Bristol
BS5 7TF
Director Name | Mrs Laura Smith |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Whitefield Road Bristol BS5 7TF |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£33 |
Current Liabilities | £113,492 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (17 pages) |
---|---|
15 June 2016 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
18 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (17 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Court order insolvency:re block transfer replacement of liq (18 pages) |
19 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (20 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (20 pages) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2014 | Registered office address changed from 279 Lodge Causeway Bristol BS16 3RA to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 20 October 2014 (2 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2014 | Statement of affairs with form 4.19 (6 pages) |
9 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 June 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
6 May 2010 | Incorporation (35 pages) |