Company NameFSL Properties Trafford Press Limited
Company StatusDissolved
Company Number07574635
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Phillip Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Oak Court, Clifton Business Park, Wynne
Swinton
Manchester
M27 8FF

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2020Final Gazette dissolved following liquidation (1 page)
10 December 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
4 January 2019Liquidators' statement of receipts and payments to 20 October 2018 (15 pages)
22 January 2018Termination of appointment of Phillip Wright as a director on 8 September 2013 (1 page)
30 December 2017Liquidators' statement of receipts and payments to 20 October 2017 (16 pages)
30 November 2016Liquidators' statement of receipts and payments to 20 October 2016 (13 pages)
30 November 2016Liquidators' statement of receipts and payments to 20 October 2016 (13 pages)
26 November 2015Liquidators statement of receipts and payments to 20 October 2015 (12 pages)
26 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (12 pages)
26 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (12 pages)
11 March 2015Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 December 2014Liquidators statement of receipts and payments to 5 November 2014 (11 pages)
11 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (11 pages)
11 December 2014Liquidators statement of receipts and payments to 5 November 2014 (11 pages)
11 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (11 pages)
6 November 2014Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages)
5 November 2014Certificate of removal of voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Certificate of removal of voluntary liquidator (1 page)
24 September 2014Appointment of a voluntary liquidator (1 page)
24 September 2014Appointment of a voluntary liquidator (1 page)
23 September 2014Administrator's progress report to 18 September 2014 (18 pages)
23 September 2014Administrator's progress report to 18 September 2014 (18 pages)
17 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Administrator's progress report to 25 March 2014 (17 pages)
1 May 2014Administrator's progress report to 25 March 2014 (17 pages)
9 December 2013Notice of deemed approval of proposals (1 page)
9 December 2013Notice of deemed approval of proposals (1 page)
26 November 2013Statement of administrator's proposal (26 pages)
26 November 2013Statement of administrator's proposal (26 pages)
9 October 2013Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 (2 pages)
8 October 2013Appointment of an administrator (1 page)
8 October 2013Appointment of an administrator (1 page)
17 September 2013Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 17 September 2013 (1 page)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(3 pages)
5 January 2013Full accounts made up to 31 July 2012 (13 pages)
5 January 2013Full accounts made up to 31 July 2012 (13 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
28 February 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
23 March 2011Incorporation (48 pages)
23 March 2011Incorporation (48 pages)