Manchester
M15 4JE
Director Name | Mr Simon David Wray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | i-mexdirect.co.uk |
---|---|
Telephone | 0161 8208301 |
Telephone region | Manchester |
Registered Address | St George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £46,759 |
Current Liabilities | £220,735 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (13 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 24 June 2015 (13 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 24 June 2015 (13 pages) |
8 July 2014 | Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD United Kingdom on 8 July 2014 (2 pages) |
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Statement of affairs with form 4.19 (7 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 July 2014 | Statement of affairs with form 4.19 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
29 May 2012 | Statement of capital following an allotment of shares on 17 December 2011
|
29 May 2012 | Statement of capital following an allotment of shares on 17 December 2011
|
24 May 2012 | Director's details changed for Mr Alan Francis Mangan on 6 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Alan Francis Mangan on 6 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Mr Alan Francis Mangan on 6 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
12 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
4 May 2010 | Appointment of Mr Simon David Wray as a director (3 pages) |
4 May 2010 | Appointment of Mr Alan Francis Mangan as a director (3 pages) |
4 May 2010 | Appointment of Mr Simon David Wray as a director (3 pages) |
4 May 2010 | Appointment of Mr Alan Francis Mangan as a director (3 pages) |
13 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|