Spinningfields
Manchester
M3 3BZ
Director Name | Mr Frank John Ashton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Saddle Tree Fold Byrom Lane Lowton WA3 1BP |
Website | www.signdigitalandprint.co.uk |
---|---|
Telephone | 01942 602123 |
Telephone region | Wigan |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Frank Ashton 50.00% Ordinary |
---|---|
1 at £1 | Jason Poole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,737 |
Cash | £4,075 |
Current Liabilities | £87,444 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
4 April 2012 | Delivered on: 7 April 2012 Persons entitled: Positive Cashflow Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2019 | Administrator's progress report (28 pages) |
5 April 2019 | Notice of move from Administration to Dissolution (28 pages) |
6 December 2018 | Administrator's progress report (29 pages) |
2 October 2018 | Statement of affairs with form AM02SOA (8 pages) |
20 June 2018 | Notice of deemed approval of proposals (62 pages) |
30 May 2018 | Statement of administrator's proposal (62 pages) |
23 May 2018 | Registered office address changed from Unit 9D2 Nangreaves Street Leigh Lancashire WN7 4TN England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 23 May 2018 (2 pages) |
21 May 2018 | Appointment of an administrator (3 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
6 February 2018 | Notification of Jason Poole as a person with significant control on 7 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
31 March 2016 | Registered office address changed from Unit 9 Firsdale Industrial Estate Nangreaves Street Leigh Lancashire WN7 4TN to Unit 9D2 Nangreaves Street Leigh Lancashire WN7 4TN on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Unit 9 Firsdale Industrial Estate Nangreaves Street Leigh Lancashire WN7 4TN to Unit 9D2 Nangreaves Street Leigh Lancashire WN7 4TN on 31 March 2016 (1 page) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Registered office address changed from Unit 9 Nangreaves Street Leigh Lancashire WN7 4TN United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 11 Old Hall Mill Lane Atherton Manchester M46 0RG United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 11 Old Hall Mill Lane Atherton Manchester M46 0RG United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Unit 9 Nangreaves Street Leigh Lancashire WN7 4TN United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 11 Old Hall Mill Lane Atherton Manchester M46 0RG United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Unit 9 Nangreaves Street Leigh Lancashire WN7 4TN United Kingdom on 5 October 2012 (1 page) |
20 July 2012 | Termination of appointment of Frank John Ashton as a director on 28 June 2012 (1 page) |
20 July 2012 | Termination of appointment of Frank John Ashton as a director on 28 June 2012 (1 page) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|