Cadishead
Manchester
Greater Manchester
M44 5FA
Director Name | Mr Andrew William Stubbs |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 551 Liverpool Road Irlam M44 6ZT |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£51,349 |
Cash | £12,222 |
Current Liabilities | £73,314 |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (18 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (18 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (15 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (15 pages) |
4 June 2015 | Registered office address changed from 37 Allenby Road Cadishead Manchester M44 5FA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 4 June 2015 (3 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Appointment of a voluntary liquidator (2 pages) |
4 June 2015 | Statement of affairs with form 4.19 (8 pages) |
4 June 2015 | Registered office address changed from 37 Allenby Road Cadishead Manchester M44 5FA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 4 June 2015 (3 pages) |
4 June 2015 | Appointment of a voluntary liquidator (2 pages) |
4 June 2015 | Statement of affairs with form 4.19 (8 pages) |
4 June 2015 | Registered office address changed from 37 Allenby Road Cadishead Manchester M44 5FA to 32 Stamford Street Altrincham Cheshire WA14 1EY on 4 June 2015 (3 pages) |
27 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Flat 6 551 Liverpool Road Irlam M44 6ZT England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Flat 6 551 Liverpool Road Irlam M44 6ZT England on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (13 pages) |
5 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (13 pages) |
5 April 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (13 pages) |
15 February 2011 | Termination of appointment of Andrew Stubbs as a director (1 page) |
15 February 2011 | Appointment of Mark Culleton as a director (2 pages) |
15 February 2011 | Appointment of Mark Culleton as a director (2 pages) |
15 February 2011 | Termination of appointment of Andrew Stubbs as a director (1 page) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|