Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Christopher James Morrison |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Curbar Road Great Barr Birmingham B42 2AT |
Director Name | Mr John Edward Samuel Wood |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 85 Cornwood House Dickens Heath B90 1TB |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3 at £1 | David Byron James Szalajda-dunne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,455 |
Cash | £3,319 |
Current Liabilities | £42,143 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (13 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 6 October 2017 (13 pages) |
25 October 2016 | Registered office address changed from C/O Titanium Accountants Ltd 8th Floor Newater House 11 Newhall Street Birmingham B3 3NY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from C/O Titanium Accountants Ltd 8th Floor Newater House 11 Newhall Street Birmingham B3 3NY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2016 (2 pages) |
24 October 2016 | Statement of affairs with form 4.19 (6 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Appointment of a voluntary liquidator (1 page) |
24 October 2016 | Statement of affairs with form 4.19 (6 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Satisfaction of charge 079336940001 in full (1 page) |
13 May 2016 | Satisfaction of charge 079336940001 in full (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for Mr David Byron James Szalajda-Dunne on 2 February 2014 (2 pages) |
21 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for Mr David Byron James Szalajda-Dunne on 2 February 2014 (2 pages) |
21 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for Mr David Byron James Szalajda-Dunne on 2 February 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2013 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
1 November 2013 | Current accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
19 October 2013 | Registration of charge 079336940001 (23 pages) |
19 October 2013 | Registration of charge 079336940001 (23 pages) |
30 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 5 Chestnut Drive Hagley Stourbridge West Midlands DY9 0GH England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 5 Chestnut Drive Hagley Stourbridge West Midlands DY9 0GH England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 5 Chestnut Drive Hagley Stourbridge West Midlands DY9 0GH England on 4 February 2013 (1 page) |
20 September 2012 | Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT England on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of Christopher Morrison as a director (1 page) |
20 September 2012 | Registered office address changed from Hales Court Stourbridge Road Halesowen West Midlands B63 3TT England on 20 September 2012 (1 page) |
20 September 2012 | Termination of appointment of John Wood as a director (1 page) |
20 September 2012 | Termination of appointment of Christopher Morrison as a director (1 page) |
20 September 2012 | Termination of appointment of John Wood as a director (1 page) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|