Flixton Road Urmston
Manchester
M41 5ND
Director Name | Mr John Martin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Manchester Road Carrington Manchester Lancashire M31 4UG |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at £1 | Ian Anthony Quick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,043 |
Cash | £1,159 |
Current Liabilities | £88,373 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 10 October 2014 (12 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (12 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (12 pages) |
18 October 2013 | Registered office address changed from the Old School House Manchester Road Carrington Manchester Lancashire M31 4UG on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from the Old School House Manchester Road Carrington Manchester Lancashire M31 4UG on 18 October 2013 (2 pages) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of affairs with form 4.19 (11 pages) |
17 October 2013 | Statement of affairs with form 4.19 (11 pages) |
17 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Termination of appointment of John Martin as a director (1 page) |
14 October 2013 | Termination of appointment of John Martin as a director (1 page) |
10 September 2013 | Appointment of Mr John Martin as a director (2 pages) |
10 September 2013 | Appointment of Mr John Martin as a director (2 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 July 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (2 pages) |
11 July 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (2 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
21 June 2012 | Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
12 March 2012 | Registered office address changed from Suite 25 6Th Floor St James House Pendleton Way Salford Manchester M6 5FW on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Suite 25 6Th Floor St James House Pendleton Way Salford Manchester M6 5FW on 12 March 2012 (2 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 September 2011 | Registered office address changed from 28 Eden Square Flixton Road Urmston Manchester M41 5ND United Kingdom on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 28 Eden Square Flixton Road Urmston Manchester M41 5ND United Kingdom on 15 September 2011 (2 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 September 2011 | Company name changed hawk security surveillance LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Company name changed hawk security surveillance LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
25 May 2011 | Incorporation (34 pages) |
25 May 2011 | Incorporation (34 pages) |