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 |
1 at £1 | Christopher Edward Rice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,609 |
Cash | £67,164 |
Current Liabilities | £52,870 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 February 2018 | Appointment of a voluntary liquidator (3 pages) |
29 January 2018 | Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 January 2018 (2 pages) |
26 January 2018 | Resolutions
|
26 January 2018 | Declaration of solvency (5 pages) |
2 January 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 November 2017 | Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
29 November 2017 | Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page) |
9 August 2017 | Director's details changed for Mr Christopher Edward Rice on 28 July 2017 (2 pages) |
9 August 2017 | Change of details for Mr Chris Edward Rice as a person with significant control on 29 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Christopher Edward Rice on 28 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
9 August 2017 | Change of details for Mr Chris Edward Rice as a person with significant control on 29 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
26 June 2017 | Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 June 2017 (1 page) |
26 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
13 June 2017 | Director's details changed for Mr Christopher Edward Rice on 8 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Christopher Edward Rice on 8 June 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 April 2015 | Director's details changed for Mr Christopher Edward Rice on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Christopher Edward Rice on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Christopher Edward Rice on 8 April 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Incorporation (20 pages) |
29 July 2010 | Incorporation (20 pages) |