Spinningfields
Manchester
M3 3AT
Director Name | Mr William James Sutherland Caldwell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Phillip James Pedley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cedar Avenue Poulton-Le-Fylde Lancashire FY6 8DQ |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £10,427 |
Cash | £2,455 |
Current Liabilities | £39,909 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Liquidators' statement of receipts and payments to 15 September 2016 (13 pages) |
26 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 15 September 2016 (13 pages) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
28 June 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (15 pages) |
28 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 June 2016 | Appointment of a voluntary liquidator (2 pages) |
28 June 2016 | Appointment of a voluntary liquidator (2 pages) |
28 June 2016 | Court order insolvency:co to remove/replace liquidator (10 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (15 pages) |
28 June 2016 | Court order insolvency:co to remove/replace liquidator (10 pages) |
28 June 2016 | Liquidators statement of receipts and payments to 13 May 2016 (15 pages) |
28 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 13 May 2015 (10 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (10 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (10 pages) |
30 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
14 January 2014 | Registration of charge 078926100001 (5 pages) |
14 January 2014 | Registration of charge 078926100001 (5 pages) |
30 October 2013 | Appointment of Mr William James Sutherland Caldwell as a director (3 pages) |
30 October 2013 | Appointment of Mr William James Sutherland Caldwell as a director (3 pages) |
2 October 2013 | Termination of appointment of Phillip Pedley as a director (2 pages) |
2 October 2013 | Termination of appointment of Phillip Pedley as a director (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Registered office address changed from 22 Cedar Avenue Poulton-Le-Fylde Lancashire FY6 8DQ England on 25 October 2012 (2 pages) |
25 October 2012 | Appointment of Jeffrey Smith as a director (3 pages) |
25 October 2012 | Appointment of Jeffrey Smith as a director (3 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
25 October 2012 | Registered office address changed from 22 Cedar Avenue Poulton-Le-Fylde Lancashire FY6 8DQ England on 25 October 2012 (2 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
28 December 2011 | Incorporation
|
28 December 2011 | Incorporation
|