Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary Name | Mr Paul Arthur Sumner |
---|---|
Status | Closed |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Richard James Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ |
Director Name | Mr Karl Timberlake |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2012) |
Role | Land & Property |
Country of Residence | England |
Correspondence Address | 6th Floor 8 Exchange Quay Salford Lancashire M5 3EJ |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
50 at £1 | Paul Arthur Sumner 50.00% Ordinary |
---|---|
50 at £1 | Richard Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,128 |
Cash | £205,374 |
Current Liabilities | £683,291 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (11 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 31 July 2014 (11 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 31 July 2014 (11 pages) |
16 August 2013 | Statement of affairs with form 4.19 (9 pages) |
16 August 2013 | Statement of affairs with form 4.19 (9 pages) |
9 August 2013 | Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 9 August 2013 (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
7 August 2013 | Appointment of a voluntary liquidator (1 page) |
25 July 2013 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 13 High Street East Glossop Derbyshire SK13 8DA on 25 July 2013 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
11 June 2013 | Termination of appointment of Richard Harrison as a director (1 page) |
11 June 2013 | Termination of appointment of Richard Harrison as a director (1 page) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 6Th Floor 8 Exchange Quay Salford Lancashire M5 3EJ on 6 August 2012 (2 pages) |
16 July 2012 | Annual return made up to 24 May 2012 (14 pages) |
16 July 2012 | Annual return made up to 24 May 2012 (14 pages) |
23 May 2012 | Termination of appointment of Karl Timberlake as a director (2 pages) |
23 May 2012 | Termination of appointment of Karl Timberlake as a director (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
12 July 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
26 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (15 pages) |
16 May 2011 | Registered office address changed from 23 Ferrymasters Way Irlam Manchester Lancs M44 6GH United Kingdom on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 23 Ferrymasters Way Irlam Manchester Lancs M44 6GH United Kingdom on 16 May 2011 (2 pages) |
26 April 2011 | Appointment of Mr Karl John Timberlake as a director (3 pages) |
26 April 2011 | Appointment of Mr Karl John Timberlake as a director (3 pages) |
30 November 2010 | Appointment of Mr Richard James Harrison as a director (3 pages) |
30 November 2010 | Appointment of Mr Richard James Harrison as a director (3 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |