Bow Street
Ceredigion
SY24 5BU
Wales
Registered Address | C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Dafydd Ffredrick Raw-rees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,083 |
Cash | £18,895 |
Current Liabilities | £115,702 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 7 December 2016 (overdue) |
---|
6 January 2011 | Delivered on: 7 January 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 February 2019 | Restoration by order of the court (3 pages) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Administrator's progress report to 19 May 2014 (17 pages) |
23 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
23 May 2014 | Administrator's progress report to 19 May 2014 (17 pages) |
23 May 2014 | Notice of move from Administration to Dissolution (16 pages) |
9 January 2014 | Administrator's progress report to 5 December 2013 (15 pages) |
9 January 2014 | Administrator's progress report to 5 December 2013 (15 pages) |
9 January 2014 | Administrator's progress report to 5 December 2013 (15 pages) |
15 August 2013 | Notice of deemed approval of proposals (1 page) |
15 August 2013 | Notice of deemed approval of proposals (1 page) |
2 August 2013 | Statement of administrator's proposal (22 pages) |
2 August 2013 | Statement of administrator's proposal (22 pages) |
19 June 2013 | Registered office address changed from Tynparc Llandre Bow Street Dyfed SY24 5BU Wales on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Tynparc Llandre Bow Street Dyfed SY24 5BU Wales on 19 June 2013 (2 pages) |
17 June 2013 | Appointment of an administrator (1 page) |
17 June 2013 | Appointment of an administrator (1 page) |
20 March 2013 | Registered office address changed from C/O C/O Hawkins and Company Brook Cottage Silver Street Wrington Bristol North Somerset BS40 5QL England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from C/O C/O Hawkins and Company Brook Cottage Silver Street Wrington Bristol North Somerset BS40 5QL England on 20 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Tynparc Llandre Bow Street Ceredigion SY24 5BU United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Tynparc Llandre Bow Street Ceredigion SY24 5BU United Kingdom on 15 March 2013 (1 page) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 November 2010 | Incorporation (36 pages) |
23 November 2010 | Incorporation (36 pages) |