Hereford
HR4 7AB
Wales
Secretary Name | Laura Wooles |
---|---|
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Railway View Stretton Sugwas Hereford HR4 7AB Wales |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £56,858 |
Cash | £49,152 |
Current Liabilities | £127,724 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
27 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages) |
22 January 2016 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 January 2016 (2 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Declaration of solvency (3 pages) |
18 January 2016 | Declaration of solvency (3 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2015 | Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 September 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Dylan Richard Wooles on 26 January 2013 (2 pages) |
3 February 2014 | Director's details changed for Dylan Richard Wooles on 26 January 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 February 2013 | Director's details changed for Dylan Richard Wooles on 31 January 2012 (2 pages) |
20 February 2013 | Director's details changed for Dylan Richard Wooles on 31 January 2012 (2 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Dylan Richard Wooles on 19 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Dylan Richard Wooles on 19 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Laura Wooles on 19 October 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 October 2012 | Secretary's details changed for Laura Wooles on 19 October 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 October 2012 | Current accounting period shortened from 30 June 2012 to 30 June 2011 (1 page) |
3 October 2012 | Current accounting period shortened from 30 June 2012 to 30 June 2011 (1 page) |
1 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
1 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2011 | Incorporation (23 pages) |
24 January 2011 | Incorporation (23 pages) |