3 Hardman Street
Manchester
M3 3HF
Secretary Name | Mr Stephen Nixon |
---|---|
Status | Closed |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Rsm 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Stephen Nixon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Masefield Close Great Harwood Blackburn Lancashire BB6 7LD |
Website | thenurseryexperience.co.uk |
---|
Registered Address | Rsm 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
26 at £1 | Mr Stephen Nixon 26.00% Ordinary |
---|---|
26 at £1 | Mrs Samantha Nixon 26.00% Ordinary |
24 at £1 | Hayley Nixon 24.00% Ordinary |
24 at £1 | Wesley Nixon 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,390 |
Cash | £8,898 |
Current Liabilities | £57,692 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2015 | Delivered on: 11 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 December 2018 | Liquidators' statement of receipts and payments to 24 September 2018 (25 pages) |
23 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 October 2017 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn BB1 2FB to Rsm 3 Hardman Street Manchester M3 3HF on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn BB1 2FB to Rsm 3 Hardman Street Manchester M3 3HF on 16 October 2017 (2 pages) |
12 October 2017 | Statement of affairs (15 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Appointment of a voluntary liquidator (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Appointment of a voluntary liquidator (2 pages) |
12 October 2017 | Statement of affairs (15 pages) |
27 July 2017 | Notification of Stephen Nixon as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 July 2017 | Notification of Stephen Nixon as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
27 July 2017 | Notification of Samantha Nixon as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Samantha Nixon as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Stephen Nixon as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Samantha Nixon as a person with significant control on 6 April 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Registration of charge 079781130001, created on 2 September 2015 (44 pages) |
11 September 2015 | Registration of charge 079781130001, created on 2 September 2015 (44 pages) |
2 September 2015 | Appointment of Mr Stephen Nixon as a director on 1 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stephen Nixon as a director on 1 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Stephen Nixon as a director on 1 July 2015 (2 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB6 7LD England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB6 7LD England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn Lancashire BB6 7LD England on 9 March 2012 (1 page) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|