Manchester
Lancs
M20 2LW
Director Name | William Mills |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 218 Burton Road Manchester Lancs M20 2LW |
Website | therosegardendidsbury.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4780747 |
Telephone region | Manchester |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | George Mills 50.00% Ordinary |
---|---|
5 at £1 | William Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,902 |
Cash | £10,391 |
Current Liabilities | £152,186 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 June 2014 | Delivered on: 5 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (16 pages) |
1 December 2017 | Liquidators' statement of receipts and payments to 18 September 2017 (16 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
29 September 2016 | Registered office address changed from 218 Burton Road Manchester Lancs M20 2LW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 29 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from 218 Burton Road Manchester Lancs M20 2LW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 29 September 2016 (2 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Statement of affairs with form 4.19 (6 pages) |
28 September 2016 | Statement of affairs with form 4.19 (6 pages) |
28 September 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 June 2014 | Registration of charge 075416650001 (8 pages) |
5 June 2014 | Registration of charge 075416650001 (8 pages) |
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Willaim Mills on 17 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Willaim Mills on 17 March 2011 (2 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|