Manchester
M3 4LY
Registered Address | Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£97,848 |
Cash | £3,721 |
Current Liabilities | £135,795 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 December 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (29 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Appointment of a voluntary liquidator (1 page) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Court order INSOLVENCY:court order - replacement of liquidator (29 pages) |
11 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 November 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2014 | Statement of affairs with form 4.19 (6 pages) |
28 November 2014 | Statement of affairs with form 4.19 (6 pages) |
28 November 2014 | Appointment of a voluntary liquidator (1 page) |
28 November 2014 | Resolutions
|
6 November 2014 | Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 6 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 December 2012 | Director's details changed for Mrs Julie Sanderson on 30 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Director's details changed for Mrs Julie Sanderson on 30 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Director's details changed for Mrs Julie Sanderson on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mrs Julie Sanderson on 26 July 2012 (2 pages) |
11 June 2012 | Registered office address changed from 6 Fawcett Street Gainsborough Lincs DN21 2LH United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 6 Fawcett Street Gainsborough Lincs DN21 2LH United Kingdom on 11 June 2012 (1 page) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Register inspection address has been changed (1 page) |
1 December 2011 | Register inspection address has been changed (1 page) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|