Manchester
Greater Manchester
M2 5WA
Director Name | Mr Paul Jonathan Naden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-22 Lloyd Street Manchester Greater Manchester M2 5WA |
Secretary Name | Mr Chris Hughes |
---|---|
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18-22 Lloyd Street Manchester Greater Manchester M2 5WA |
Registered Address | 18-22 Lloyd Street Manchester Greater Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
625 at £0.01 | Paul Naden 62.50% Ordinary |
---|---|
375 at £0.01 | Chris Hughes 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,338 |
Cash | £92,256 |
Current Liabilities | £73,853 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
12 November 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 November 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (6 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 20 August 2015 (6 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (6 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (5 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 20 August 2014 (5 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (5 pages) |
16 September 2013 | Registered office address changed from National House 80 - 82 Wellington Road North Stockport Cheshire SK4 1HW England on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from National House 80 - 82 Wellington Road North Stockport Cheshire SK4 1HW England on 16 September 2013 (2 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Declaration of solvency (3 pages) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Appointment of a voluntary liquidator (1 page) |
28 August 2013 | Resolutions
|
28 August 2013 | Declaration of solvency (3 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page) |
4 July 2013 | Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register inspection address has been changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre Trinity Way Salford M3 7BE England (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
6 February 2013 | Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Jonathan Naden on 23 November 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Christopher Hughes on 1 January 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Director's details changed for Mr Chris Hughes on 17 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Chris Hughes on 17 September 2012 (2 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Paul Jonathan Naden on 22 March 2012 (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Change of share class name or designation (2 pages) |
5 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|