Manchester
M9 0GH
Director Name | Mr Nathan Miles Blythe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppiceside Farm Coppice Road Poynton Cheshire SK12 1SP |
Director Name | Mr Stephen Andrew Savage |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Elleray Road Middleton Manchester M24 1NY |
Registered Address | 24-26 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £10,916 |
Cash | £24,765 |
Current Liabilities | £154,306 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Final Gazette dissolved following liquidation (1 page) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (11 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 9 May 2015 (11 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 9 May 2015 (11 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 9 May 2015 (11 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (10 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (10 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 9 May 2014 (10 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 9 May 2014 (10 pages) |
22 May 2013 | Statement of affairs with form 4.19 (9 pages) |
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Resolutions
|
22 May 2013 | Statement of affairs with form 4.19 (9 pages) |
22 May 2013 | Appointment of a voluntary liquidator (1 page) |
1 May 2013 | Termination of appointment of Stephen Savage as a director (1 page) |
1 May 2013 | Termination of appointment of Stephen Savage as a director (1 page) |
1 May 2013 | Appointment of Mr Derek Savage as a director (2 pages) |
1 May 2013 | Appointment of Mr Derek Savage as a director (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
10 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
1 December 2011 | Termination of appointment of Nathan Blythe as a director (1 page) |
1 December 2011 | Termination of appointment of Nathan Blythe as a director (1 page) |
11 October 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
11 October 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
3 October 2011 | Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 3 October 2011 (2 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Incorporation (20 pages) |
19 May 2011 | Incorporation (20 pages) |