Manchester
M3 4LY
Director Name | Mr Steven Lewiss Winstanley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Saracens Head 100 Summerwood Lane Halsall Ormskirk Lancashire L39 8RH |
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 |
100 at £1 | Steven Lewiss Winstanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367 |
Cash | £60,840 |
Current Liabilities | £83,933 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 January 2014 | Registered office address changed from Cooper Williamson Limited Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from Cooper Williamson Limited Suite 2 Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 30 January 2014 (2 pages) |
25 March 2013 | Registered office address changed from the Saracens Head 100 Summerwood Lane Halsall Ormskirk Lancashire L39 8RH on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from the Saracens Head 100 Summerwood Lane Halsall Ormskirk Lancashire L39 8RH on 25 March 2013 (2 pages) |
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Resolutions
|
5 December 2012 | Termination of appointment of Steven Winstanley as a director (1 page) |
5 December 2012 | Termination of appointment of Steven Winstanley as a director (1 page) |
5 December 2012 | Appointment of Mrs Denise Winstanley as a director (2 pages) |
5 December 2012 | Appointment of Mrs Denise Winstanley as a director (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
11 October 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
2 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
2 March 2012 | Director's details changed for Mr Steven Lewiss Winstanley on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Steven Lewiss Winstanley on 1 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Steven Lewiss Winstanley on 1 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-03-02
|
21 July 2011 | Registered office address changed from the Fox Inn 24 Roby Mill Upholland Lancashire WN8 0QF England on 21 July 2011 (2 pages) |
21 July 2011 | Registered office address changed from the Fox Inn 24 Roby Mill Upholland Lancashire WN8 0QF England on 21 July 2011 (2 pages) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|