Manchester
M4 5DL
Director Name | Mr Adam Bennett |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cherry Drive Brockhall Village Blackburn BB6 8HJ |
Director Name | Mrs Susan Gill Smithies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Cottage Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY |
Registered Address | Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £67,907 |
Cash | £17,886 |
Current Liabilities | £26,478 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
27 June 2016 | Administrator's progress report to 11 May 2016 (16 pages) |
27 June 2016 | Administrator's progress report to 11 May 2016 (16 pages) |
24 May 2016 | Notice of move from Administration to Dissolution on 11 May 2016 (16 pages) |
24 May 2016 | Notice of move from Administration to Dissolution on 11 May 2016 (16 pages) |
18 December 2015 | Administrator's progress report to 11 November 2015 (16 pages) |
18 December 2015 | Administrator's progress report to 11 November 2015 (16 pages) |
17 December 2015 | Notice of deemed approval of proposals (1 page) |
17 December 2015 | Notice of deemed approval of proposals (1 page) |
30 November 2015 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 November 2015 (2 pages) |
1 July 2015 | Statement of administrator's proposal (39 pages) |
1 July 2015 | Statement of administrator's proposal (39 pages) |
1 June 2015 | Appointment of an administrator (1 page) |
1 June 2015 | Appointment of an administrator (1 page) |
23 May 2015 | Company name changed ok claims LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed ok claims LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (4 pages) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2013 | Resolutions
|
27 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
28 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
27 June 2012 | Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
8 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of Susan Smithies as a director (1 page) |
1 December 2011 | Termination of appointment of Susan Smithies as a director (1 page) |
21 October 2011 | Registered office address changed from Express Buildings 1 George Leigh Street Manchester M4 5DL on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Express Buildings 1 George Leigh Street Manchester M4 5DL on 21 October 2011 (1 page) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 March 2011 | Appointment of Mrs Susan Gill Smithies as a director (2 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
17 March 2011 | Appointment of Mrs Susan Gill Smithies as a director (2 pages) |
2 December 2010 | Appointment of a director (3 pages) |
2 December 2010 | Appointment of a director (3 pages) |
22 November 2010 | Appointment of Paul John Boxen as a director (3 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
22 November 2010 | Appointment of Paul John Boxen as a director (3 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Registered office address changed from 7 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Termination of appointment of Adam Bennett as a director (2 pages) |
11 October 2010 | Registered office address changed from 7 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Termination of appointment of Adam Bennett as a director (2 pages) |
27 September 2010 | Incorporation (20 pages) |
27 September 2010 | Incorporation (20 pages) |