73 King Street
Manchester
M2 4NG
Director Name | Susan Patricia Wray |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Crossfield Road Oxenhope Keighley West Yorkshire |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Cgdh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,206 |
Cash | £169,175 |
Current Liabilities | £786,881 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 August 2011 | Delivered on: 1 September 2011 Persons entitled: Paul Frank Wray and Susan Patricia Wray Classification: Legal charge Secured details: £495,000.00 due or to become due from the company to the chargee. Particulars: Land at 21A crossfield road oxenhope keighley see image for full details. Outstanding |
---|
27 February 2017 | Registered office address changed from 21a Crossfield Road Oxenhope Keighley West Yorkshire to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 27 February 2017 (2 pages) |
---|---|
23 February 2017 | Appointment of a voluntary liquidator (1 page) |
23 February 2017 | Resolutions
|
23 February 2017 | Declaration of solvency (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 October 2015 | Termination of appointment of Susan Patricia Wray as a director on 18 June 2015 (1 page) |
19 October 2015 | Termination of appointment of Susan Patricia Wray as a director on 18 June 2015 (1 page) |
19 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 May 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2011 | Incorporation
|