Fraser Ilan Wolff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Fletcher Drive Bowdon Cheshire WA14 3FZ |
Telephone | 0161 8325902 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | Alexander Lyons 80.00% Ordinary |
---|---|
20 at £1 | Katie Wagner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,451 |
Cash | £3 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
3 March 2017 | Delivered on: 6 March 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 15 sycamore drive, lumm, WA13 9AU. Outstanding |
---|---|
18 September 2015 | Delivered on: 3 October 2015 Persons entitled: Ziporah Batya Henderson Classification: A registered charge Particulars: 15 sycamore drive lymm t/no. CH273860. Outstanding |
18 May 2015 | Delivered on: 30 May 2015 Persons entitled: Ziporah Batya Henderson Classification: A registered charge Particulars: 105A oldham road manchester l/h t/no MAN31541. Outstanding |
16 April 2015 | Delivered on: 1 May 2015 Persons entitled: George Leslie Henderson Classification: A registered charge Particulars: 71 canberra street clayton f/h GM157308. Outstanding |
30 January 2015 | Delivered on: 20 February 2015 Persons entitled: George Leslie Henderson Classification: A registered charge Particulars: L/H 135 and 136 seymour road south, clayton, manchester t/no LA73362 and LA302128. Outstanding |
15 May 2020 | Liquidators' statement of receipts and payments to 10 March 2020 (17 pages) |
---|---|
26 March 2019 | Resolutions
|
26 March 2019 | Appointment of a voluntary liquidator (3 pages) |
26 March 2019 | Statement of affairs (8 pages) |
26 February 2019 | Compulsory strike-off action has been suspended (1 page) |
21 February 2019 | Registered office address changed from Alex House 260-268 Chapel Street Salford Greater Manchester M3 5JZ to C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 21 February 2019 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 March 2017 | Appointment of Mrs Katie Lyons as a director on 1 March 2017 (2 pages) |
30 March 2017 | Appointment of Mrs Katie Lyons as a director on 1 March 2017 (2 pages) |
6 March 2017 | Registration of charge 071578930005, created on 3 March 2017 (3 pages) |
6 March 2017 | Registration of charge 071578930005, created on 3 March 2017 (3 pages) |
28 February 2017 | Satisfaction of charge 071578930003 in full (5 pages) |
28 February 2017 | Satisfaction of charge 071578930001 in full (4 pages) |
28 February 2017 | Satisfaction of charge 071578930002 in full (3 pages) |
28 February 2017 | Satisfaction of charge 071578930001 in full (4 pages) |
28 February 2017 | Satisfaction of charge 071578930002 in full (3 pages) |
28 February 2017 | Satisfaction of charge 071578930003 in full (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 October 2015 | Registration of charge 071578930004, created on 18 September 2015 (7 pages) |
3 October 2015 | Registration of charge 071578930004, created on 18 September 2015 (7 pages) |
30 May 2015 | Registration of charge 071578930003, created on 18 May 2015 (7 pages) |
30 May 2015 | Registration of charge 071578930003, created on 18 May 2015 (7 pages) |
1 May 2015 | Registration of charge 071578930002, created on 16 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Registration of charge 071578930002, created on 16 April 2015 (7 pages) |
20 February 2015 | Registration of charge 071578930001, created on 30 January 2015
|
20 February 2015 | Registration of charge 071578930001, created on 30 January 2015
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
6 May 2010 | Appointment of Mr Alexander Lyons as a director (2 pages) |
6 May 2010 | Appointment of Mr Alexander Lyons as a director (2 pages) |
6 May 2010 | Termination of appointment of Fraser Wolff as a director (1 page) |
6 May 2010 | Termination of appointment of Fraser Wolff as a director (1 page) |
24 March 2010 | Appointment of Fraser Wolff as a director (3 pages) |
24 March 2010 | Appointment of Fraser Wolff as a director (3 pages) |
19 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
19 March 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
15 February 2010 | Incorporation (43 pages) |
15 February 2010 | Incorporation (43 pages) |