Didsbury
Manchester
M20 5PG
Director Name | Mr John Bartholomew Teahan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Director Name | Mr Daniel Andrea Zerillo |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hornby Street Heywood Greater Manchester OL10 1AA |
Director Name | Mr John Bartholomew Teahan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Riverside Waters Meeting Road Bolton BL1 8TU |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,841 |
Cash | £8,937 |
Current Liabilities | £143,016 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 1 December 2015 (13 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 1 December 2015 (13 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 1 December 2015 (13 pages) |
11 December 2014 | Statement of affairs with form 4.19 (6 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Statement of affairs with form 4.19 (6 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 November 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr John Bartholomew Teahan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Bartholomew Teahan as a director on 18 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 November 2014 (1 page) |
31 October 2014 | Termination of appointment of John Bartholomew Teahan as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of John Bartholomew Teahan as a director on 30 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Anthony Kidd as a director on 30 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Anthony Kidd as a director on 30 October 2014 (2 pages) |
17 April 2014 | Registered office address changed from the Office Mathew Fold Farm, Off Foxdenton Lane Chadderton Oldham Lancs OL9 9QY England on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from the Office Mathew Fold Farm, Off Foxdenton Lane Chadderton Oldham Lancs OL9 9QY England on 17 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 16 April 2014 (1 page) |
28 November 2013 | Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 28 November 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
9 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 7 Hornby Street Heywood Greater Manchester OL10 1AA England on 11 March 2013 (1 page) |
25 June 2012 | Appointment of Mr John Bartholomew Teahan as a director (2 pages) |
25 June 2012 | Termination of appointment of Daniel Zerillo as a director (1 page) |
25 June 2012 | Termination of appointment of Daniel Zerillo as a director (1 page) |
25 June 2012 | Appointment of Mr John Bartholomew Teahan as a director (2 pages) |
1 March 2012 | Incorporation (20 pages) |
1 March 2012 | Incorporation (20 pages) |