Clifton
Swinton
Manchester
M27 6NH
Director Name | Mr William Anthony Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 20 Bradford Road Ellesmere Park Monton Manchester M30 9FF |
Secretary Name | Mr Peter Murphy |
---|---|
Status | Closed |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Crawshaw Grange Crawshawbooth Rossendale Lancashire BB4 8LY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£21,377 |
Current Liabilities | £120,998 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2016 | Registered office address changed from 184 Worsley Road Swinton Manchester M27 5SN to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 9 June 2016 (2 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (8 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 4 March 2016 (8 pages) |
16 March 2015 | Statement of affairs with form 4.19 (9 pages) |
16 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Appointment of Mr Peter Murphy as a secretary (2 pages) |
19 March 2012 | Appointment of Mr William Anthony Shaw as a director (2 pages) |
16 March 2012 | Appointment of Mr Rees Shaw as a director (2 pages) |
14 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2012 | Incorporation (36 pages) |