Manchester
M3 4LY
Director Name | Mrs Lynn Hulse-Cane |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ |
Secretary Name | Mrs Lynn Hulse-Cane |
---|---|
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Lynn Hulse-cane 60.00% Ordinary |
---|---|
40 at £1 | Philip Allan Hulse 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,088 |
Cash | £30,497 |
Current Liabilities | £93,768 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 June 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 June 2014 | Registered office address changed from Imex House 40 Princess Street Manchester Lancs M1 6DE on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from Imex House 40 Princess Street Manchester Lancs M1 6DE on 18 June 2014 (2 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Statement of affairs with form 4.19 (5 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of affairs with form 4.19 (5 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a secretary (1 page) |
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a director (1 page) |
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a secretary (1 page) |
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a secretary (1 page) |
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a director (1 page) |
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a secretary (1 page) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a secretary (1 page) |
18 December 2013 | Termination of appointment of Lynn Hulse-Cane as a secretary (1 page) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 April 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
4 April 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
31 January 2012 | Director's details changed for Mr Philip Allan Hulse on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Philip Allan Hulse on 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ England on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ England on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from High House S Farm Todmorden Road Bacup Lancashire OL13 9UZ England on 6 July 2011 (2 pages) |
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|