73 King Street
Manchester
M2 4NG
Secretary Name | Mr David Patrick Thomas Belward |
---|---|
Status | Closed |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Dr Fiona Margaret Atkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkby Road Ripon North Yorkshire HG4 2EY |
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 | David Patrick Thomas Belward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,919 |
Cash | £565,046 |
Current Liabilities | £36,163 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
16 February 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (17 pages) |
9 January 2020 | Registered office address changed from 3 Kirkby Road Ripon North Yorkshire HG4 2EY to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 9 January 2020 (2 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Appointment of a voluntary liquidator (3 pages) |
3 January 2020 | Declaration of solvency (5 pages) |
9 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
8 March 2018 | Termination of appointment of Fiona Margaret Atkinson as a director on 28 February 2018 (1 page) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
25 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 September 2015 | Secretary's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (1 page) |
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Dr Fiona Margaret Atkinson on 14 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Dr Fiona Margaret Atkinson on 14 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (2 pages) |
24 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Secretary's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (1 page) |
24 September 2015 | Director's details changed for Mr David Patrick Thomas Belward on 14 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from Stainley House South Stainley Harrogate HG3 3LX to 3 Kirkby Road Ripon North Yorkshire HG4 2EY on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Stainley House South Stainley Harrogate HG3 3LX to 3 Kirkby Road Ripon North Yorkshire HG4 2EY on 24 August 2015 (1 page) |
25 May 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
25 May 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
13 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|