Glasgow
G52 1DY
Scotland
Director Name | Mr Leon Timothy Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Registered Address | C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 June 2023 | Liquidators' statement of receipts and payments to 22 April 2022 (11 pages) |
---|---|
23 May 2022 | Liquidators' statement of receipts and payments to 22 April 2021 (11 pages) |
1 July 2020 | Liquidators' statement of receipts and payments to 22 April 2020 (9 pages) |
15 August 2019 | Liquidators' statement of receipts and payments to 22 April 2019 (5 pages) |
18 May 2018 | Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6HT to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 18 May 2018 (2 pages) |
9 May 2018 | Liquidators' statement of receipts and payments to 22 April 2018 (5 pages) |
24 January 2018 | Liquidators' statement of receipts and payments to 22 April 2017 (3 pages) |
24 January 2018 | Liquidators' statement of receipts and payments to 22 April 2016 (3 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (4 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (4 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (4 pages) |
21 May 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 May 2014 (2 pages) |
20 May 2014 | Statement of affairs with form 4.19 (5 pages) |
20 May 2014 | Statement of affairs with form 4.19 (5 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 February 2014 | Withdraw the company strike off application (2 pages) |
20 February 2014 | Withdraw the company strike off application (2 pages) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (3 pages) |
23 December 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Termination of appointment of Leon Williams as a director (1 page) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Appointment of Stephen Heggie as a director (2 pages) |
16 April 2013 | Appointment of Stephen Heggie as a director (2 pages) |
16 April 2013 | Termination of appointment of Leon Williams as a director (1 page) |
22 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Leon Timothy Williams on 23 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Director's details changed for Mr Leon Timothy Williams on 23 March 2012 (2 pages) |
26 January 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 26 January 2012 (1 page) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|