Great Horkesley
Colchester
CO6 4AB
Secretary Name | Mrs Jennifer Sayles |
---|---|
Status | Closed |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Corders The Causeway Great Horkesley Colchester CO6 4AB |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ben Sayles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,438 |
Cash | £131,215 |
Current Liabilities | £32,274 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 October 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages) |
6 April 2016 | Registered office address changed from Little Corders the Causeway Great Horkesley Colchester CO6 4AB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 6 April 2016 (2 pages) |
6 April 2016 | Registered office address changed from Little Corders the Causeway Great Horkesley Colchester CO6 4AB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 6 April 2016 (2 pages) |
3 April 2016 | Declaration of solvency (3 pages) |
3 April 2016 | Resolutions
|
3 April 2016 | Resolutions
|
3 April 2016 | Appointment of a voluntary liquidator (1 page) |
3 April 2016 | Appointment of a voluntary liquidator (1 page) |
3 April 2016 | Declaration of solvency (3 pages) |
22 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Director's details changed for Mr Ben Robert Sayles on 4 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Ben Robert Sayles on 4 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mrs Jennifer Sayles on 4 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 12 Stirling Close Rayleigh Essex SS6 9GT United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 12 Stirling Close Rayleigh Essex SS6 9GT United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Secretary's details changed for Mrs Jennifer Sayles on 4 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Mr Ben Robert Sayles on 4 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mrs Jennifer Sayles on 4 January 2012 (2 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|