Manchester
M8 8WA
Director Name | Michaela Harrington |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Barmaid |
Country of Residence | England |
Correspondence Address | Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP |
Director Name | Sharon McDonagh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP |
Registered Address | Bradstone Buildings 1 Bradstone Road Manchester M8 8WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
100k at £1 | Jack Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,609,372 |
Cash | £438,604 |
Current Liabilities | £474,699 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 February 2014 | Appointment of Mr Jack Williams as a director on 3 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Jack Williams as a director on 3 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Jack Williams as a director on 3 January 2014 (2 pages) |
3 February 2014 | Registered office address changed from Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England on 3 February 2014 (1 page) |
30 January 2014 | Company name changed m & s inns LTD\certificate issued on 30/01/14
|
30 January 2014 | Company name changed m & s inns LTD\certificate issued on 30/01/14
|
7 January 2014 | Termination of appointment of a director (1 page) |
7 January 2014 | Termination of appointment of a director (1 page) |
6 January 2014 | Termination of appointment of Michaela Harrington as a director on 6 January 2013 (1 page) |
6 January 2014 | Termination of appointment of Sharon Mcdonagh as a director on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Sharon Mcdonagh as a director on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Michaela Harrington as a director on 6 January 2013 (1 page) |
6 January 2014 | Termination of appointment of Sharon Mcdonagh as a director on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Michaela Harrington as a director on 6 January 2013 (1 page) |
6 January 2014 | Registered office address changed from 8 Castle Street Tyldesley Manchester Lancs M29 8EQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 8 Castle Street Tyldesley Manchester Lancs M29 8EQ on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 8 Castle Street Tyldesley Manchester Lancs M29 8EQ on 6 January 2014 (1 page) |
12 December 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 December 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
12 December 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
14 September 2013 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
14 September 2013 | Accounts made up to 31 July 2012 (2 pages) |
14 September 2013 | Accounts made up to 31 July 2012 (2 pages) |
14 September 2013 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
6 September 2013 | Registered office address changed from Waterloo Pub Union Street Bacup Lancashire OL13 9NW on 6 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from Waterloo Pub Union Street Bacup Lancashire OL13 9NW on 6 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from Waterloo Pub Union Street Bacup Lancashire OL13 9NW on 6 September 2013 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|