Bishopsgate
Manchester
M2 3WQ
Director Name | Mr Adam Philip Catchpole |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Secretary Name | Peter Livesey |
---|---|
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Queen Street Royton Oldham OL2 5JU |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £108,376 |
Cash | £207 |
Current Liabilities | £411,167 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 12 November 2015 (13 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 12 November 2015 (13 pages) |
24 November 2014 | Registered office address changed from Unit E2 Victoria Trading Estate, Drury Lane Chadderton Oldham OL9 7PJ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 24 November 2014 (1 page) |
24 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 November 2014 | Statement of affairs with form 4.19 (7 pages) |
21 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Director's details changed for Mr David Lees on 31 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Registered office address changed from 2a Cromford Street Oldham OL1 4EA United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 2a Cromford Street Oldham OL1 4EA United Kingdom on 8 May 2014 (1 page) |
24 January 2014 | Registration of charge 076130620002 (24 pages) |
19 November 2013 | Company name changed heights maintenance LIMITED\certificate issued on 19/11/13
|
12 November 2013 | Resolutions
|
12 November 2013 | Change of name notice (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Registration of charge 076130620001 (8 pages) |
23 July 2013 | Appointment of Mr Adam Philip Catchpole as a director (2 pages) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from 1 Wild Street Lees Oldham Gtr Manchester OL4 5AD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 1 Wild Street Lees Oldham Gtr Manchester OL4 5AD on 2 October 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Director's details changed for David Lees on 25 November 2011 (3 pages) |
7 November 2011 | Termination of appointment of Peter Livesey as a secretary (1 page) |
22 September 2011 | Registered office address changed from Heights House 189 Oldham Road Springhead Oldham OL4 4QJ United Kingdom on 22 September 2011 (2 pages) |
21 April 2011 | Incorporation
|