Company NameManchesters Home Ltd.
Company StatusDissolved
Company Number07975199
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NamePuzzle Finance Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Lawrence Joseph Nisbett
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Delahays Road
Hale
Altrincham
WA15 8DT

Contact

Websitepuzzlefinance.co.uk
Telephone0161 4081883
Telephone regionManchester

Location

Registered Address43 Delahays Road
Hale
Altrincham
WA15 8DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Lawrence Nisbett
100.00%
Ordinary

Financials

Year2014
Net Worth-£362
Cash£224
Current Liabilities£2,092

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (3 pages)
14 March 2018Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 43 Delahays Road Hale Altrincham WA15 8DT on 14 March 2018 (1 page)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
6 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 November 2015Company name changed puzzle finance LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-15
(3 pages)
16 November 2015Company name changed puzzle finance LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-15
(3 pages)
22 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Director's details changed for Mr Lawrence Joseph Nisbett on 18 March 2013 (2 pages)
2 May 2013Director's details changed for Mr Lawrence Joseph Nisbett on 18 March 2013 (2 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from Flat 4 7 Collier Street Manchester Greater Manchester M3 4NA England on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Flat 4 7 Collier Street Manchester Greater Manchester M3 4NA England on 28 March 2012 (1 page)
5 March 2012Incorporation (20 pages)
5 March 2012Incorporation (20 pages)