Manchester
M3 5EQ
Secretary Name | A Wright & Co Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2010(same day as company formation) |
Correspondence Address | Unit K Lyon Industrial Estate Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Mr Wayne Clarke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Electrical Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH |
Director Name | Mr Allan Mark Jennings |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 February 2011) |
Role | Electrical Component Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Jason Beaty 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (16 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 18 September 2013 (16 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (16 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
6 November 2012 | Liquidators statement of receipts and payments to 18 September 2012 (14 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (14 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (14 pages) |
28 September 2011 | Appointment of a voluntary liquidator (1 page) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Statement of affairs with form 4.19 (7 pages) |
28 September 2011 | Statement of affairs with form 4.19 (7 pages) |
28 September 2011 | Appointment of a voluntary liquidator (1 page) |
5 September 2011 | Registered office address changed from Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Unit K, Lyon Industrial Estate Atlantic Street Altrincham Cheshire WA14 5DH England on 5 September 2011 (2 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 February 2011 | Termination of appointment of Allan Jennings as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 14 October 2010
|
11 February 2011 | Termination of appointment of Allan Jennings as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 14 October 2010
|
11 February 2011 | Appointment of Mr Jason Charles Beaty as a director (2 pages) |
11 February 2011 | Appointment of Mr Jason Charles Beaty as a director (2 pages) |
21 December 2010 | Termination of appointment of Wayne Clarke as a director (1 page) |
21 December 2010 | Termination of appointment of Wayne Clarke as a director (1 page) |
21 December 2010 | Appointment of Mr Allan Mark Jennings as a director (2 pages) |
21 December 2010 | Appointment of Mr Allan Mark Jennings as a director (2 pages) |
18 October 2010 | Appointment of A Wright & Co Ltd as a secretary (2 pages) |
18 October 2010 | Appointment of A Wright & Co Ltd as a secretary (2 pages) |
7 October 2010 | Incorporation
|
7 October 2010 | Incorporation
|