London
EC1V 4PW
Website | www.minutemanmanchester.com |
---|---|
Telephone | 0161 2228183 |
Telephone region | Manchester |
Registered Address | Minuteman Press 27a Hilton Street Manchester Greater Manchester M1 1EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Patrick John Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,334 |
Cash | £6,009 |
Current Liabilities | £55,087 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 February 2012 | Delivered on: 14 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
9 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
31 August 2016 | Change of share class name or designation (2 pages) |
31 August 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 November 2014 | Director's details changed for Mr Patrick John Barber on 7 October 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Patrick John Barber on 7 October 2014 (2 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr Patrick John Barber on 7 October 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
20 March 2012 | Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
14 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2012 (1 page) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2012 (1 page) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|