Manchester
M2 1EW
Director Name | Mr David Goodwin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Heronpool Drive Baldwins Gate Newcastle Staffordshire ST5 5LJ |
Director Name | Mr Paul John Walters |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS |
Telephone | 020 72510190 |
---|---|
Telephone region | London |
Registered Address | C/O Kroll Advisory Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Kate Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £626 |
Current Liabilities | £32,575 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
18 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 July 2022 | Liquidators' statement of receipts and payments to 8 June 2022 (17 pages) |
21 June 2021 | Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 June 2021 (2 pages) |
17 June 2021 | Statement of affairs (8 pages) |
17 June 2021 | Resolutions
|
17 June 2021 | Appointment of a voluntary liquidator (3 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
10 February 2021 | Cessation of Kate Walters as a person with significant control on 10 February 2021 (1 page) |
10 February 2021 | Notification of Paul John Walters as a person with significant control on 10 February 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
30 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
31 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 19 August 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 September 2018 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 20 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Termination of appointment of Paul John Walters as a director on 13 February 2015 (1 page) |
11 May 2015 | Termination of appointment of Paul John Walters as a director on 13 February 2015 (1 page) |
11 May 2015 | Appointment of Mr Niven Ziad as a director on 13 February 2015 (2 pages) |
11 May 2015 | Appointment of Mr Niven Ziad as a director on 13 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 June 2013 | Termination of appointment of David Goodwin as a director (1 page) |
28 June 2013 | Termination of appointment of David Goodwin as a director (1 page) |
28 June 2013 | Appointment of Mr Paul John Walters as a director (2 pages) |
28 June 2013 | Appointment of Mr Paul John Walters as a director (2 pages) |
17 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
17 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Registered office address changed from 95-97 High Street Newcastle Staffordshire ST5 1PS England on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 95-97 High Street Newcastle Staffordshire ST5 1PS England on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Incorporation (20 pages) |
12 August 2010 | Incorporation (20 pages) |