Manchester
M2 5GP
Director Name | Mr Christopher James Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2019(9 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Manchester M2 5GP |
Director Name | Philip Henry Cuerden |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Garstang Road Preston Lancashire PR1 1LD |
Website | www.phc-law.com/ |
---|---|
Telephone | 01772 203303 |
Telephone region | Preston |
Registered Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Philip Henry Cuerden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,581 |
Cash | £36,612 |
Current Liabilities | £399,505 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 June 2010 | Delivered on: 12 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
4 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2022 | Notice of move from Administration to Dissolution (14 pages) |
25 August 2021 | Administrator's progress report (15 pages) |
21 January 2021 | Administrator's progress report (18 pages) |
22 December 2020 | Notice of extension of period of Administration (3 pages) |
10 November 2020 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
13 July 2020 | Administrator's progress report (15 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
28 January 2020 | Statement of affairs with form AM02SOA (6 pages) |
28 January 2020 | Statement of administrator's proposal (31 pages) |
8 January 2020 | Registered office address changed from 107 Garstang Road Preston Lancashire PR1 1LD to Centurion House 129 Deansgate Manchester M3 3WR on 8 January 2020 (2 pages) |
7 January 2020 | Appointment of an administrator (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
7 May 2019 | Notification of Phillip Henry Cuerden as a person with significant control on 1 July 2016 (2 pages) |
7 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
30 April 2019 | Cessation of Philip Cuerden as a person with significant control on 17 March 2019 (1 page) |
15 April 2019 | Appointment of Mr Christopher James Wood as a director on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Craig Eric Porter as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Philip Henry Cuerden as a director on 15 April 2019 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
23 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages) |
17 September 2010 | Current accounting period shortened from 30 April 2011 to 30 November 2010 (3 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Incorporation (35 pages) |
7 April 2010 | Incorporation (35 pages) |