Manchester
M3 4LY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Stephen Gartland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,282 |
Cash | £3,886 |
Current Liabilities | £26,169 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2016 | Delivered on: 4 November 2016 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
19 February 2016 | Delivered on: 29 February 2016 Persons entitled: First Capital Factors Limited Classification: A registered charge Outstanding |
18 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 September 2017 | Statement of affairs (8 pages) |
11 September 2017 | Statement of affairs (8 pages) |
4 September 2017 | Registered office address changed from 28 Swanhill Lane Pontefract WF8 2QN England to 340 Deansgate Manchester M3 4LY on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from 28 Swanhill Lane Pontefract WF8 2QN England to 340 Deansgate Manchester M3 4LY on 4 September 2017 (2 pages) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Appointment of a voluntary liquidator (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
13 June 2017 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU England to 28 Swanhill Lane Pontefract WF8 2QN on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU England to 28 Swanhill Lane Pontefract WF8 2QN on 13 June 2017 (1 page) |
12 January 2017 | Registered office address changed from 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN United Kingdom to Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN United Kingdom to Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton York North Yorkshire YO26 6QU on 12 January 2017 (1 page) |
18 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
18 November 2016 | Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY to 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from C/O Lofthouse & Co 36 Ropergate Pontefract West Yorkshire WF8 1LY to 28 Swanhill Lane Pontefract West Yorkshire WF8 2QN on 18 November 2016 (1 page) |
18 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
4 November 2016 | Registration of charge 078095160002, created on 4 November 2016 (17 pages) |
4 November 2016 | Registration of charge 078095160002, created on 4 November 2016 (17 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 February 2016 | Registration of charge 078095160001, created on 19 February 2016 (17 pages) |
29 February 2016 | Registration of charge 078095160001, created on 19 February 2016 (17 pages) |
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Stephen Gartland as a director (3 pages) |
23 November 2011 | Appointment of Stephen Gartland as a director (3 pages) |
17 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|