Manchester
M3 4LY
Director Name | Mrs Cheryl Fernandes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
Website | www.michael-frye.com |
---|
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £1 | Mr Michael Robert Frye 75.00% Ordinary |
---|---|
1 at £1 | Pamela Frye 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,160 |
Cash | £9,328 |
Current Liabilities | £144,262 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 January 2021 | Statement of affairs (8 pages) |
5 January 2021 | Resolutions
|
5 January 2021 | Appointment of a voluntary liquidator (3 pages) |
5 January 2021 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 5 January 2021 (2 pages) |
8 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
29 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 February 2019 | Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to Bank House Market Street Whaley Bridge High Peak SK23 7AA on 1 February 2019 (1 page) |
3 September 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
26 May 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
21 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 September 2013 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 18 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr Michael Robert Frye on 1 May 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Robert Frye on 1 May 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Michael Robert Frye on 1 May 2013 (2 pages) |
18 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS England on 18 September 2013 (1 page) |
18 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
19 April 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Appointment of Mr Michael Robert Frye as a director (2 pages) |
7 September 2010 | Termination of appointment of Cheryl Fernandes as a director (1 page) |
7 September 2010 | Appointment of Mr Michael Robert Frye as a director (2 pages) |
7 September 2010 | Termination of appointment of Cheryl Fernandes as a director (1 page) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|