Old Trafford
Manchester
M16 9HU
Director Name | Mr Alan Baker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westpoint Building 501 Chester Road Old Trafford Manchester M16 9HU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Alan Baker |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Ashfield Road Cheadle Stockport Cheshire SK8 1BB |
Director Name | Mr Richard Peter James Crook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Unit G/8 Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG |
Registered Address | 3rd Floor Westpoint Building 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £381 |
Cash | £13,540 |
Current Liabilities | £160,192 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 December 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 3 October 2016 (12 pages) |
18 October 2016 | Liquidators' statement of receipts and payments to 3 October 2016 (12 pages) |
11 December 2015 | Liquidators statement of receipts and payments to 3 October 2015 (12 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (12 pages) |
11 December 2015 | Liquidators' statement of receipts and payments to 3 October 2015 (12 pages) |
1 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (8 pages) |
1 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (8 pages) |
1 December 2014 | Liquidators statement of receipts and payments to 3 October 2014 (8 pages) |
1 December 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (8 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (9 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (9 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (9 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 3 October 2013 (9 pages) |
23 October 2012 | Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 23 October 2012 (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Statement of affairs with form 4.19 (7 pages) |
12 October 2012 | Statement of affairs with form 4.19 (7 pages) |
12 October 2012 | Appointment of a voluntary liquidator (1 page) |
12 October 2012 | Resolutions
|
12 October 2012 | Appointment of a voluntary liquidator (1 page) |
14 September 2012 | Appointment of Alan Baker as a director (3 pages) |
14 September 2012 | Appointment of Alan Baker as a director (3 pages) |
11 September 2012 | Termination of appointment of Richard Crook as a director (2 pages) |
11 September 2012 | Termination of appointment of Richard Crook as a director (2 pages) |
28 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
4 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
18 April 2012 | Appointment of Mr Richard Peter James Crook as a director (3 pages) |
18 April 2012 | Appointment of Mr Richard Peter James Crook as a director (3 pages) |
23 February 2012 | Termination of appointment of Alan Baker as a director (1 page) |
23 February 2012 | Termination of appointment of Alan Baker as a director (1 page) |
24 January 2012 | Director's details changed for Deborah Johns on 2 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Deborah Johns on 2 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Deborah Johns on 2 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 76 St Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 10 August 2011 (2 pages) |
4 July 2011 | Appointment of Alan Baker as a director (3 pages) |
4 July 2011 | Appointment of Alan Baker as a director (3 pages) |
19 August 2010 | Appointment of Deborah Johns as a director (2 pages) |
19 August 2010 | Appointment of Deborah Johns as a director (2 pages) |
9 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|