Manchester
M2 7PW
Secretary Name | Mrs Gillian Gibb |
---|---|
Status | Closed |
Appointed | 11 December 2012(2 years after company formation) |
Appointment Duration | 3 years (closed 11 December 2015) |
Role | Company Director |
Correspondence Address | 17 St Ann's Square Manchester M2 7PW |
Director Name | Mrs Marie-Anna Gurney |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Ann's Square Manchester M2 7PW |
Director Name | Mr Martin Gurney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Ann's Square Manchester M2 7PW |
Secretary Name | Mrs Juliette Yeardley |
---|---|
Status | Resigned |
Appointed | 01 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Robert Rawlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,495 |
Cash | £78,219 |
Current Liabilities | £333,605 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (11 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 6 May 2014 (11 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 6 May 2014 (11 pages) |
20 May 2013 | Registered office address changed from Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER United Kingdom on 20 May 2013 (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Appointment of a voluntary liquidator (1 page) |
17 May 2013 | Statement of affairs with form 4.19 (6 pages) |
8 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
11 December 2012 | Termination of appointment of Juliette Yeardley as a secretary (1 page) |
11 December 2012 | Appointment of Mrs Gillian Gibb as a secretary (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
3 February 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
18 January 2012 | Appointment of Mrs Juliette Yeardley as a secretary (1 page) |
11 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from Unit 4 the Mill Business Centre Mill Road Gringley on the Hill Doncaster DN10 4RA on 11 January 2012 (1 page) |
27 October 2011 | Termination of appointment of Marie-Anna Gurney as a director (2 pages) |
27 October 2011 | Appointment of Mr Robert Rawlinson as a director (3 pages) |
27 October 2011 | Termination of appointment of Martin Gurney as a director (2 pages) |
27 October 2011 | Registered office address changed from C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW United Kingdom on 27 October 2011 (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Company name changed kps products LIMITED\certificate issued on 07/04/11
|
16 November 2010 | Incorporation (49 pages) |