Whitefield
Greater Manchester
M45 7TA
Secretary Name | Mrs Marlene Suter |
---|---|
Status | Closed |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
5 at £1 | Marlene Suter 50.00% Ordinary |
---|---|
5 at £1 | William Suter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,005 |
Cash | £56,209 |
Current Liabilities | £37,935 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 February 2017 | Registered office address changed from 29 the Grangeway London Middlesex N21 2HD to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 February 2017 (2 pages) |
---|---|
9 February 2017 | Appointment of a voluntary liquidator (1 page) |
9 February 2017 | Declaration of solvency (3 pages) |
9 February 2017 | Resolutions
|
15 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 August 2014 | Registered office address changed from 17 Farr Road Enfield Middlesex EN2 0DE to 29 the Grangeway London Middlesex N21 2HD on 13 August 2014 (1 page) |
6 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (3 pages) |
9 July 2012 | Director's details changed for Mr William Suter on 1 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr William Suter on 1 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 68 Windmill Hill Enfield Middlesex EN2 7AX on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Registered office address changed from 68 Windmill Hill Enfield Middlesex EN2 7AX on 9 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mrs Marlene Suter on 1 July 2012 (1 page) |
9 July 2012 | Secretary's details changed for Mrs Marlene Suter on 1 July 2012 (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Incorporation
|