Manchester
M2 7PW
Director Name | Mr Stephen Stroud |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Anns Square Manchester M2 7PW |
Secretary Name | Mrs Louise Margaret Bate |
---|---|
Status | Closed |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ |
Registered Address | C/O Cg&Co 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Trevor Bate 51.00% Ordinary |
---|---|
25 at £1 | Stephen Stroud 25.00% Ordinary |
24 at £1 | Louise Bate 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,939 |
Cash | £274 |
Current Liabilities | £9,183 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (20 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 24 April 2015 (20 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (20 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (12 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 24 April 2014 (12 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 24 April 2014 (12 pages) |
9 May 2013 | Registered office address changed from C/O Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from C/O Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from C/O Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 9 May 2013 (2 pages) |
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 May 2013 | Statement of affairs with form 4.19 (5 pages) |
8 May 2013 | Statement of affairs with form 4.19 (5 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Resolutions
|
8 May 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Secretary's details changed for Mrs Louise Margerette Bate on 19 November 2012 (1 page) |
19 November 2012 | Secretary's details changed for Mrs Louise Margerette Bate on 19 November 2012 (1 page) |
2 September 2011 | Incorporation
|
2 September 2011 | Incorporation
|