Didsbury
Manchester
M20 5PG
Director Name | Miss Suzanne Mary Bradbury |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
Registered Address | 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 |
100 at £1 | Paul Robert Tandy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£73,751 |
Cash | £1,329 |
Current Liabilities | £95,316 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (10 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 27 April 2015 (10 pages) |
6 May 2014 | Statement of affairs with form 4.19 (5 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Statement of affairs with form 4.19 (5 pages) |
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA United Kingdom on 4 April 2014 (1 page) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 December 2012 | Director's details changed for Mr Paul Robert Tandy on 1 November 2012 (2 pages) |
28 December 2012 | Director's details changed for Mr Paul Robert Tandy on 1 November 2012 (2 pages) |
28 December 2012 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M29 8BA United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M29 8BA United Kingdom on 28 December 2012 (1 page) |
28 December 2012 | Director's details changed for Mr Paul Robert Tandy on 1 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 107 Oldham Street Manchester M4 1LW England on 6 November 2012 (1 page) |
8 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Suzanne Bradbury as a director (1 page) |
2 May 2012 | Termination of appointment of Suzanne Bradbury as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Appointment of Miss Suzanne Mary Bradbury as a director (3 pages) |
30 July 2010 | Appointment of Miss Suzanne Mary Bradbury as a director (3 pages) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|