Manchester
M3 2JA
Director Name | Mr Robert Mark Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Thomas Paul Russell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Terry Anne Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1 Newfield House High Street Tunstall Stoke On Trent Staffs ST6 5PD |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Registered Address | Blackfriars House Parsonage Manchester M3 2JA |
---|---|
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 |
80 at £1 | Ksee Holdings LTD 80.00% Ordinary |
---|---|
20 at £1 | A. Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,036 |
Cash | £2,299 |
Current Liabilities | £348,990 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2011 | Delivered on: 1 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 August 2015 | Termination of appointment of Terry Anne Middleton as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Terry Anne Middleton as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Terry Anne Middleton as a secretary on 3 August 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
19 October 2012 | Registered office address changed from Suite 1 Newfield House High Street Tunstall Stoke-on-Trent Staffordshire ST6 5PD England on 19 October 2012 (1 page) |
19 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
19 October 2012 | Registered office address changed from Suite 1 Newfield House High Street Tunstall Stoke-on-Trent Staffordshire ST6 5PD England on 19 October 2012 (1 page) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 September 2011 | Appointment of Alan Campbell as a director (3 pages) |
6 September 2011 | Appointment of Terry Anne Middleton as a secretary (3 pages) |
6 September 2011 | Appointment of Terry Anne Middleton as a secretary (3 pages) |
6 September 2011 | Appointment of Alan Campbell as a director (3 pages) |
6 September 2011 | Appointment of Robert Price as a director (3 pages) |
6 September 2011 | Appointment of Robert Price as a director (3 pages) |
2 September 2011 | Termination of appointment of Bristol Legal Services Limited as a secretary (1 page) |
2 September 2011 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Bristol Legal Services Limited as a secretary (1 page) |
2 September 2011 | Termination of appointment of Thomas Russell as a director (1 page) |
2 September 2011 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 2 September 2011 (1 page) |
2 September 2011 | Termination of appointment of Thomas Russell as a director (1 page) |
22 July 2011 | Incorporation (31 pages) |
22 July 2011 | Incorporation (31 pages) |