Trinity Way
Manchester
M3 7BG
Director Name | Miss Meryl Ann Hughes |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Gledrid Ind Park Chirk Wrexham LL14 5DG Wales |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
8 at £1 | Jon Lye 80.00% Ordinary |
---|---|
2 at £1 | Joan Ryder 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,768 |
Cash | £10,692 |
Current Liabilities | £172,959 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 4 October 2014 (12 pages) |
18 November 2014 | Liquidators statement of receipts and payments to 4 October 2014 (12 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (12 pages) |
18 November 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (12 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 4 October 2013 (11 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 4 October 2013 (11 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (11 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (11 pages) |
12 December 2012 | Registered office address changed from Unit 9 Gledrid Ind Park Chirk Wrexham LL14 5DG United Kingdom on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Unit 9 Gledrid Ind Park Chirk Wrexham LL14 5DG United Kingdom on 12 December 2012 (2 pages) |
16 October 2012 | Statement of affairs with form 4.19 (7 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of affairs with form 4.19 (7 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Resolutions
|
20 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 April 2012 | Termination of appointment of Meryl Hughes as a director (2 pages) |
3 April 2012 | Termination of appointment of Meryl Hughes as a director (2 pages) |
1 September 2011 | Registered office address changed from Rhydleos Mill Rhydleos Llansilin Oswestry Shropshire SY10 7JL Wales on 1 September 2011 (1 page) |
1 September 2011 | Appointment of Miss Meryl Ann Hughes as a director (2 pages) |
1 September 2011 | Registered office address changed from Rhydleos Mill Rhydleos Llansilin Oswestry Shropshire SY10 7JL Wales on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Rhydleos Mill Rhydleos Llansilin Oswestry Shropshire SY10 7JL Wales on 1 September 2011 (1 page) |
1 September 2011 | Appointment of Miss Meryl Ann Hughes as a director (2 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Company name changed jlsl LTD\certificate issued on 27/07/11
|
27 July 2011 | Company name changed jlsl LTD\certificate issued on 27/07/11
|
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|