Quay Street
Manchester
M3 3JZ
Director Name | Mr Richard Tubman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Ms Lynne Thornton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£196,899 |
Cash | £436 |
Current Liabilities | £471,446 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 27 November 2015 (19 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (19 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (19 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 27 November 2014 (18 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (18 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (18 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (18 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (18 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (18 pages) |
9 December 2013 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 2EZ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 2EZ on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 2EZ on 9 December 2013 (2 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages) |
14 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 November 2013 | Court order insolvency:replacement of liquidator :- d clements replaces j c sallabank 12/09/2013 (11 pages) |
10 December 2012 | Administrator's progress report to 28 November 2012 (15 pages) |
10 December 2012 | Administrator's progress report to 28 November 2012 (15 pages) |
28 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 August 2012 | Result of meeting of creditors (4 pages) |
14 August 2012 | Result of meeting of creditors (4 pages) |
19 July 2012 | Statement of affairs with form 2.14B (7 pages) |
19 July 2012 | Statement of affairs with form 2.14B (7 pages) |
16 July 2012 | Statement of administrator's proposal (31 pages) |
16 July 2012 | Statement of administrator's proposal (31 pages) |
5 July 2012 | Registered office address changed from Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Appointment of an administrator (1 page) |
5 July 2012 | Registered office address changed from Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD United Kingdom on 5 July 2012 (2 pages) |
5 July 2012 | Appointment of an administrator (1 page) |
5 July 2012 | Registered office address changed from Nuclear & Mechanical Services Stanley Street Workington Cumbria CA14 2JD United Kingdom on 5 July 2012 (2 pages) |
22 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page) |
15 September 2011 | Previous accounting period extended from 30 March 2011 to 31 March 2011 (1 page) |
15 September 2011 | Previous accounting period shortened from 30 April 2011 to 30 March 2011 (1 page) |
15 September 2011 | Previous accounting period shortened from 30 April 2011 to 30 March 2011 (1 page) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Termination of appointment of a secretary (2 pages) |
22 November 2010 | Termination of appointment of Lynne Thornton as a director (2 pages) |
22 November 2010 | Termination of appointment of a secretary (2 pages) |
22 November 2010 | Termination of appointment of Lynne Thornton as a director (2 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
30 April 2010 | Registered office address changed from Nuclear & Mechanical Engineering Limited Stanley Street Workington Cumbria CA14 2JD United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Unit 3 Lakeland Business Park, Lamplugh Road Cockermouth Cumbria CA13 0QT United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Unit 3 Lakeland Business Park, Lamplugh Road Cockermouth Cumbria CA13 0QT United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Nuclear & Mechanical Engineering Limited Stanley Street Workington Cumbria CA14 2JD United Kingdom on 30 April 2010 (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2010 | Director's details changed for Mr Richard Tubman on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Richard Tubman on 14 April 2010 (2 pages) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|