Manchester
Lancashire
M15 4JE
Secretary Name | Mr Timothy James Wyer |
---|---|
Status | Closed |
Appointed | 18 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Mr Paul Graham Wyer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lesley Wyer 50.00% Ordinary A |
---|---|
1 at £1 | Lesley Wyer 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,702 |
Cash | £76,679 |
Current Liabilities | £23,552 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2021 | Application to strike the company off the register (3 pages) |
7 May 2021 | Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
9 June 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 October 2015 | Director's details changed for Mrs Brown Wyer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Lesley Wyer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Brown Wyer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Brown Wyer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Lesley Wyer on 2 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mrs Lesley Wyer on 2 October 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 May 2014 | Director's details changed for Mrs Lesley Wyer on 22 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mrs Lesley Wyer on 22 May 2014 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
18 September 2013 | Appointment of Mr Timothy James Wyer as a secretary (2 pages) |
18 September 2013 | Termination of appointment of Paul Wyer as a secretary (1 page) |
18 September 2013 | Termination of appointment of Paul Graham Wyer as a secretary on 18 September 2013 (1 page) |
18 September 2013 | Appointment of Mr Timothy James Wyer as a secretary on 18 September 2013 (2 pages) |
18 September 2013 | Appointment of Mr Timothy James Wyer as a secretary on 18 September 2013 (2 pages) |
18 September 2013 | Termination of appointment of Paul Graham Wyer as a secretary on 18 September 2013 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|