Sutton
Macclesfield
Cheshire
SK11 0JB
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (16 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 3 May 2017 (16 pages) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (10 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (10 pages) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Liquidators statement of receipts and payments to 2 May 2016 (10 pages) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2016 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR to St James Building 79 Oxford Street Manchester M1 6HT on 25 January 2016 (2 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Statement of affairs with form 4.19 (6 pages) |
18 January 2016 | Statement of affairs with form 4.19 (6 pages) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
10 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Timothy Bell on 11 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Director's details changed for Mr Timothy Bell on 11 February 2013 (2 pages) |
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed breakfast or lunch LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Company name changed breakfast or lunch LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed surface brands LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed surface brands LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Change of name notice (2 pages) |
23 January 2012 | Appointment of Mr Timothy Bell as a director (3 pages) |
23 January 2012 | Appointment of Mr Timothy Bell as a director (3 pages) |
16 January 2012 | Termination of appointment of John Wildman as a director (1 page) |
16 January 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
16 January 2012 | Incorporation (50 pages) |
16 January 2012 | Termination of appointment of John Wildman as a director (1 page) |
16 January 2012 | Incorporation (50 pages) |
16 January 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |