Urmston
Manchester
M41 9QG
Director Name | Paul Terence Bate |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Registered Address | Leonards Curtis House Elms Square Bury New Road Whitehield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£17,794 |
Cash | £22 |
Current Liabilities | £27,182 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2017 | Liquidators' statement of receipts and payments to 23 November 2016 (10 pages) |
---|---|
5 January 2016 | Satisfaction of charge 1 in full (4 pages) |
11 December 2015 | Registered office address changed from C/O Leon Herman Key House 7a Christie Way Manchester M21 7QY to Leonards Curtis House Elms Square Bury New Road Whitehield M45 7TA on 11 December 2015 (2 pages) |
9 December 2015 | Statement of affairs with form 4.19 (8 pages) |
9 December 2015 | Appointment of a voluntary liquidator (1 page) |
9 December 2015 | Resolutions
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 March 2013 | Director's details changed for Andrew May on 14 March 2013 (2 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 7 March 2012 (1 page) |
16 February 2011 | Appointment of Andrew May as a director (2 pages) |
16 February 2011 | Termination of appointment of Paul Terence Bate as a director (1 page) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 September 2010 | Incorporation (48 pages) |