Manchester
M15 4PN
Registered Address | 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Matthew Newstead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £803 |
Current Liabilities | £4,675 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 May 2017 | Delivered on: 26 May 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
5 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2019 | Satisfaction of charge 078039390001 in full (1 page) |
5 August 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 June 2018 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to 1 City Road East Manchester M15 4PN on 25 June 2018 (2 pages) |
20 June 2018 | Resolutions
|
20 June 2018 | Statement of affairs (8 pages) |
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
26 May 2017 | Registration of charge 078039390001, created on 26 May 2017 (27 pages) |
26 May 2017 | Registration of charge 078039390001, created on 26 May 2017 (27 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 January 2017 | Previous accounting period shortened from 12 December 2016 to 30 November 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 12 December 2016 to 30 November 2016 (1 page) |
15 August 2016 | Registered office address changed from 120 Broad Road Braintree Essex CM7 9RX to 44 Church Street Bocking Braintree Essex CM7 5JY on 15 August 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 12 December 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 12 December 2015 (8 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Previous accounting period extended from 31 October 2015 to 12 December 2015 (1 page) |
15 January 2016 | Previous accounting period extended from 31 October 2015 to 12 December 2015 (1 page) |
1 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for Mr David Matthew Newstead on 10 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr David Matthew Newstead on 10 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 March 2013 (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|