Mirfield
West Yorkshire
WF14 0HA
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew James English 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,153 |
Cash | £81,440 |
Current Liabilities | £10,287 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 August 2015 | Final Gazette dissolved following liquidation (1 page) |
7 May 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 May 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 December 2014 | Registered office address changed from 14 Bracken Close Mirfield West Yorkshire WF14 0HA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages) |
22 December 2014 | Registered office address changed from 14 Bracken Close Mirfield West Yorkshire WF14 0HA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages) |
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Resolutions
|
19 December 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2014 | Declaration of solvency (3 pages) |
19 December 2014 | Declaration of solvency (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 August 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 May 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 1 May 2014 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Andrew James English on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Andrew James English on 16 May 2012 (2 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Registered office address changed from 5 Highfield Court Liversedge West Yorkshire WF15 7PD United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 5 Highfield Court Liversedge West Yorkshire WF15 7PD United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
16 August 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
30 July 2010 | Incorporation (22 pages) |
30 July 2010 | Incorporation (22 pages) |